Search icon

LANDMARK SIGNS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: LANDMARK SIGNS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Nov 1995 (30 years ago)
Date of dissolution: 21 May 2012
Entity Number: 1972024
ZIP code: 14623
County: Monroe
Place of Formation: New York
Address: 1635 E HENRIETTA RD, ROCHESTER, NY, United States, 14623

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
NEIL GOTTFRIED Chief Executive Officer 1635 E HENRIETTA RD, ROCHESTER, NY, United States, 14623

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1635 E HENRIETTA RD, ROCHESTER, NY, United States, 14623

History

Start date End date Type Value
1997-10-31 2001-11-02 Address 3553 WEST HENRIETTA RD, ROCHESTER, NY, 14623, USA (Type of address: Chief Executive Officer)
1997-10-31 2001-11-02 Address 3553 WEST HENRIETTA RD, ROCHESTER, NY, 14623, USA (Type of address: Principal Executive Office)
1995-11-08 2001-11-02 Address 3553 WEST HENRIETTA ROAD, ROCHESTER, NY, 14623, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120521001031 2012-05-21 CERTIFICATE OF DISSOLUTION 2012-05-21
060104002242 2006-01-04 BIENNIAL STATEMENT 2005-11-01
011102002699 2001-11-02 BIENNIAL STATEMENT 2001-11-01
991209002072 1999-12-09 BIENNIAL STATEMENT 1999-11-01
971031002510 1997-10-31 BIENNIAL STATEMENT 1997-11-01

Motor Carrier Census

DBA Name:
SIGN-A-RAMA
Carrier Operation:
Intrastate Non-Hazmat
Fax:
(585) 424-6858
Add Date:
2008-08-04
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State