Search icon

AWARD SIGN CORP.

Company Details

Name: AWARD SIGN CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 31 Dec 1969 (55 years ago)
Date of dissolution: 30 Sep 1981
Entity Number: 286699
ZIP code: 10705
County: Westchester
Place of Formation: New York
Address: 109 LANDSCAPE AVE., YONKERS, NY, United States, 10705

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ARTHUR L RUBIN DOS Process Agent 109 LANDSCAPE AVE., YONKERS, NY, United States, 10705

Filings

Filing Number Date Filed Type Effective Date
C295440-1 2000-11-08 ASSUMED NAME LLC INITIAL FILING 2000-11-08
DP-28317 1981-09-30 DISSOLUTION BY PROCLAMATION 1981-09-30
803898-5 1969-12-31 CERTIFICATE OF INCORPORATION 1969-12-31

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
12061982 0235500 1976-03-04 32-34 SOUTH 6TH AVE, Mount Vernon, NY, 10550
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1976-03-04
Case Closed 1984-03-10
12115242 0235500 1976-02-03 32-34 SOUTH 6TH AVE, Mount Vernon, NY, 10550
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-02-03
Case Closed 1977-09-30

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A
Issuance Date 1976-02-18
Abatement Due Date 1976-02-21
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1976-02-18
Abatement Due Date 1976-03-01
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1976-02-18
Abatement Due Date 1976-03-01
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1976-02-18
Abatement Due Date 1976-03-01
Nr Instances 2
FTA Issuance Date 1976-03-01
FTA Current Penalty 120.0
Citation ID 01005
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1976-02-18
Abatement Due Date 1976-03-01
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 2
Citation ID 01006
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1976-02-18
Abatement Due Date 1976-02-26
Nr Instances 2
Citation ID 01007
Citaton Type Other
Standard Cited 19100309 A 040005
Issuance Date 1976-02-18
Abatement Due Date 1976-02-26
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1976-02-18
Abatement Due Date 1976-03-01
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 2
Citation ID 01009
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 1976-02-18
Abatement Due Date 1976-02-26
Current Penalty 45.0
Initial Penalty 45.0
Nr Instances 1
Citation ID 01010
Citaton Type Other
Standard Cited 19100212 A03 II
Issuance Date 1976-02-18
Abatement Due Date 1976-03-01
Current Penalty 55.0
Initial Penalty 55.0
Nr Instances 1
Citation ID 01011
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1976-02-18
Abatement Due Date 1976-02-25
Nr Instances 1
Citation ID 01012
Citaton Type Other
Standard Cited 19100309 A 011017
Issuance Date 1976-02-18
Abatement Due Date 1976-02-24
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
FTA Issuance Date 1976-02-24
FTA Current Penalty 590.0
Citation ID 01013
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1976-02-18
Abatement Due Date 1976-02-26
Nr Instances 1
FTA Issuance Date 1976-02-26
FTA Current Penalty 280.0

Date of last update: 18 Mar 2025

Sources: New York Secretary of State