Name: | KP SIGNS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 23 Nov 2004 (20 years ago) |
Date of dissolution: | 26 Jan 2011 |
Entity Number: | 3129829 |
ZIP code: | 11570 |
County: | Nassau |
Place of Formation: | New York |
Principal Address: | 11 CLINTON AVENUE, ROCKVILLE CENTRE, NY, United States, 11570 |
Address: | 11 CLINTON AVE, ROCKVILLE CENTRE, NY, United States, 11570 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL DERGARABEDIAN | Chief Executive Officer | 11 CLINTON AVENUE, ROCKVILLE CENTRE, NY, United States, 11570 |
Name | Role | Address |
---|---|---|
DERGARABEDIAN & ASSOCIATES, ATTYS | DOS Process Agent | 11 CLINTON AVE, ROCKVILLE CENTRE, NY, United States, 11570 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1966354 | 2011-01-26 | DISSOLUTION BY PROCLAMATION | 2011-01-26 |
081027002329 | 2008-10-27 | BIENNIAL STATEMENT | 2008-11-01 |
041123000635 | 2004-11-23 | CERTIFICATE OF INCORPORATION | 2004-11-23 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
311282396 | 0216000 | 2008-03-10 | 134 RTE 59, NANUET, NY, 10954 | |||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260453 B02 V |
Issuance Date | 2008-03-14 |
Abatement Due Date | 2008-03-19 |
Current Penalty | 500.0 |
Initial Penalty | 750.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Related Event Code (REC) | Imminent Danger |
Gravity | 03 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State