Search icon

GOING SIGN CO., INC.

Company Details

Name: GOING SIGN CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Feb 1953 (72 years ago)
Entity Number: 90647
ZIP code: 11803
County: Nassau
Place of Formation: New York
Address: 140 TERMINAL DRIVE, PLAINVEIW, NY, United States, 11803
Principal Address: 140 TERMINAL DRIVE, PLAINVIEW, NY, United States, 11803

Shares Details

Shares issued 10000

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
GOING SIGN CO., INC. PROFIT SHARING PLAN 2012 111714240 2013-02-19 GOING SIGN CO., INC. 33
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1978-04-01
Business code 339900
Sponsor’s telephone number 5163497600
Plan sponsor’s address 140 TERMINAL DR, PLAINVIEW, NY, 11803

Plan administrator’s name and address

Administrator’s EIN 111714240
Plan administrator’s name GOING SIGN CO., INC.
Plan administrator’s address 140 TERMINAL DR, PLAINVIEW, NY, 118032302
Administrator’s telephone number 5163497600

Signature of

Role Plan administrator
Date 2013-02-19
Name of individual signing JEFF GOING
GOING SIGN CO., INC. PROFIT SHARING PLAN 2011 111714240 2012-01-23 GOING SIGN CO., INC. 24
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1978-04-01
Business code 339900
Sponsor’s telephone number 5163497600
Plan sponsor’s address 140 TERMINAL DR, PLAINVIEW, NY, 11803

Plan administrator’s name and address

Administrator’s EIN 111714240
Plan administrator’s name GOING SIGN CO., INC.
Plan administrator’s address 140 TERMINAL DR, PLAINVIEW, NY, 118032302
Administrator’s telephone number 5163497600

Signature of

Role Plan administrator
Date 2012-01-23
Name of individual signing JEFF GOING
GOING SIGN CO., INC. PROFIT SHARING PLAN 2010 111714240 2011-01-18 GOING SIGN CO., INC. 15
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1978-04-01
Business code 339900
Sponsor’s telephone number 5163497600
Plan sponsor’s address 140 TERMINAL DR, PLAINVIEW, NY, 11803

Plan administrator’s name and address

Administrator’s EIN 111714240
Plan administrator’s name GOING SIGN CO., INC.
Plan administrator’s address 140 TERMINAL DR, PLAINVIEW, NY, 118032302
Administrator’s telephone number 5163497600

Signature of

Role Plan administrator
Date 2011-01-18
Name of individual signing JEFF GOING
GOING SIGN CO., INC. PROFIT SHARING PLAN 2009 111714240 2010-04-08 GOING SIGN CO., INC. 37
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1978-04-01
Business code 339900
Sponsor’s telephone number 5163497600
Plan sponsor’s address 140 TERMINAL DR, PLAINVIEW, NY, 118032302

Plan administrator’s name and address

Administrator’s EIN 111714240
Plan administrator’s name GOING SIGN CO., INC.
Plan administrator’s address 140 TERMINAL DR, PLAINVIEW, NY, 118032302
Administrator’s telephone number 5163497600

Signature of

Role Plan administrator
Date 2010-04-08
Name of individual signing JEFF GOING
Role Employer/plan sponsor
Date 2010-04-08
Name of individual signing JEFF GOING
GOING SIGN CO., INC. PROFIT SHARING PLAN 2009 111714240 2010-04-08 GOING SIGN CO., INC. 37
Three-digit plan number (PN) 002
Effective date of plan 1978-04-01
Business code 339900
Sponsor’s telephone number 5163497600
Plan sponsor’s address 140 TERMINAL DR, PLAINVIEW, NY, 118032302

Plan administrator’s name and address

Administrator’s EIN 111714240
Plan administrator’s name GOING SIGN CO., INC.
Plan administrator’s address 140 TERMINAL DR, PLAINVIEW, NY, 118032302
Administrator’s telephone number 5163497600

Signature of

Role Plan administrator
Date 2010-04-08
Name of individual signing JEFF GOING
Role Employer/plan sponsor
Date 2010-04-08
Name of individual signing JEFF GOING

