Name: | LINES AND SIGNS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Apr 1987 (38 years ago) |
Entity Number: | 1159506 |
ZIP code: | 10509 |
County: | Putnam |
Place of Formation: | New York |
Address: | PUTNAM BUSINESS PARK, 1689 RTE 22, BREWSTER, NY, United States, 10509 |
Principal Address: | 925 FARMERS MILL RD, CARMEL, NY, United States, 10512 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LEONARD SPINOZZA JR | Chief Executive Officer | PUTNAM BUSINESS PARK, 1689 RTE 22, BREWSTER, NY, United States, 10509 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PUTNAM BUSINESS PARK, 1689 RTE 22, BREWSTER, NY, United States, 10509 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-14 | 2025-05-14 | Address | PUTNAM BUSINESS PARK, 1689 RTE 22, BREWSTER, NY, 10509, USA (Type of address: Chief Executive Officer) |
2007-04-16 | 2025-05-14 | Address | PUTNAM BUSINESS PARK, 1689 RTE 22, BREWSTER, NY, 10509, USA (Type of address: Chief Executive Officer) |
2007-04-16 | 2025-05-14 | Address | PUTNAM BUSINESS PARK, 1689 RTE 22, BREWSTER, NY, 10509, USA (Type of address: Service of Process) |
1995-07-10 | 2007-04-16 | Address | PUTNAM BUSINESS PARK, RT 22, BREWSTER, NY, 10509, USA (Type of address: Chief Executive Officer) |
1995-07-10 | 1997-04-28 | Address | 26 ANN RD, CARMEL, NY, 10512, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250514003633 | 2025-05-14 | BIENNIAL STATEMENT | 2025-05-14 |
130424002304 | 2013-04-24 | BIENNIAL STATEMENT | 2013-04-01 |
110617002386 | 2011-06-17 | BIENNIAL STATEMENT | 2011-04-01 |
090403002042 | 2009-04-03 | BIENNIAL STATEMENT | 2009-04-01 |
070416002746 | 2007-04-16 | BIENNIAL STATEMENT | 2007-04-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State