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 Nr Report ID Date Opened Site Address
101542215 0214700 1989-06-08 163 DUPONT ST., PLAINVIEW, NY, 11803
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1989-06-09
Case Closed 1989-08-10

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100106 D04 I
Issuance Date 1989-06-23
Abatement Due Date 1989-07-25
Current Penalty 250.0
Initial Penalty 250.0
Nr Instances 1
Nr Exposed 20
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19100106 D04 IV
Issuance Date 1989-06-23
Abatement Due Date 1989-06-26
Current Penalty 350.0
Initial Penalty 350.0
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01003
Citaton Type Serious
Standard Cited 19100107 E02
Issuance Date 1989-06-23
Abatement Due Date 1989-07-03
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 2
Nr Exposed 1
Gravity 05
Citation ID 01004
Citaton Type Serious
Standard Cited 19100107 E09
Issuance Date 1989-06-23
Abatement Due Date 1989-07-03
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01005
Citaton Type Serious
Standard Cited 19100217 B04 I
Issuance Date 1989-06-23
Abatement Due Date 1989-07-03
Current Penalty 240.0
Initial Penalty 240.0
Nr Instances 1
Nr Exposed 1
Gravity 04
Citation ID 01006
Citaton Type Serious
Standard Cited 19100217 C01 I
Issuance Date 1989-06-23
Abatement Due Date 1989-07-03
Current Penalty 240.0
Initial Penalty 240.0
Nr Instances 1
Nr Exposed 1
Gravity 04
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1989-06-23
Abatement Due Date 1989-06-26
Current Penalty 40.0
Initial Penalty 40.0
Nr Instances 2
Nr Exposed 26
Gravity 00
Citation ID 02002
Citaton Type Other
Standard Cited 19100020 G02
Issuance Date 1989-06-23
Abatement Due Date 1989-07-25
Nr Instances 2
Nr Exposed 4
Gravity 02
Citation ID 02003
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 1989-06-23
Abatement Due Date 1989-06-26
Nr Instances 1
Nr Exposed 20
Gravity 03
Citation ID 02004
Citaton Type Other
Standard Cited 19100107 B09
Issuance Date 1989-06-23
Abatement Due Date 1989-07-03
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 02005
Citaton Type Other
Standard Cited 19100107 G07
Issuance Date 1989-06-23
Abatement Due Date 1989-07-03
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 02006
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1989-06-23
Abatement Due Date 1989-07-25
Nr Instances 2
Nr Exposed 4
Gravity 02
Citation ID 02007
Citaton Type Other
Standard Cited 19101200 H
Issuance Date 1989-06-23
Abatement Due Date 1989-07-25
Nr Instances 2
Nr Exposed 4
Gravity 02
2039154 0215600 1985-07-30 92-02 ATLANTIC AVENUE, OZONE PARK, NY, 11417
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1985-07-31
Case Closed 1985-08-22

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260451 E08
Issuance Date 1985-08-08
Abatement Due Date 1985-08-11
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 1
Nr Exposed 2
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260451 E10
Issuance Date 1985-08-08
Abatement Due Date 1985-08-11
Nr Instances 1
Nr Exposed 2
995431 0214700 1984-07-30 163 DUPONT ST, PLAINVIEW, NY, 11803
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1984-07-30
Case Closed 1984-07-31
11572450 0214700 1977-11-01 50 NEWTOWN ROAD, Plainview, NY, 11803
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1977-11-01
Case Closed 1977-12-08

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100025 D01 X
Issuance Date 1977-11-09
Abatement Due Date 1977-11-12
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100213 H04
Issuance Date 1977-11-09
Abatement Due Date 1977-12-07
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1977-11-09
Abatement Due Date 1977-11-12
Nr Instances 1
11529310 0214700 1975-05-13 50 NEWTON RD, Plainview, NY, 11803
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1975-05-13
Case Closed 1975-11-17

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260550 A07 II
Issuance Date 1975-05-15
Abatement Due Date 1975-06-06
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260450 A05
Issuance Date 1975-05-15
Abatement Due Date 1975-06-06
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 1
11477106 0214700 1973-11-16 50 NEWTON ROAD, Plainview, NY, 11803
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1973-11-16
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100309 A 011017
Issuance Date 1973-11-23
Abatement Due Date 1973-11-30
Current Penalty 45.0
Initial Penalty 45.0
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100252 A02 IVC0
Issuance Date 1973-11-23
Abatement Due Date 1973-11-30
Nr Instances 3
Citation ID 01003
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1973-11-23
Abatement Due Date 1973-11-30
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100119 D01
Issuance Date 1973-11-23
Abatement Due Date 1973-12-21
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1973-11-23
Abatement Due Date 1973-11-30
Nr Instances 3
Citation ID 01006
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1973-11-23
Abatement Due Date 1973-12-21
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 2
Citation ID 01007
Citaton Type Other
Standard Cited 19100309 A 025042
Issuance Date 1973-11-23
Abatement Due Date 1973-12-21
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1973-11-23
Abatement Due Date 1973-11-30
Nr Instances 1
Citation ID 01009
Citaton Type Other
Standard Cited 19100106 D04 IV
Issuance Date 1973-11-23
Abatement Due Date 1973-12-21
Nr Instances 1
Citation ID 01010
Citaton Type Other
Standard Cited 19100107 B09
Issuance Date 1973-11-23
Abatement Due Date 1973-12-21
Nr Instances 1
Citation ID 01011
Citaton Type Other
Standard Cited 19100107 E02
Issuance Date 1973-11-23
Abatement Due Date 1973-11-30
Nr Instances 1
Citation ID 01012
Citaton Type Other
Standard Cited 19100107 E09
Issuance Date 1973-11-23
Abatement Due Date 1973-11-30
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 2
Citation ID 01013
Citaton Type Other
Standard Cited 19100219 B01
Issuance Date 1973-11-23
Abatement Due Date 1973-12-21
Nr Instances 2
Citation ID 01014
Citaton Type Other
Standard Cited 19100025 D01 I
Issuance Date 1973-11-23
Abatement Due Date 1973-11-30
Nr Instances 4
Citation ID 01015
Citaton Type Other
Standard Cited 19100157 C02
Issuance Date 1973-11-23
Abatement Due Date 1973-12-21
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 3
Citation ID 01016
Citaton Type Other
Standard Cited 19100022 B02
Issuance Date 1973-11-23
Abatement Due Date 1973-12-21
Nr Instances 1

Date of last update: 19 Mar 2025

Sources: New York Secretary of State