Search icon

MIDTOWN NEON SIGN CORP.

Company Details

Name: MIDTOWN NEON SIGN CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Jul 1952 (73 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 84485
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 550 WEST 30 STREET, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 550 WEST 30 STREET, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
RITA MILLER Chief Executive Officer 550 W 30TH ST, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
1993-02-10 2004-08-27 Address 550 WEST 30 STREET, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
1972-03-30 1993-02-10 Address 550 W. 30TH ST., NEW YORK, NY, 10001, USA (Type of address: Service of Process)
1952-07-11 1972-03-30 Address 303 W. 53RD ST., NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2104662 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
060615002473 2006-06-15 BIENNIAL STATEMENT 2006-07-01
040827002117 2004-08-27 BIENNIAL STATEMENT 2004-07-01
020805002111 2002-08-05 BIENNIAL STATEMENT 2002-07-01
000719002481 2000-07-19 BIENNIAL STATEMENT 2000-07-01
980715002376 1998-07-15 BIENNIAL STATEMENT 1998-07-01
960716002439 1996-07-16 BIENNIAL STATEMENT 1996-07-01
000051002605 1993-10-01 BIENNIAL STATEMENT 1993-07-01
930210002848 1993-02-10 BIENNIAL STATEMENT 1992-07-01
B336597-2 1986-03-21 ASSUMED NAME CORP INITIAL FILING 1986-03-21

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
334111838 0215000 2012-05-02 29 UNION SQUARE WEST, NEW YORK, NY, 10003
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 2012-05-02
Emphasis L: FALL
Case Closed 2018-03-13

Related Activity

Type Referral
Activity Nr 332640
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100067 C02 V
Issuance Date 2012-08-24
Current Penalty 2800.0
Initial Penalty 2800.0
Final Order 2012-10-31
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Variance
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.67(c)(2)(v): A body belt shall be worn and a lanyard attached to the boom or basket when working from an aerial lift. Location: 29 Union Square West (Coffee Shop Bar), New York, NY. a) Employer failed to ensure that an employee changing signage light bulbs was protected from falling. The employee was exposed to a potential fall of approximately 15 ft; on or about 5/2/12.
311284889 0216000 2008-07-29 3000 EAST MAIN STREET, PEEKSKILL, NY, 10566
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2008-07-29
Emphasis S: COMMERCIAL CONSTR, L: FALL, S: FALL FROM HEIGHT
Case Closed 2011-03-25

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19261053 B13
Issuance Date 2008-09-08
Abatement Due Date 2008-09-11
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01002B
Citaton Type Serious
Standard Cited 19261060 A
Issuance Date 2008-09-08
Abatement Due Date 2008-09-11
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01003C
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 2008-09-08
Abatement Due Date 2008-09-11
Nr Instances 1
Nr Exposed 1
Gravity 10
11772134 0215000 1974-10-30 550 WEST 39 STREET, New York -Richmond, NY, 10001
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1974-10-31
Emphasis N: TIP
Case Closed 1974-11-15

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100252 E02 II
Issuance Date 1974-11-13
Abatement Due Date 1974-11-18
Current Penalty 55.0
Initial Penalty 55.0
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100213 P04
Issuance Date 1974-11-13
Abatement Due Date 1974-11-29
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100244 B01
Issuance Date 1974-11-13
Abatement Due Date 1974-11-29
Current Penalty 55.0
Initial Penalty 55.0
Nr Instances 1

Date of last update: 19 Mar 2025

Sources: New York Secretary of State