Search icon

HANLEY SIGN CO., INC.

Company Details

Name: HANLEY SIGN CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Nov 1968 (56 years ago)
Date of dissolution: 16 Mar 2017
Entity Number: 230020
ZIP code: 12110
County: Albany
Place of Formation: New York
Address: 26 SICKER RD, LATHAM, NY, United States, 12110

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LISA M TYMCHYN DOS Process Agent 26 SICKER RD, LATHAM, NY, United States, 12110

Chief Executive Officer

Name Role Address
LISA M TYMCHYN Chief Executive Officer 26 SICKER ROAD, LATHAM, NY, United States, 12110

History

Start date End date Type Value
1996-11-18 2008-10-31 Address 26 SICKER RD, LATHAM, NY, 12110, USA (Type of address: Principal Executive Office)
1996-11-18 2008-10-31 Address 26 SICKER RD, LATHAM, NY, 12110, USA (Type of address: Chief Executive Officer)
1996-11-18 2008-10-31 Address 26 SICKER RD, LATHAM, NY, 12110, USA (Type of address: Service of Process)
1995-07-13 1996-11-18 Address HOLLANDALE APTS, 47E, CLIFTON PARK, NY, 12065, USA (Type of address: Chief Executive Officer)
1995-07-13 1996-11-18 Address HOLLANDALE APTS, 47E, CLIFTON PARK, NY, 12065, USA (Type of address: Service of Process)
1995-07-13 1996-11-18 Address HOLLANDALE APTS, 47E, CLIFTON PARK, NY, 12065, USA (Type of address: Principal Executive Office)
1968-11-04 1995-07-13 Address 33 WILSON AVE., ALBANY, NY, 12205, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170316000281 2017-03-16 CERTIFICATE OF DISSOLUTION 2017-03-16
130103006123 2013-01-03 BIENNIAL STATEMENT 2012-11-01
101202002081 2010-12-02 BIENNIAL STATEMENT 2010-11-01
081031002243 2008-10-31 BIENNIAL STATEMENT 2008-11-01
061019002236 2006-10-19 BIENNIAL STATEMENT 2006-11-01
050815002487 2005-08-15 BIENNIAL STATEMENT 2004-11-01
021016002665 2002-10-16 BIENNIAL STATEMENT 2002-11-01
001107002511 2000-11-07 BIENNIAL STATEMENT 2000-11-01
981106002562 1998-11-06 BIENNIAL STATEMENT 1998-11-01
C249585-1 1997-07-11 ASSUMED NAME CORP AMENDMENT 1997-07-11

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
336008586 0213100 2012-08-29 26 SICKER ROAD, LATHAM, NY, 12110
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 2012-08-29
Emphasis L: HHHT50
Case Closed 2014-01-08

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100106 D06 III
Issuance Date 2012-11-21
Abatement Due Date 2012-12-12
Current Penalty 1360.0
Initial Penalty 1360.0
Final Order 2013-12-20
Nr Instances 1
Nr Exposed 12
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.106(d)(6)(iii): The storage area was not graded in a manner to divert spills away from buildings or other exposures: (a) On or about October 10, 2012, in the yard outside the shop, two fifty five gallon drums, one containing waste Nason Acrylic Lacquer Thinner 481-16 and one containing new Nason Acrylic Lacquer Thinner 481-16, Class IB flammable liquids, were stored in a three sided metal storage building without proper spill containment, to prevent the liquid from flowing into the combustible grass and leaves located all around the structure.
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100106 D06 III
Issuance Date 2012-11-21
Abatement Due Date 2012-12-12
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2012-12-20
Nr Instances 1
Nr Exposed 12
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.106(d)(7)(i): Suitable fire control devices, such as a small hose or portable fire extinguishers were not available at locations where flammable liquids were stored: (a) On or about October 10, 2012, in the yard outside the shop, two fifty five gallon drums, one containing waste Nason Acrylic Lacquer Thinner 481-16 and one containing new Nason Acrylic Lacquer Thinner 481-16, Class IB flammable liquids, were stored in a three sided metal storage building.
Citation ID 02001
Citaton Type Other
Standard Cited 19100106 E02 IV D
Issuance Date 2012-11-21
Abatement Due Date 2012-12-12
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2012-12-20
Nr Instances 1
Nr Exposed 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.106(e)(2)(iv)(d): Flammable or combustible liquids were not drawn from or transferred into vessels, containers, or portable tanks within a building only through a closed piping system, from safety cans, by means of a device drawing through the top, or from a container or portable tanks by gravity through an approved self-closing valve: (a) On or about September 2012, in the shop, for an employee pouring Nason Acrylic Lacquer Thinner 481-16, a Class IB flammabe liquid, from an one pint plastic squeeze bottle, through the paint spray gun, into a plastic container for cleaning.
Citation ID 02002A
Citaton Type Other
Standard Cited 19101200 F05 I
Issuance Date 2012-11-21
Abatement Due Date 2012-12-12
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2012-12-20
Nr Instances 6
Nr Exposed 2
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(f)(5)(i): The employer did not ensure that each container of hazardous chemicals in the workplace was labeled, tagged or marked with the identity of the hazardous chemical(s) contained therein: (a) On or about October 10, 2012, in the shop, three (1) gallon safety containers and one (5) safety can containing Nason 481-16 Select Thinner containing acetone, ethylbenzene, toluene and methyl alcohol were not labeled with their identity. (b) On or about October 10, 2012, in the shop, for two unlabeled plastic squeeze bottles containing Nason 481-16 Select Thinner.
Citation ID 02002B
Citaton Type Other
Standard Cited 19101200 F05 I
Issuance Date 2012-11-21
Abatement Due Date 2012-12-12
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2012-12-20
Nr Instances 6
Nr Exposed 2
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(f)(5)(i)(i): The employer did not ensure that each container of hazardous chemicals in the workplace was labeled, tagged or marked with the appropriate hazard warnings: (a) On or about October 10, 2012, in the shop, three (1) gallon safety containers and one (5) safety can containing Nason 481-16 Select Thinner containing acetone, ethylbenzene, toluene and methyl alcohol were not labeled with the appropriate hazard warnings. (b) On or about October 10, 2012, in the shop, for two plastic squeeze bottles containing Nason 481-16 Select Thinner, not labeled with appropriate hazard warnings.
2252609 0213100 1985-08-12 26 SICKER ROAD, LATHAM, NY, 12110
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1985-08-12
Case Closed 1985-08-12

Date of last update: 18 Mar 2025

Sources: New York Secretary of State