Name: | CLINTON SIGNS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Sep 1965 (60 years ago) |
Entity Number: | 190813 |
ZIP code: | 14580 |
County: | Monroe |
Place of Formation: | New York |
Address: | 1407 EMPIRE BLVD., WEBSTER, NY, United States, 14580 |
Principal Address: | 1407 EMPIRE BLVD, WEBSTER, NY, United States, 14580 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL MAMMANO III | Chief Executive Officer | 1407 EMPIRE BLVD, WEBSTER, NY, United States, 14580 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1407 EMPIRE BLVD., WEBSTER, NY, United States, 14580 |
Start date | End date | Type | Value |
---|---|---|---|
1995-02-23 | 1997-09-09 | Address | 1407 EMPIRE BLVD., WEBSTER, NY, 14580, USA (Type of address: Chief Executive Officer) |
1995-02-23 | 1997-09-09 | Address | 1407 EMPIRE BLVD., WEBSTER, NY, 14580, USA (Type of address: Principal Executive Office) |
1965-09-14 | 1995-02-23 | Address | 1407 EMPIRE BLVD., PENFIELD, NY, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20131204033 | 2013-12-04 | ASSUMED NAME CORP INITIAL FILING | 2013-12-04 |
131022002386 | 2013-10-22 | BIENNIAL STATEMENT | 2013-09-01 |
110921002013 | 2011-09-21 | BIENNIAL STATEMENT | 2011-09-01 |
091014002909 | 2009-10-14 | BIENNIAL STATEMENT | 2009-09-01 |
070926002247 | 2007-09-26 | BIENNIAL STATEMENT | 2007-09-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State