Name: | TRU-ART SIGN CO. INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Mar 1959 (66 years ago) |
Entity Number: | 117901 |
ZIP code: | 11520 |
County: | Nassau |
Place of Formation: | New York |
Address: | 187 N MAIN STREET, FREEPORT, NY, United States, 11520 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LAWRENCE M AMATULLI | Chief Executive Officer | 187 N MAIN STREET, FREEPORT, NY, United States, 11520 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 187 N MAIN STREET, FREEPORT, NY, United States, 11520 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Number | Date | End date | Type | Address |
---|---|---|---|---|
M022025009F05 | 2025-01-09 | 2025-01-25 | PLACE EQUIPMENT OTHER THAN CRANE OR SHOV | WEST 34 STREET, MANHATTAN, FROM STREET 7 AVENUE TO STREET 8 AVENUE |
M022025009F06 | 2025-01-09 | 2025-01-25 | PLACE EQUIPMENT OTHER THAN CRANE OR SHOV | WEST 34 STREET, MANHATTAN, FROM STREET 7 AVENUE TO STREET 8 AVENUE |
M022025009F03 | 2025-01-09 | 2025-01-25 | OCCUPANCY OF ROADWAY AS STIPULATED | WEST 34 STREET, MANHATTAN, FROM STREET 7 AVENUE TO STREET 8 AVENUE |
M022025009F04 | 2025-01-09 | 2025-01-25 | OCCUPANCY OF SIDEWALK AS STIPULATED | WEST 34 STREET, MANHATTAN, FROM STREET 7 AVENUE TO STREET 8 AVENUE |
M022024250B54 | 2024-09-06 | 2024-10-08 | PLACE EQUIPMENT OTHER THAN CRANE OR SHOV | TRINITY PLACE, MANHATTAN, FROM STREET RECTOR STREET TO STREET THAMES STREET |
Start date | End date | Type | Value |
---|---|---|---|
1995-02-23 | 1997-05-14 | Address | 34 SO. BABYLON TPKE, MERRICK, NY, 11566, 3829, USA (Type of address: Chief Executive Officer) |
1995-02-23 | 1997-05-14 | Address | 34 SO. BABYLON TPKE, MERRICK, NY, 11566, 3829, USA (Type of address: Principal Executive Office) |
1995-02-23 | 1997-05-14 | Address | 34 SO. BABYLON TPKE, MERRICK, NY, 11566, 3829, USA (Type of address: Service of Process) |
1959-03-10 | 2023-01-09 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1959-03-10 | 1995-02-23 | Address | 493 HEMPSTEAD TPKE., ELMONT, NY, 11003, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
111031000049 | 2011-10-31 | ANNULMENT OF DISSOLUTION | 2011-10-31 |
DP-1796198 | 2009-10-28 | DISSOLUTION BY PROCLAMATION | 2009-10-28 |
090410003045 | 2009-04-10 | BIENNIAL STATEMENT | 2009-03-01 |
20080818027 | 2008-08-18 | ASSUMED NAME CORP INITIAL FILING | 2008-08-18 |
070321002056 | 2007-03-21 | BIENNIAL STATEMENT | 2007-03-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State