DOS Process Agent

Name Role Address
GOING SIGN CO., INC. DOS Process Agent 140 TERMINAL DRIVE, PLAINVEIW, NY, United States, 11803

Chief Executive Officer

Name Role Address
KEVIN GOING Chief Executive Officer 140 TERMINAL DRIVE, PLAINVIEW, NY, United States, 11803

History

Start date End date Type Value
2023-06-01 2023-06-01 Shares Share type: NO PAR VALUE, Number of shares: 10000, Par value: 0
2022-03-29 2023-06-01 Shares Share type: NO PAR VALUE, Number of shares: 10000, Par value: 0
2006-11-13 2019-02-04 Address 140 TERMINAL DRIVE, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer)
1973-12-26 2022-03-29 Shares Share type: NO PAR VALUE, Number of shares: 10000, Par value: 0
1953-02-04 1973-12-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1953-02-04 2006-11-13 Address 206 FRONT ST., MINEOLA, NY, 11501, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190204060297 2019-02-04 BIENNIAL STATEMENT 2019-02-01
170306006864 2017-03-06 BIENNIAL STATEMENT 2017-02-01
151104006330 2015-11-04 BIENNIAL STATEMENT 2015-02-01
130225002379 2013-02-25 BIENNIAL STATEMENT 2013-02-01
110309002726 2011-03-09 BIENNIAL STATEMENT 2011-02-01
090127002323 2009-01-27 BIENNIAL STATEMENT 2009-02-01
070221002623 2007-02-21 BIENNIAL STATEMENT 2007-02-01
061113002619 2006-11-13 BIENNIAL STATEMENT 2005-02-01
B034029-2 1983-11-25 ASSUMED NAME CORP INITIAL FILING 1983-11-25
A123471-3 1973-12-26 CERTIFICATE OF AMENDMENT 1973-12-26

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
101542017 0214700 1989-07-11 140 TERMINAL DRIVE, PLAINVIEW, NY, 11803
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1989-07-12
Case Closed 1989-08-31

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100023 C01
Issuance Date 1989-07-27
Abatement Due Date 1989-08-29
Current Penalty 150.0
Initial Penalty 150.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19100025 D01 X
Issuance Date 1989-07-27
Abatement Due Date 1989-07-30
Current Penalty 150.0
Initial Penalty 150.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19100107 G01
Issuance Date 1989-07-27
Abatement Due Date 1989-07-30
Current Penalty 250.0
Initial Penalty 250.0
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01004
Citaton Type Serious
Standard Cited 19100219 B01
Issuance Date 1989-07-27
Abatement Due Date 1989-07-30
Current Penalty 150.0
Initial Penalty 150.0
Nr Instances 2
Nr Exposed 1
Gravity 03
Citation ID 01005A
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1989-07-27
Abatement Due Date 1989-07-30
Current Penalty 200.0
Initial Penalty 200.0
Nr Instances 2
Nr Exposed 2
Gravity 04
Citation ID 01005B
Citaton Type Serious
Standard Cited 19100219 E01 I
Issuance Date 1989-07-27
Abatement Due Date 1989-07-30
Nr Instances 1
Nr Exposed 1
Gravity 04
Citation ID 01005C
Citaton Type Serious
Standard Cited 19100219 E03 I
Issuance Date 1989-07-27
Abatement Due Date 1989-07-30
Nr Instances 1
Nr Exposed 1
Gravity 04
Citation ID 01006
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 1989-07-27
Abatement Due Date 1989-08-29
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 6
Gravity 06
Citation ID 01007
Citaton Type Serious
Standard Cited 19101200 F04 I
Issuance Date 1989-07-27
Abatement Due Date 1989-08-29
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 6
Gravity 06
Citation ID 01008
Citaton Type Serious
Standard Cited 19101200 G08
Issuance Date 1989-07-27
Abatement Due Date 1989-08-29
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 6
Gravity 06
Citation ID 01009
Citaton Type Serious
Standard Cited 19101200 H
Issuance Date 1989-07-27
Abatement Due Date 1989-08-29
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 6
Gravity 06
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1989-07-27
Abatement Due Date 1989-08-29
Current Penalty 200.0
Initial Penalty 200.0
Nr Instances 4
Nr Exposed 38
Gravity 04
Citation ID 02002
Citaton Type Other
Standard Cited 19040004
Issuance Date 1989-07-27
Abatement Due Date 1989-08-29
Current Penalty 50.0
Initial Penalty 50.0
Nr Instances 1
Nr Exposed 38
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19100020 G01 I
Issuance Date 1989-07-27
Abatement Due Date 1989-08-29
Nr Instances 1
Nr Exposed 6
Gravity 03
Citation ID 02004
Citaton Type Other
Standard Cited 19100020 G01 II
Issuance Date 1989-07-27
Abatement Due Date 1989-08-29
Nr Instances 1
Nr Exposed 6
Gravity 03
Citation ID 02005
Citaton Type Other
Standard Cited 19100020 G01 III
Issuance Date 1989-07-27
Abatement Due Date 1989-08-29
Nr Instances 1
Nr Exposed 6
Gravity 03
Citation ID 02006
Citaton Type Other
Standard Cited 19100020 G02
Issuance Date 1989-07-27
Abatement Due Date 1989-08-29
Nr Instances 1
Nr Exposed 6
Gravity 03
17536707 0214700 1985-08-12 JERICHO TPKE. & TOWNLINE ROAD, COMMACK, NY, 11725
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-08-12
Case Closed 1985-09-12

