Search icon

AMERICAN SIGNATURE, INC.

Company Details

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

DOS Process Agent

Name Role Address
TOD H FRIEDMAN DOS Process Agent 4300 E. FIFTH AVENUE, COLUMBUS, OH, United States, 43219

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
JONATHAN SCHOTTENSTEIN Chief Executive Officer 4300 EAST 5TH AVE, COLUMBUS, OH, United States, 43219

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
340467505 0213600 2015-03-16 100 HYLAN DRIVE SUITE 206, ROCHESTER, NY, 14623
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2015-03-20
Emphasis N: AMPUTATE
Case Closed 2015-04-24

Related Activity

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

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1801200 Civil Rights Employment 2018-10-30 motion before trial
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
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 2018-10-30
Termination Date 2021-08-04
Date Issue Joined 2018-11-06
Section 0451
Status Terminated

Parties

Name AMERICAN SIGNATURE, INC.
Role Defendant
Name FORD
Role Plaintiff
1005095 Securities, Commodities, Exchange 2010-07-02 motion before trial
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