Search icon

EMPIRE SIGNS INC.

Company Details

Name: EMPIRE SIGNS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Apr 2012 (13 years ago)
Entity Number: 4227751
ZIP code: 11727
County: Suffolk
Place of Formation: New York
Address: 89 WEDGEWOOD DRIVE, CORAM, NY, United States, 11727
Principal Address: 32 ARTIST LAKE DR, MIDDLE ISLAND, NY, United States, 11953

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O THOMAS NAGEL DOS Process Agent 89 WEDGEWOOD DRIVE, CORAM, NY, United States, 11727

Chief Executive Officer

Name Role Address
NICHOLAS NAGLE Chief Executive Officer 32 ARTIST LAKE DR, MIDDLE ISLAND, NY, United States, 11953

Filings

Filing Number Date Filed Type Effective Date
140801002125 2014-08-01 BIENNIAL STATEMENT 2014-04-01
120406000465 2012-04-06 CERTIFICATE OF INCORPORATION 2012-04-06

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
102878659 0214700 1993-03-31 262A SUBURBAN AVE., DEER PARK, NY, 11729
Inspection Type FollowUp
Scope NoInspection
Safety/Health Health
Close Conference 1993-03-31
Case Closed 1993-04-01

Related Activity

Type Inspection
Activity Nr 114123730
106883192 0214700 1992-07-15 262A SUBURBAN AVE., DEER PARK, NY, 11729
Inspection Type FollowUp
Scope Partial
Safety/Health Health
Close Conference 1992-08-10
Case Closed 1992-10-08

Related Activity

Type Inspection
Activity Nr 114123730
114123730 0214700 1992-03-04 262A SUBURBAN AVE., DEER PARK, NY, 11729
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1992-04-28
Case Closed 1993-08-17

Related Activity

Type Complaint
Activity Nr 72524259
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 1992-05-13
Abatement Due Date 1992-05-31
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 4
Gravity 02
FTA Inspection NR 106883192
FTA Issuance Date 1992-09-14
FTA Current Penalty 1200.0

Date of last update: 26 Mar 2025

Sources: New York Secretary of State