Search icon

SIGN PRO, INC.

Branch

Company Details

Name: SIGN PRO, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 29 Oct 2021 (3 years ago)
Branch of: SIGN PRO, INC., Connecticut (Company Number 0514972)
Entity Number: 6315143
ZIP code: 06479
County: Westchester
Place of Formation: Connecticut
Foreign Legal Name: SIGN PRO, INC.
Address: 60 Westfield Drive, Plantsville, CT, United States, 06479

DOS Process Agent

Name Role Address
DAVID MARTIN DOS Process Agent 60 Westfield Drive, Plantsville, CT, United States, 06479

Chief Executive Officer

Name Role Address
PETER RAPPOCCIO Chief Executive Officer 60 WESTFIELD DRIVE, PLANTSVILLE, CT, United States, 06479

History

Start date End date Type Value
2021-10-29 2023-10-02 Address 60 westfield drive, PLANTSVILLE, CT, 06479, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231002000367 2023-10-02 BIENNIAL STATEMENT 2023-10-01
211029000693 2021-10-29 APPLICATION OF AUTHORITY 2021-10-29

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
315669812 0214700 2011-09-20 6059 JERICHO TURNPIKE, COMMACK, NY, 11725
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2011-09-20
Emphasis L: FALL, S: FALL FROM HEIGHT
Case Closed 2013-03-08

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100067 C02 V
Issuance Date 2011-09-27
Abatement Due Date 2011-09-30
Current Penalty 2100.0
Initial Penalty 3000.0
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19100067 C02 II
Issuance Date 2011-09-27
Abatement Due Date 2011-09-30
Initial Penalty 3000.0
Nr Instances 1
Nr Exposed 1
Gravity 05

Date of last update: 04 Mar 2025

Sources: New York Secretary of State