Search icon

SIGALLO LTD.

Company Details

Name: SIGALLO LTD.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Aug 1984 (41 years ago)
Date of dissolution: 24 Mar 1999
Entity Number: 937311
ZIP code: 10175
County: New York
Place of Formation: New Jersey
Address: 521 5TH AVE, NEW YORK, NY, United States, 10175

Agent

Name Role Address
MARVIN S ROBINSON ESQ Agent 521 5TH AVE, NEW YORK, NY, 10175

DOS Process Agent

Name Role Address
TANNENBAUM DUBIN & ROBINSON DOS Process Agent 521 5TH AVE, NEW YORK, NY, United States, 10175

Filings

Filing Number Date Filed Type Effective Date
DP-1412953 1999-03-24 ANNULMENT OF AUTHORITY 1999-03-24
B133104-6 1984-08-16 APPLICATION OF AUTHORITY 1984-08-16

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
17775693 0215000 1993-05-10 14 WEST 33RD STREET, NEW YORK, NY, 10016
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1993-05-20
Case Closed 1993-07-13

Related Activity

Type Complaint
Activity Nr 72773153
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100037 Q06
Issuance Date 1993-06-10
Abatement Due Date 1993-06-21
Current Penalty 1000.0
Initial Penalty 1750.0
Nr Instances 2
Nr Exposed 63
Related Event Code (REC) Complaint
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19100157 G01
Issuance Date 1993-06-10
Abatement Due Date 1993-06-21
Current Penalty 800.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 63
Related Event Code (REC) Complaint
Gravity 02

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9510899 Trademark 1995-12-26 other
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 1995-12-26
Termination Date 1996-02-06
Section 1051

Parties

Name HANG TEN INTERNATION
Role Plaintiff
Name SIGALLO LTD.
Role Defendant

Date of last update: 17 Mar 2025

Sources: New York Secretary of State