Search icon

KP SIGNS, INC.

Company Details

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

Chief Executive Officer

Name Role Address
MICHAEL DERGARABEDIAN Chief Executive Officer 11 CLINTON AVENUE, ROCKVILLE CENTRE, NY, United States, 11570

DOS Process Agent

Name Role Address
DERGARABEDIAN & ASSOCIATES, ATTYS DOS Process Agent 11 CLINTON AVE, ROCKVILLE CENTRE, NY, United States, 11570

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
311282396 0216000 2008-03-10 134 RTE 59, NANUET, NY, 10954
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2008-03-10
Emphasis L: FALL, S: FALL FROM HEIGHT
Case Closed 2008-05-18

Violation Items

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