Name: | P & B SIGNS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Mar 1987 (38 years ago) |
Entity Number: | 1153873 |
ZIP code: | 10989 |
County: | Rockland |
Place of Formation: | New York |
Address: | 711 EXECUTIVE BLVD. STE G,, 711 EXECUTIVE BLVD. STE G,, VALLEY COTTAGE, NY, United States, 10989 |
Principal Address: | 711 EXECUTIVE BLVD. STE G,, VALLEY COTTAGE, NY, United States, 10989 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BRIAN O'CONNOR | Chief Executive Officer | 711 EXECUTIVE BLVD. STE G,, VALLEY COTTAGE, NY, United States, 10989 |
Name | Role | Address |
---|---|---|
BRIAN O'CONNOR | DOS Process Agent | 711 EXECUTIVE BLVD. STE G,, 711 EXECUTIVE BLVD. STE G,, VALLEY COTTAGE, NY, United States, 10989 |
Start date | End date | Type | Value |
---|---|---|---|
2023-07-28 | 2024-05-23 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-01-09 | 2023-07-28 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2018-08-30 | 2021-03-08 | Address | 711 EXECUTIVE BLVD. STE G,, VALLEY COTTAGE, NY, 10989, USA (Type of address: Service of Process) |
1999-03-17 | 2018-08-30 | Address | 419 EAST ROUTE 59, NANUET, NY, 10954, USA (Type of address: Chief Executive Officer) |
1994-04-26 | 2018-08-30 | Address | 419 EAST ROUTE 59, NANUET, NY, 10954, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210308060725 | 2021-03-08 | BIENNIAL STATEMENT | 2021-03-01 |
190305060000 | 2019-03-05 | BIENNIAL STATEMENT | 2019-03-01 |
180830006001 | 2018-08-30 | BIENNIAL STATEMENT | 2017-03-01 |
130322002415 | 2013-03-22 | BIENNIAL STATEMENT | 2013-03-01 |
110405002779 | 2011-04-05 | BIENNIAL STATEMENT | 2011-03-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State