Search icon

HORIZON SIGNS & GRAPHICS, INC.

Company Details

Name: HORIZON SIGNS & GRAPHICS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Jan 2003 (22 years ago)
Date of dissolution: 29 Jun 2016
Entity Number: 2857966
ZIP code: 11735
County: Nassau
Place of Formation: New York
Address: 100 MILBAR BLVD, FARMINGDALE, NY, United States, 11735
Principal Address: 1013 MELVILLE RD, E FARMINGDALE, NY, United States, 11735

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 100 MILBAR BLVD, FARMINGDALE, NY, United States, 11735

Chief Executive Officer

Name Role Address
SALVATORE J PICANO Chief Executive Officer 17 TANGLE LANE, WAUTAGH, NY, United States, 11793

History

Start date End date Type Value
2003-01-16 2005-04-04 Address 3579 BAYVIEW STREET, SEAFORD, NY, 11783, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2148104 2016-06-29 DISSOLUTION BY PROCLAMATION 2016-06-29
050404002981 2005-04-04 BIENNIAL STATEMENT 2005-01-01
030116000704 2003-01-16 CERTIFICATE OF INCORPORATION 2003-01-16

USAspending Awards / Contracts

Procurement Instrument Identifier:
TIRNE10P00187
Award Or Idv Flag:
AWARD
Award Type:
PO
Awarding Agency Name:
Department of the Treasury
Performance Start Date:
2010-01-11
Description:
HAUPPAUGE EXTERIOR SIGNAGE
Naics Code:
339950: SIGN MANUFACTURING
Product Or Service Code:
9905: SIGNS,AD DISPLAYS & IDENT PLATES

Date of last update: 30 Mar 2025

Sources: New York Secretary of State