Search icon

SOUTH SHORE SIGN CO., INC.

Company Details

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

Chief Executive Officer

Name Role Address
ANTHONY NUZZOLO Chief Executive Officer 550 MORRISTOWN ROAD, MATAWAN, NJ, United States, 07747

DOS Process Agent

Name Role Address
SOUTH SHORE SIGN CO., INC. DOS Process Agent 550 MORRISTOWN ROAD, MATAWAN, NJ, United States, 07747

History

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)

Filings

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