Search icon

SIGNWORKS NEON CORP.

Company Details

Name: SIGNWORKS NEON CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Jan 2007 (18 years ago)
Date of dissolution: 27 Dec 2024
Entity Number: 3456984
ZIP code: 12804
County: Warren
Place of Formation: New York
Address: 27 CAREY ROAD, QUEENSBURY, NY, United States, 12804

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 27 CAREY ROAD, QUEENSBURY, NY, United States, 12804

Chief Executive Officer

Name Role Address
ROBERT G STOYA Chief Executive Officer 27 CAREY ROAD, QUEENSBURY, NY, United States, 12804

History

Start date End date Type Value
2013-01-08 2025-01-08 Address 27 CAREY ROAD, QUEENSBURY, NY, 12804, USA (Type of address: Chief Executive Officer)
2009-01-02 2013-01-08 Address 19 TIMBER LANE, LAKE GEORGE, NY, 12845, USA (Type of address: Chief Executive Officer)
2009-01-02 2011-01-11 Address 27 CAREY RD, QUEENSBURY, NY, 12804, USA (Type of address: Principal Executive Office)
2007-11-06 2025-01-08 Address 27 CAREY ROAD, QUEENSBURY, NY, 12804, USA (Type of address: Service of Process)
2007-01-04 2007-11-06 Address 188 BALLARD ROAD, WILTON, NY, 12831, USA (Type of address: Service of Process)
2007-01-04 2024-12-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250108002740 2024-12-27 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-12-27
130108006817 2013-01-08 BIENNIAL STATEMENT 2013-01-01
110111002843 2011-01-11 BIENNIAL STATEMENT 2011-01-01
090102003186 2009-01-02 BIENNIAL STATEMENT 2009-01-01
071106000774 2007-11-06 CERTIFICATE OF CHANGE 2007-11-06
070104000094 2007-01-04 CERTIFICATE OF INCORPORATION 2007-01-04

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
311979082 0213100 2009-06-01 1892 CENTRAL AVENUE, ALBANY, NY, 12205
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2009-06-10
Emphasis S: FALL FROM HEIGHT, L: FALL
Case Closed 2009-07-08

Related Activity

Type Referral
Activity Nr 200749174
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 2009-06-10
Abatement Due Date 2009-06-24
Current Penalty 630.0
Initial Penalty 1050.0
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19260453 B02 V
Issuance Date 2009-06-10
Abatement Due Date 2009-06-18
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19260454 A
Issuance Date 2009-06-10
Abatement Due Date 2009-06-18
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01004A
Citaton Type Serious
Standard Cited 19260453 B02 V
Issuance Date 2009-06-10
Abatement Due Date 2009-06-18
Current Penalty 900.0
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01004B
Citaton Type Serious
Standard Cited 19260454 A
Issuance Date 2009-06-10
Abatement Due Date 2009-06-18
Nr Instances 1
Nr Exposed 1
Gravity 10

Date of last update: 28 Mar 2025

Sources: New York Secretary of State