Name: | AMERICAN SIGNATURE, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Aug 2002 (23 years ago) |
Entity Number: | 2805112 |
ZIP code: | 43219 |
County: | Albany |
Place of Formation: | Ohio |
Address: | 4300 E. FIFTH AVENUE, COLUMBUS, OH, United States, 43219 |
Principal Address: | 4300 EAST 5TH AVE, COLUMBUS, OH, United States, 43219 |
Name | Role | Address |
---|---|---|
TOD H FRIEDMAN | DOS Process Agent | 4300 E. FIFTH AVENUE, COLUMBUS, OH, United States, 43219 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
JONATHAN SCHOTTENSTEIN | Chief Executive Officer | 4300 EAST 5TH AVE, COLUMBUS, OH, United States, 43219 |
Start date | End date | Type | Value |
---|---|---|---|
2024-08-23 | 2024-08-23 | Address | 4300 EAST 5TH AVE, COLUMBUS, OH, 43219, USA (Type of address: Chief Executive Officer) |
2020-08-13 | 2024-08-23 | Address | 4300 E. FIFTH AVENUE, COLUMBUS, OH, 43219, USA (Type of address: Service of Process) |
2018-08-14 | 2020-08-13 | Address | 4300 E. FIFTH AVENUE, COLUMBUS, OH, 43219, USA (Type of address: Service of Process) |
2016-08-18 | 2018-08-14 | Address | 4300 EAST 5TH AVE, COLUMBUS, OH, 43219, USA (Type of address: Service of Process) |
2012-08-15 | 2024-08-23 | Address | 4300 EAST 5TH AVE, COLUMBUS, OH, 43219, USA (Type of address: Chief Executive Officer) |
2010-08-31 | 2016-08-18 | Address | 4300 EAST 5TH AVE, COLUMBUS, OH, 43219, USA (Type of address: Service of Process) |
2010-08-31 | 2012-08-15 | Address | 4300 EAST 5TH AVE, COLUMBUS, OH, 43219, USA (Type of address: Chief Executive Officer) |
2004-10-19 | 2010-08-31 | Address | 1800 MOLER RD, COLUMBUS, OH, 43207, USA (Type of address: Chief Executive Officer) |
2004-10-19 | 2010-08-31 | Address | 1800 MOLER RD, COLUMBUS, OH, 43207, USA (Type of address: Principal Executive Office) |
2002-08-26 | 2010-08-31 | Address | 1800 MOLER ROAD, COLUMBUS, OH, 43207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240823002116 | 2024-08-23 | BIENNIAL STATEMENT | 2024-08-23 |
220802001790 | 2022-08-02 | BIENNIAL STATEMENT | 2022-08-01 |
200813060419 | 2020-08-13 | BIENNIAL STATEMENT | 2020-08-01 |
180814006309 | 2018-08-14 | BIENNIAL STATEMENT | 2018-08-01 |
160818006152 | 2016-08-18 | BIENNIAL STATEMENT | 2016-08-01 |
140815006208 | 2014-08-15 | BIENNIAL STATEMENT | 2014-08-01 |
120815006379 | 2012-08-15 | BIENNIAL STATEMENT | 2012-08-01 |
100831002780 | 2010-08-31 | BIENNIAL STATEMENT | 2010-08-01 |
080911002195 | 2008-09-11 | BIENNIAL STATEMENT | 2008-08-01 |
060911002101 | 2006-09-11 | BIENNIAL STATEMENT | 2006-08-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
340467505 | 0213600 | 2015-03-16 | 100 HYLAN DRIVE SUITE 206, ROCHESTER, NY, 14623 | |||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Referral |
Activity Nr | 968746 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100107 C06 |
Issuance Date | 2015-03-20 |
Abatement Due Date | 2015-04-22 |
Current Penalty | 0.0 |
Initial Penalty | 2550.0 |
Final Order | 2015-04-08 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 1 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1910.107(c)(6): Electrical wiring and equipment not subject to deposits of combustible residues but located in a spraying area as herein defined were not explosion-proof type approved for Class I, group D locations and did not otherwise conform to the provisions of subpart S of this part, for Class I, Division 1, Hazardous Locations: a) On or about 03/16/15 in the Shop area; employees who use Category 1 flammable aerosol paints, lacquers and stains, such as but not limited to, Colored Lacquer Enamel Dark Sapele Brown, to touch up and repair damage furniture, were exposed to flash fire hazards when they sprayed materials within less than (11) eleven feet of the overhead fluorescent lights and the gas fired radiant heater. ABATEMENT CERTIFICATION REQUIRED |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1801200 | Civil Rights Employment | 2018-10-30 | motion before trial | |||||||||||||||||||||||||||||||||||||||||||||
|
Name | AMERICAN SIGNATURE, INC. |
Role | Defendant |
Name | FORD |
Role | Plaintiff |
Circuit | Second Circuit |
Origin | transferred from another district(pursuant to 28 USC 1404) |
Jurisdiction | federal question |
Jury Demand | Plaintiff demands jury |
Demanded Amount | > 10000$ |
Termination Class Action | Missing |
Procedural Progress | judgement on motion |
Nature Of Judgment | no monetary award |
Judgement | defendant |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2010-07-02 |
Termination Date | 2023-10-30 |
Section | 1332 |
Sub Section | SF |
Status | Terminated |
Parties
Name | AMERICAN SIGNATURE, INC. |
Role | Plaintiff |
Name | MOODY'S INVESTORS SERVI, |
Role | Defendant |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State