Search icon

SKYLIGHT SIGNS, INC.

Company Details

Name: SKYLIGHT SIGNS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 May 2003 (22 years ago)
Entity Number: 2902766
ZIP code: 14606
County: Monroe
Place of Formation: New York
Address: 60 Industrial Park Circle, ROCHESTER, NY, United States, 14606
Principal Address: 60 Industrial Park Circle, ROCHESTER, NY, United States, 14624

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 60 Industrial Park Circle, ROCHESTER, NY, United States, 14606

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
FRANK CLEERE Chief Executive Officer 60 INDUSTRIAL PARK CIRCLE, ROCHESTER, NY, United States, 14624

Form 5500 Series

Employer Identification Number (EIN):
141882137
Plan Year:
2023
Number Of Participants:
12
Sponsors Telephone Number:

History

Start date End date Type Value
2024-04-23 2024-04-23 Address 60 INDUSTRIAL PARK CIRCLE, ROCHESTER, NY, 14624, USA (Type of address: Chief Executive Officer)
2024-04-23 2024-04-23 Address 35 REGENCY OAKS BLVD, ROCHESTER, NY, 14624, USA (Type of address: Chief Executive Officer)
2012-02-17 2024-04-23 Address 35 REGENCY OAKS BLVD, ROCHESTER, NY, 14624, USA (Type of address: Service of Process)
2012-02-17 2024-04-23 Address 35 REGENCY OAKS BLVD, ROCHESTER, NY, 14624, USA (Type of address: Chief Executive Officer)
2003-05-06 2012-03-12 Address 1600 LYELL AVE, ROCHESTER, NY, 14606, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240423001812 2024-04-23 BIENNIAL STATEMENT 2024-04-23
130516002571 2013-05-16 BIENNIAL STATEMENT 2013-05-01
120312000065 2012-03-12 CERTIFICATE OF CHANGE 2012-03-12
120217002512 2012-02-17 BIENNIAL STATEMENT 2011-05-01
030506000374 2003-05-06 CERTIFICATE OF INCORPORATION 2003-05-06

OSHA's Inspections within Industry

Inspection Summary

Date:
2023-06-09
Type:
Planned
Address:
892 EAST RIDGE ROAD FONTE SURGICAL SUPPLY, ROCHESTER, NY, 14621
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2019-12-16
Type:
Planned
Address:
5017 WEST RIDGE ROAD, SPENCERPORT, NY, 14559
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2009-04-17
Type:
Planned
Address:
903 MAPLE STREET, ROCHESTER, NY, 14611
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
102700
Current Approval Amount:
102700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
103755.14
Date Approved:
2021-01-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
102700
Current Approval Amount:
102700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
103482.21

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(585) 594-2525
Add Date:
2006-01-30
Operation Classification:
Private(Property), SERVICE UTILITY TRUCK
power Units:
2
Drivers:
3
Inspections:
1
FMCSA Link:

Date of last update: 30 Mar 2025

Sources: New York Secretary of State