ROME SIGN & DISPLAY CO., INC.

Name: | ROME SIGN & DISPLAY CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 May 2002 (23 years ago) |
Entity Number: | 2766691 |
ZIP code: | 13440 |
County: | Oneida |
Place of Formation: | New York |
Address: | 510 ERIE BLVD W, ROME, NY, United States, 13440 |
Principal Address: | 506 RIVERSIDE DR, ROME, NY, United States, 13440 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
TERRENCE M DENTON | Chief Executive Officer | 510 ERIE BLVD W, ROME, NY, United States, 13440 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 510 ERIE BLVD W, ROME, NY, United States, 13440 |
Start date | End date | Type | Value |
---|---|---|---|
2024-09-23 | 2025-02-27 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2004-05-10 | 2015-01-22 | Address | 510 ERIE BLVD W, ROME, NY, 13440, USA (Type of address: Chief Executive Officer) |
2004-05-10 | 2015-01-22 | Address | 115 HILSON DR, ROME, NY, 13440, USA (Type of address: Principal Executive Office) |
2004-05-10 | 2015-01-22 | Address | 510 ERIE BLVD W, ROME, NY, 13440, USA (Type of address: Service of Process) |
2002-05-14 | 2004-05-10 | Address | 412 WEST DOMINICK ST, ROME, NY, 13440, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150122002074 | 2015-01-22 | BIENNIAL STATEMENT | 2014-05-01 |
060510002667 | 2006-05-10 | BIENNIAL STATEMENT | 2006-05-01 |
040510002378 | 2004-05-10 | BIENNIAL STATEMENT | 2004-05-01 |
020514000324 | 2002-05-14 | CERTIFICATE OF INCORPORATION | 2002-05-14 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State