Search icon

UNITED STATES BRONZE SIGN COMPANY, INC.

Company Details

Name: UNITED STATES BRONZE SIGN COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Aug 1986 (38 years ago)
Entity Number: 1104569
ZIP code: 11040
County: New York
Place of Formation: New York
Address: 811 SECOND AVENUE, NEW HYDE PARK, NY, United States, 11040

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 811 SECOND AVENUE, NEW HYDE PARK, NY, United States, 11040

Chief Executive Officer

Name Role Address
GEORGE T BARBEOSCH Chief Executive Officer 811 SECOND AVENUE, NEW HYDE PARK, NY, United States, 11040

History

Start date End date Type Value
1993-06-03 2008-08-07 Address 811 SECOND AVENUE, NEW HYDE PARK, NY, 11040, 4869, USA (Type of address: Chief Executive Officer)
1993-06-03 2010-08-20 Address 111 WEST 57TH STREET, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1986-08-13 1993-06-03 Address 111 WEST 57TH ST, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180806007003 2018-08-06 BIENNIAL STATEMENT 2018-08-01
140806007107 2014-08-06 BIENNIAL STATEMENT 2014-08-01
120816002544 2012-08-16 BIENNIAL STATEMENT 2012-08-01
100820003222 2010-08-20 BIENNIAL STATEMENT 2010-08-01
080807003753 2008-08-07 BIENNIAL STATEMENT 2008-08-01
040930002418 2004-09-30 BIENNIAL STATEMENT 2004-08-01
020729002211 2002-07-29 BIENNIAL STATEMENT 2002-08-01
000914002253 2000-09-14 BIENNIAL STATEMENT 2000-08-01
980803002237 1998-08-03 BIENNIAL STATEMENT 1998-08-01
960812002429 1996-08-12 BIENNIAL STATEMENT 1996-08-01

Date of last update: 06 Jan 2025

Sources: New York Secretary of State