Search icon

ARVIN SIGNS, INC.

Company Details

Name: ARVIN SIGNS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Apr 1948 (77 years ago)
Date of dissolution: 02 May 2024
Entity Number: 82056
ZIP code: 12309
County: Queens
Place of Formation: New York
Address: 401 Vly Pointe Dr., Niskayuna, NY, United States, 12309

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARIE E. LLOYD Chief Executive Officer 401 VLY POINTE DR., NISKAYUNA, NY, United States, 12309

DOS Process Agent

Name Role Address
MARIE LLOYD DOS Process Agent 401 Vly Pointe Dr., Niskayuna, NY, United States, 12309

History

Start date End date Type Value
2024-05-29 2024-05-29 Address 401 VLY POINTE DR., NISKAYUNA, NY, 12309, USA (Type of address: Chief Executive Officer)
2022-03-11 2024-05-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-05-22 2024-05-29 Address 60 WEST HEMPSTEAD AVE, SUITE LL, WEST HEMPSTEAD, NY, 11552, USA (Type of address: Service of Process)
2012-05-22 2024-05-29 Address 60 HEMPSTEAD AVE, SUITE LL, WEST HEMPSTEAD, NY, 11552, USA (Type of address: Chief Executive Officer)
2008-04-11 2012-05-22 Address 60 HEMPSTEAD AVE, STE LL, WEST HEMPSTEAD, NY, 11552, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240529003084 2024-05-02 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-05-02
220212000501 2022-02-12 BIENNIAL STATEMENT 2022-02-12
120522002161 2012-05-22 BIENNIAL STATEMENT 2012-04-01
100423002406 2010-04-23 BIENNIAL STATEMENT 2010-04-01
080411002235 2008-04-11 BIENNIAL STATEMENT 2008-04-01

OSHA's Inspections within Industry

Inspection Summary

Date:
1975-03-10
Type:
Planned
Address:
245-16 MERRICK BLVD, New York -Richmond, NY, 11422
Safety Health:
Safety
Scope:
Complete

Date of last update: 19 Mar 2025

Sources: New York Secretary of State