NORTHEASTERN SIGN CORPORATION

Name: | NORTHEASTERN SIGN CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Oct 1991 (34 years ago) |
Entity Number: | 1584165 |
ZIP code: | 13687 |
County: | St. Lawrence |
Place of Formation: | New York |
Address: | PO BOX 340, SOUTH COLTON, NY, United States, 13687 |
Principal Address: | 112 COLD BROOK DR, SOUTH COLTON, NY, United States, 13687 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
NORTHEASTERN SIGN CORPORATION | DOS Process Agent | PO BOX 340, SOUTH COLTON, NY, United States, 13687 |
Name | Role | Address |
---|---|---|
ANNE M CLARKSON | Chief Executive Officer | 102 COLD BROOK DR, SOUTH COLTON, NY, United States, 13687 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-26 | 2024-12-27 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-10-02 | 2024-12-26 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-10-02 | 2023-10-02 | Address | 102 COLD BROOK DR, SOUTH COLTON, NY, 13687, USA (Type of address: Chief Executive Officer) |
2013-11-25 | 2023-10-02 | Address | 102 COLD BROOK DR, SOUTH COLTON, NY, 13687, USA (Type of address: Chief Executive Officer) |
2013-11-25 | 2023-10-02 | Address | PO BOX 340, SOUTH COLTLON, NY, 13687, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231002005185 | 2023-10-02 | BIENNIAL STATEMENT | 2023-10-01 |
211004000195 | 2021-10-04 | BIENNIAL STATEMENT | 2021-10-04 |
191001060306 | 2019-10-01 | BIENNIAL STATEMENT | 2019-10-01 |
171003006108 | 2017-10-03 | BIENNIAL STATEMENT | 2017-10-01 |
151214006236 | 2015-12-14 | BIENNIAL STATEMENT | 2015-10-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State