Search icon

COUNTY NEON SIGN CORP.

Company Details

Name: COUNTY NEON SIGN CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Apr 1951 (74 years ago)
Date of dissolution: 30 Jun 2004
Entity Number: 67141
ZIP code: 10036
County: Nassau
Place of Formation: New York
Address: 19 W. 44TH ST., NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
% ABRAHAM STEINBERG, ATTY. DOS Process Agent 19 W. 44TH ST., NEW YORK, NY, United States, 10036

Filings

Filing Number Date Filed Type Effective Date
DP-1697288 2004-06-30 DISSOLUTION BY PROCLAMATION 2004-06-30
C216648-2 1994-11-04 ASSUMED NAME CORP INITIAL FILING 1994-11-04
7997-100 1951-04-26 CERTIFICATE OF INCORPORATION 1951-04-26

OSHA's Inspections within Industry

Inspection Summary

Date:
1989-06-08
Type:
Planned
Address:
163 DUPONT ST., PLAINVIEW, NY, 11803
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1985-07-30
Type:
Prog Related
Address:
92-02 ATLANTIC AVENUE, OZONE PARK, NY, 11417
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1984-07-30
Type:
Planned
Address:
163 DUPONT ST, PLAINVIEW, NY, 11803
Safety Health:
Safety
Scope:
Records

Inspection Summary

Date:
1977-11-01
Type:
Planned
Address:
50 NEWTOWN ROAD, Plainview, NY, 11803
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1975-05-13
Type:
Complaint
Address:
50 NEWTON RD, Plainview, NY, 11803
Safety Health:
Safety
Scope:
Partial

Date of last update: 19 Mar 2025

Sources: New York Secretary of State