Search icon

SIGN-O-GRAPH CO. INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SIGN-O-GRAPH CO. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Jan 1954 (71 years ago)
Entity Number: 93355
ZIP code: 14450
County: Monroe
Place of Formation: New York
Address: PO BOX 70, FAIRPORT, NY, United States, 14450
Principal Address: 80 WHITEWOOD LANE, ROCHESTER, NY, United States, 14618

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN F. HACKETT Chief Executive Officer 80 WHITEWOOD LANE, ROCHESTER, NY, United States, 14618

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 70, FAIRPORT, NY, United States, 14450

History

Start date End date Type Value
2011-12-29 2025-05-13 Address 80 WHITEWOOD LANE, ROCHESTER, NY, 14618, USA (Type of address: Chief Executive Officer)
2011-12-29 2025-05-13 Address PO BOX 70, FAIRPORT, NY, 14450, USA (Type of address: Service of Process)
1954-01-25 2011-12-29 Address 312 EAST AVE., ROCHESTER, NY, 14604, USA (Type of address: Service of Process)
1954-01-25 2025-05-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250513004012 2025-05-13 CERTIFICATE OF DISSOLUTION-CANCELLATION 2025-05-13
140303002173 2014-03-03 BIENNIAL STATEMENT 2014-01-01
111229002926 2011-12-29 BIENNIAL STATEMENT 2012-01-01
B055626-2 1984-01-05 ASSUMED NAME CORP INITIAL FILING 1984-01-05
8655-66 1954-01-25 CERTIFICATE OF INCORPORATION 1954-01-25

OSHA's Inspections within Industry

Inspection Summary

Date:
1979-04-06
Type:
Complaint
Address:
292 MACEDOR CENTER RD, Fairport, NY, 14450
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
1974-06-12
Type:
Complaint
Address:
70 PANORAMA CREEK DR, Rochester, NY, 14625
Safety Health:
Safety
Scope:
Complete

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State