ACTION AWNING & SIGN CO., INC.

Name: | ACTION AWNING & SIGN CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Sep 1983 (42 years ago) |
Entity Number: | 870457 |
ZIP code: | 11101 |
County: | New York |
Place of Formation: | New York |
Address: | 40-28 24TH ST, LONG ISLAND CITY, NY, United States, 11101 |
Principal Address: | 40-28 24TH ST., LONG ISLAND CITY, NY, United States, 11101 |
Contact Details
Phone +1 718-784-7818
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GEORGE SOKOLOVSKY | Chief Executive Officer | 40-28 24TH ST., LONG ISLAND CITY, NY, United States, 11101 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 40-28 24TH ST, LONG ISLAND CITY, NY, United States, 11101 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
0886029-DCA | Inactive | Business | 1997-02-07 | 2000-12-31 |
Start date | End date | Type | Value |
---|---|---|---|
1995-06-22 | 1999-09-29 | Address | NONE, NONE, NONE, NY, 00000, USA (Type of address: Chief Executive Officer) |
1995-06-22 | 1999-09-29 | Address | 40-28 24TH STREET, LONG ISLAND CITY, NY, 11101, 3912, USA (Type of address: Principal Executive Office) |
1995-06-22 | 2003-09-11 | Address | ATTN: IVO SOKOLOVSKY, 40-28 24TH STREET, LONG ISLAND CITY, NY, 11101, 3912, USA (Type of address: Service of Process) |
1983-09-28 | 1995-06-22 | Address | 410 E. 75TH ST., NEW YORK, NY, 10021, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
071016002465 | 2007-10-16 | BIENNIAL STATEMENT | 2007-09-01 |
051116002625 | 2005-11-16 | BIENNIAL STATEMENT | 2005-09-01 |
030911002209 | 2003-09-11 | BIENNIAL STATEMENT | 2003-09-01 |
010828002317 | 2001-08-28 | BIENNIAL STATEMENT | 2001-09-01 |
990929002240 | 1999-09-29 | BIENNIAL STATEMENT | 1999-09-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
705178 | TRUSTFUNDHIC | INVOICED | 2005-09-29 | 450 | Home Improvement Contractor Trust Fund Enrollment Fee |
705179 | LICENSE | INVOICED | 2005-09-29 | 100 | Home Improvement Contractor License Fee |
705177 | FINGERPRINT | INVOICED | 2005-09-29 | 75 | Fingerprint Fee |
705176 | FINGERPRINT | INVOICED | 2005-09-29 | 75 | Fingerprint Fee |
51570 | SV VIO | INVOICED | 2005-09-28 | 1000 | SV - Vehicle Seizure |
1388216 | TRUSTFUNDHIC | INVOICED | 1998-12-01 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1287705 | RENEWAL | INVOICED | 1998-12-01 | 100 | Home Improvement Contractor License Renewal Fee |
1287703 | RENEWAL | INVOICED | 1997-02-19 | 100 | Home Improvement Contractor License Renewal Fee |
1388217 | TRUSTFUNDHIC | INVOICED | 1997-02-07 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1287704 | RENEWAL | INVOICED | 1994-11-02 | 100 | Home Improvement Contractor License Renewal Fee |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State