Name: | SOUTH SHORE SIGN CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Nov 1986 (39 years ago) |
Entity Number: | 1128966 |
ZIP code: | 07747 |
County: | Richmond |
Place of Formation: | New York |
Address: | 550 MORRISTOWN ROAD, MATAWAN, NJ, United States, 07747 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ANTHONY NUZZOLO | Chief Executive Officer | 550 MORRISTOWN ROAD, MATAWAN, NJ, United States, 07747 |
Name | Role | Address |
---|---|---|
SOUTH SHORE SIGN CO., INC. | DOS Process Agent | 550 MORRISTOWN ROAD, MATAWAN, NJ, United States, 07747 |
Start date | End date | Type | Value |
---|---|---|---|
2010-11-04 | 2017-01-25 | Address | 5271 ARTHUR KILL RD, STATEN ISLAND, NY, 10307, USA (Type of address: Service of Process) |
2008-11-24 | 2017-01-25 | Address | 5271 ARTHUR KILL RD, STATEN ISLAND, NY, 10307, USA (Type of address: Chief Executive Officer) |
2008-11-24 | 2017-01-25 | Address | 5271 ARTHUR KILL RD, STATEN ISLAND, NY, 10307, USA (Type of address: Principal Executive Office) |
2006-11-15 | 2008-11-24 | Address | 9 HILLTOP BLVD, EAST BRUNSWIDE, NJ, 08816, USA (Type of address: Chief Executive Officer) |
2004-12-29 | 2006-11-15 | Address | 399 RAMONA AVE, STATEN ISLAND, NY, 10312, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170125006006 | 2017-01-25 | BIENNIAL STATEMENT | 2016-11-01 |
141114006687 | 2014-11-14 | BIENNIAL STATEMENT | 2014-11-01 |
101104002143 | 2010-11-04 | BIENNIAL STATEMENT | 2010-11-01 |
081124002769 | 2008-11-24 | BIENNIAL STATEMENT | 2008-11-01 |
061115002559 | 2006-11-15 | BIENNIAL STATEMENT | 2006-11-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State