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260400 H01
Issuance Date 1985-08-23
Abatement Due Date 1985-08-26
Nr Instances 1
Nr Exposed 1
994632 0214700 1984-07-31 140 TERMINAL DRIVE, PLAINVIEW, NY, 11803
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1984-07-31
Case Closed 1984-08-01
11473568 0214700 1976-01-23 140 TERMINAL DR, Plainview, NY, 11803
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1976-01-23
Case Closed 1984-03-10
11508900 0214700 1975-12-11 140 TERMINAL DR, Plainview, NY, 11803
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-12-11
Case Closed 1976-01-23

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100036 B04
Issuance Date 1975-12-17
Abatement Due Date 1975-12-19
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100215 A01
Issuance Date 1975-12-17
Abatement Due Date 1976-01-19
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 2
Citation ID 01003
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1975-12-17
Abatement Due Date 1976-01-19
Nr Instances 2
Citation ID 01004
Citaton Type Other
Standard Cited 19100217 B04
Issuance Date 1975-12-17
Abatement Due Date 1976-01-19
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1975-12-17
Abatement Due Date 1976-02-16
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 2
Citation ID 01006
Citaton Type Other
Standard Cited 19100107 C06
Issuance Date 1975-12-17
Abatement Due Date 1976-01-19
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100309 A 025042
Issuance Date 1975-12-17
Abatement Due Date 1976-01-19
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 3
Citation ID 01008
Citaton Type Other
Standard Cited 19100309 A 004005
Issuance Date 1975-12-17
Abatement Due Date 1975-12-19
Nr Instances 1
Citation ID 01009
Citaton Type Other
Standard Cited 19100309 A 025051
Issuance Date 1975-12-17
Abatement Due Date 1976-01-19
Nr Instances 1

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1102914 Employee Retirement Income Security Act (ERISA) 2011-06-17 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 31000
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 2
Filing Date 2011-06-17
Termination Date 2011-09-09
Section 1132
Status Terminated

Parties

Name BOARD OF TRUSTEES OF THE INSUR
Role Plaintiff
Name GOING SIGN CO., INC.
Role Defendant
0300613 Employee Retirement Income Security Act (ERISA) 2003-02-06 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Exempt
Office 1
Filing Date 2003-02-06
Termination Date 2003-07-07
Section 1132
Status Terminated

Parties

Name GOING SIGN CO., INC.
Role Defendant
Name JACOBSON
Role Plaintiff
0210153 Employee Retirement Income Security Act (ERISA) 2002-12-23 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2002-12-23
Termination Date 2003-02-20
Section 1132
Status Terminated

Parties

Name LOCAL 8A-28A
Role Plaintiff
Name GOING SIGN CO., INC.
Role Defendant

Date of last update: 19 Mar 2025

Sources: New York Secretary of State