Search icon

NATIONWIDE SIGNS & SERVICE INC.

Company Details

Name: NATIONWIDE SIGNS & SERVICE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Aug 2001 (24 years ago)
Date of dissolution: 28 Oct 2009
Entity Number: 2669977
ZIP code: 11716
County: Suffolk
Place of Formation: New York
Address: SCOTT FITZGERALD, 45 KNICKERBOCKER AVENUE, BOHEMIA, NY, United States, 11716
Principal Address: SCOTT C FITZGERALD, 45 KNICKERBOCKER AVE, BOHEMIA, NY, United States, 11716

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SCOTT C FITZGERALD Chief Executive Officer 45 KNICKERBOCKER AVE, BOHEMIA, NY, United States, 11716

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent SCOTT FITZGERALD, 45 KNICKERBOCKER AVENUE, BOHEMIA, NY, United States, 11716

Filings

Filing Number Date Filed Type Effective Date
DP-1776212 2009-10-28 DISSOLUTION BY PROCLAMATION 2009-10-28
030815002173 2003-08-15 BIENNIAL STATEMENT 2003-08-01
010813000042 2001-08-13 CERTIFICATE OF INCORPORATION 2001-08-13

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0401084 Labor Management Relations Act 2004-03-16 transfer to another district
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2004-03-16
Termination Date 2004-08-31
Section 0185
Sub Section LM
Status Terminated

Parties

Name LOCAL 137SHEET M WORKERSIN
Role Plaintiff
Name NATIONWIDE SIGNS & SERVICE INC.
Role Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State