SIGNATURE INDUSTRIES, INC.

Name: | SIGNATURE INDUSTRIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Sep 1992 (33 years ago) |
Entity Number: | 1666963 |
ZIP code: | 11520 |
County: | Nassau |
Place of Formation: | New York |
Address: | 32 ST. JOHNS PLACE, FREEPORT, NY, United States, 11520 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JAMES CALDERONE | Chief Executive Officer | 32 ST. JOHNS PLACE, FREEPORT, NY, United States, 11520 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 32 ST. JOHNS PLACE, FREEPORT, NY, United States, 11520 |
Start date | End date | Type | Value |
---|---|---|---|
1996-09-19 | 2000-08-31 | Address | 2735 GRAND AVE, BELLMORE, NY, 11710, USA (Type of address: Principal Executive Office) |
1996-09-19 | 2000-08-31 | Address | 19 TALL TREE LN, SMITHTOWN, NY, 11787, USA (Type of address: Chief Executive Officer) |
1996-09-19 | 2000-08-31 | Address | 2735 GRAND AVE, BELLMORE, NY, 11710, USA (Type of address: Service of Process) |
1993-09-29 | 1996-09-19 | Address | 19 TALL TREE LANE, SMITHTOWN, NY, 11787, USA (Type of address: Chief Executive Officer) |
1993-09-29 | 1996-09-19 | Address | 19 TALL TREE LANE, SMITHTOWN, NY, 11787, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160901007138 | 2016-09-01 | BIENNIAL STATEMENT | 2016-09-01 |
140903006517 | 2014-09-03 | BIENNIAL STATEMENT | 2014-09-01 |
121113006355 | 2012-11-13 | BIENNIAL STATEMENT | 2012-09-01 |
101022002562 | 2010-10-22 | BIENNIAL STATEMENT | 2010-09-01 |
080902002973 | 2008-09-02 | BIENNIAL STATEMENT | 2008-09-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State