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

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

Form 5500 Series

Employer Identification Number (EIN):
111714240
Plan Year:
2012
Number Of Participants:
33
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
37
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
37
Sponsors Telephone Number:

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

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

OSHA's Inspections within Industry

Inspection Summary

Date:
1989-07-11
Type:
Planned
Address:
140 TERMINAL DRIVE, PLAINVIEW, NY, 11803
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1985-08-12
Type:
Planned
Address:
JERICHO TPKE. & TOWNLINE ROAD, COMMACK, NY, 11725
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1984-07-31
Type:
Planned
Address:
140 TERMINAL DRIVE, PLAINVIEW, NY, 11803
Safety Health:
Safety
Scope:
Records

Inspection Summary

Date:
1976-01-23
Type:
FollowUp
Address:
140 TERMINAL DR, Plainview, NY, 11803
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1975-12-11
Type:
Planned
Address:
140 TERMINAL DR, Plainview, NY, 11803
Safety Health:
Safety
Scope:
Complete

Court Cases

Court Case Summary

Filing Date:
2011-06-17
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
BOARD OF TRUSTEES OF THE INSUR
Party Role:
Plaintiff
Party Name:
GOING SIGN CO., INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2003-02-06
Status:
Terminated
Nature Of Judgment:
monetary award only
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
GOING SIGN CO., INC.
Party Role:
Defendant
Party Name:
JACOBSON
Party Role:
Plaintiff

Court Case Summary

Filing Date:
2002-12-23
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

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

Date of last update: 19 Mar 2025

Sources: New York Secretary of State