Name: | GLOEDE NEON SIGNS, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Mar 1965 (60 years ago) |
Entity Number: | 185495 |
ZIP code: | 12603 |
County: | Dutchess |
Place of Formation: | New York |
Address: | 259 North Grand Ave., POUGHKEEPSIE, NY, United States, 12603 |
Principal Address: | 259 North Grand Ave, POUGHEEPSIE, NY, United States, 12603 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BARBARA G FITZGERALD | Chief Executive Officer | 108 INNIS AVE, POUGHKEEPSIE, NY, United States, 12601 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 259 North Grand Ave., POUGHKEEPSIE, NY, United States, 12603 |
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.
Start date | End date | Type | Value |
---|---|---|---|
2025-04-29 | 2025-04-29 | Address | 108 INNIS AVE, POUGHKEEPSIE, NY, 12601, USA (Type of address: Chief Executive Officer) |
2025-01-22 | 2025-04-29 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-10-08 | 2025-04-29 | Address | 259 North Grand Ave., POUGHKEEPSIE, NY, 12603, USA (Type of address: Service of Process) |
2024-10-08 | 2024-10-08 | Address | 108 INNIS AVE, POUGHKEEPSIE, NY, 12601, USA (Type of address: Chief Executive Officer) |
2024-10-08 | 2025-01-22 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250429001720 | 2025-04-29 | BIENNIAL STATEMENT | 2025-04-29 |
241008003642 | 2024-10-08 | BIENNIAL STATEMENT | 2024-10-08 |
110325002759 | 2011-03-25 | BIENNIAL STATEMENT | 2011-03-01 |
090304002119 | 2009-03-04 | BIENNIAL STATEMENT | 2009-03-01 |
070321002678 | 2007-03-21 | BIENNIAL STATEMENT | 2007-03-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State