Search icon

SIGN LANGUAGE INC.

Company Details

Name: SIGN LANGUAGE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 May 2010 (15 years ago)
Entity Number: 3948868
ZIP code: 12603
County: Dutchess
Place of Formation: New York
Address: 44 NOXON ROAD / SUITE 4, POUGHKEEPSIE, NY, United States, 12603
Principal Address: 44 NOXON ROAD / SUITE #4, POUGHKEEPSIE, NY, United States, 12603

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
THOMAS A WALSH Chief Executive Officer 44 NOXON ROAD, POUGHKEEPSIE, NY, United States, 12603

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 44 NOXON ROAD / SUITE 4, POUGHKEEPSIE, NY, United States, 12603

History

Start date End date Type Value
2010-05-12 2012-08-08 Address 44 NOXON ROAD SUITE 4, POUGHKEEPSIE, NY, 12603, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140516006019 2014-05-16 BIENNIAL STATEMENT 2014-05-01
120808002644 2012-08-08 BIENNIAL STATEMENT 2012-05-01
100512000519 2010-05-12 CERTIFICATE OF INCORPORATION 2010-05-12

OSHA's Inspections within Industry

Inspection Summary

Date:
1991-09-25
Type:
Complaint
Address:
VAN WYCK LANE, WAPPINGERS FALLS, NY, 12590
Safety Health:
Health
Scope:
Partial

Paycheck Protection Program

Date Approved:
2021-01-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
22562.5
Current Approval Amount:
22562.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
22646.57

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(845) 483-0692
Add Date:
2006-03-17
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Date of last update: 27 Mar 2025

Sources: New York Secretary of State