Search icon

ON-TIME SIGNS CORP.

Company Details

Name: ON-TIME SIGNS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Dec 2006 (18 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 3447482
ZIP code: 11372
County: Queens
Place of Formation: New York
Address: 79-11 41ST AVENUE, JACKSON HEIGHTS, NY, United States, 11372

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 79-11 41ST AVENUE, JACKSON HEIGHTS, NY, United States, 11372

Agent

Name Role Address
LUIS ESTEBAN GUACHUN LANDI Agent 79-11 41ST AVENUE, JACKSON HEIGHTS, NY, 11372

Filings

Filing Number Date Filed Type Effective Date
DP-2123924 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
061211000147 2006-12-11 CERTIFICATE OF INCORPORATION 2006-12-11

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
313433963 0215600 2012-02-13 99-08 NORTHERN BLVD., CORONA, NY, 11368
Inspection Type Prog Related
Scope Complete
Safety/Health Health
Close Conference 2012-05-18
Case Closed 2016-02-19

Violation Items

Citation ID 01001A
Citaton Type Other
Standard Cited 19100132 D02
Issuance Date 2012-06-27
Abatement Due Date 2012-07-20
Initial Penalty 3000.0
Nr Instances 1
Nr Exposed 3
Gravity 05
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100133 A01
Issuance Date 2012-06-27
Abatement Due Date 2012-07-20
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 01001C
Citaton Type Serious
Standard Cited 19100138 A
Issuance Date 2012-06-27
Abatement Due Date 2012-07-20
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100134 C01
Issuance Date 2012-06-27
Abatement Due Date 2012-09-13
Current Penalty 900.0
Initial Penalty 1800.0
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100134 E01
Issuance Date 2012-06-27
Abatement Due Date 2012-09-13
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 01002C
Citaton Type Serious
Standard Cited 19100134 F02 I
Issuance Date 2012-06-27
Abatement Due Date 2012-09-13
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 01002D
Citaton Type Serious
Standard Cited 19100134 K01
Issuance Date 2012-06-27
Abatement Due Date 2012-09-13
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 01003
Citaton Type Other
Standard Cited 19100141 G02
Issuance Date 2012-06-27
Abatement Due Date 2012-07-20
Current Penalty 2100.0
Initial Penalty 4200.0
Nr Instances 1
Nr Exposed 3
Gravity 10
Citation ID 01004A
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2012-06-27
Abatement Due Date 2012-07-20
Initial Penalty 3000.0
Nr Instances 1
Nr Exposed 3
Gravity 05
Citation ID 01004B
Citaton Type Serious
Standard Cited 19101200 G01
Issuance Date 2012-06-27
Abatement Due Date 2012-07-20
Nr Instances 1
Nr Exposed 3
Gravity 05
Citation ID 01004C
Citaton Type Serious
Standard Cited 19101200 H01
Issuance Date 2012-06-27
Abatement Due Date 2012-07-20
Nr Instances 1
Nr Exposed 3
Gravity 05

Date of last update: 28 Mar 2025

Sources: New York Secretary of State