Search icon

SIGNATURE METALS INC.

Company Details

Name: SIGNATURE METALS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Apr 2003 (22 years ago)
Date of dissolution: 27 Jan 2010
Entity Number: 2893310
ZIP code: 10023
County: New York
Place of Formation: New York
Principal Address: 20 WEST 64TH STREET, LOWER LEVEL SUITE, NEW YORK, NY, United States, 10023
Address: 20 W 64TH STREET, LOWER LEVEL SUITE, NEW YORK, NY, United States, 10023

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JONATHAN STERNCHOS Chief Executive Officer 20 WEST 64TH STREET, LOWER LEVEL SUITE, NEW YORK, NY, United States, 10023

DOS Process Agent

Name Role Address
C/O DAVID STONE ESQ DOS Process Agent 20 W 64TH STREET, LOWER LEVEL SUITE, NEW YORK, NY, United States, 10023

History

Start date End date Type Value
2005-04-01 2006-08-24 Address 200 WEST 72ND ST, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)
2005-04-01 2006-08-24 Address 200 W 72ND ST, NEW YORK, NY, 10023, USA (Type of address: Principal Executive Office)
2005-04-01 2006-08-24 Address ATTN JONATHAN STERNCHOS, 200 WEST 72ND ST, NEW YORK, NY, 10023, USA (Type of address: Service of Process)
2003-04-10 2005-04-01 Address 72 EAST MAIN STREET, NEW ROCHELLE, NY, 10801, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1852706 2010-01-27 DISSOLUTION BY PROCLAMATION 2010-01-27
060824000540 2006-08-24 CERTIFICATE OF CHANGE 2006-08-24
060824002618 2006-08-24 AMENDMENT TO BIENNIAL STATEMENT 2005-04-01
050401002077 2005-04-01 BIENNIAL STATEMENT 2005-04-01
030410000598 2003-04-10 CERTIFICATE OF INCORPORATION 2003-04-10

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
312520448 0215000 2008-10-16 263 EVERGREEN AVENUE, BROOKLYN, NY, 11221
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2008-10-16
Case Closed 2010-02-23

Related Activity

Type Referral
Activity Nr 202649711
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2009-03-20
Abatement Due Date 2009-04-01
Current Penalty 2250.0
Initial Penalty 2500.0
Contest Date 2009-04-10
Final Order 2009-11-16
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260503 C
Issuance Date 2009-03-20
Abatement Due Date 2009-04-01
Current Penalty 1250.0
Initial Penalty 1250.0
Contest Date 2009-04-10
Final Order 2009-11-16
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19260550 A01
Issuance Date 2009-03-20
Abatement Due Date 2009-04-01
Current Penalty 2250.0
Initial Penalty 2500.0
Contest Date 2009-04-10
Final Order 2009-11-16
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01004
Citaton Type Serious
Standard Cited 19261051 A
Issuance Date 2009-03-20
Abatement Due Date 2009-04-01
Current Penalty 500.0
Initial Penalty 1250.0
Contest Date 2009-04-10
Final Order 2009-11-16
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01005
Citaton Type Serious
Standard Cited 19261053 B01
Issuance Date 2009-03-20
Abatement Due Date 2009-04-01
Current Penalty 500.0
Initial Penalty 1250.0
Contest Date 2009-04-10
Final Order 2009-11-16
Nr Instances 2
Nr Exposed 2
Gravity 03
Citation ID 01006
Citaton Type Serious
Standard Cited 19261053 B04
Issuance Date 2009-03-20
Abatement Due Date 2009-04-01
Current Penalty 500.0
Initial Penalty 1250.0
Contest Date 2009-04-10
Final Order 2009-11-16
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01007
Citaton Type Serious
Standard Cited 19261060 B
Issuance Date 2009-03-20
Abatement Due Date 2009-04-01
Current Penalty 1250.0
Initial Penalty 1250.0
Contest Date 2009-04-10
Final Order 2009-11-16
Nr Instances 1
Nr Exposed 2
Gravity 03

Date of last update: 30 Mar 2025

Sources: New York Secretary of State