Search icon

UNIVERSAL ELECTRIC SIGN CO., INC.

Company Details

Name: UNIVERSAL ELECTRIC SIGN CO., INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Sep 1998 (27 years ago)
Date of dissolution: 30 Jun 2004
Entity Number: 2294946
ZIP code: 10019
County: Queens
Place of Formation: Wisconsin
Address: 1633 BROADWAY, NEW YORK, NY, United States, 10019

Agent

Name Role
REGISTERED AGENT RESIGNED Agent

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1633 BROADWAY, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
1999-12-13 2000-01-21 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1998-09-04 1999-12-13 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
DP-1736159 2004-06-30 ANNULMENT OF AUTHORITY 2004-06-30
000121000097 2000-01-21 CERTIFICATE OF RESIGNATION OF REGISTERED AGENT 2000-01-21
991213000024 1999-12-13 CERTIFICATE OF CHANGE 1999-12-13
990120000722 1999-01-20 CERTIFICATE OF AMENDMENT 1999-01-20
980904000031 1998-09-04 APPLICATION OF AUTHORITY 1998-09-04

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11858230 0215600 1982-10-15 59 26 55 DRIVE, New York -Richmond, NY, 11378
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1982-10-15
Case Closed 1982-10-20
11842804 0215600 1976-02-13 5926 55 DRIVE, Martville, NY, 11378
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-02-13
Case Closed 1976-05-18

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100219 D
Issuance Date 1976-03-02
Abatement Due Date 1976-03-29
Nr Instances 2
Citation ID 01002
Citaton Type Other
Standard Cited 19100157 A06
Issuance Date 1976-03-02
Abatement Due Date 1976-03-29
Nr Instances 3
Citation ID 01003
Citaton Type Other
Standard Cited 19100157 D04 III
Issuance Date 1976-03-02
Abatement Due Date 1976-03-29
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 9
Citation ID 01004
Citaton Type Other
Standard Cited 19100157 A05
Issuance Date 1976-03-02
Abatement Due Date 1976-03-29
Nr Instances 3
Citation ID 01005
Citaton Type Other
Standard Cited 19100219 F01
Issuance Date 1976-03-02
Abatement Due Date 1976-03-05
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1976-03-02
Abatement Due Date 1976-03-29
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100157 D02 I
Issuance Date 1976-03-02
Abatement Due Date 1976-03-29
Nr Instances 2
Citation ID 01008
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1976-03-02
Abatement Due Date 1976-03-29
Nr Instances 1
Citation ID 01009
Citaton Type Other
Standard Cited 19100157 D03 I
Issuance Date 1976-03-02
Abatement Due Date 1976-03-29
Nr Instances 2

Date of last update: 31 Mar 2025

Sources: New York Secretary of State