-
Home Page
›
-
Counties
›
-
Westchester
›
-
06479
›
-
SIGN PRO, INC.
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