Search icon

ACTION AWNING & SIGN CO., INC.

Company claim

Is this your business?

Get access!

Company Details

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

Chief Executive Officer

Name Role Address
GEORGE SOKOLOVSKY Chief Executive Officer 40-28 24TH ST., LONG ISLAND CITY, NY, United States, 11101

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 40-28 24TH ST, LONG ISLAND CITY, NY, United States, 11101

Licenses

Number Status Type Date End date
0886029-DCA Inactive Business 1997-02-07 2000-12-31

History

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)

Filings

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

Fine And Fees

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State