LINEAR SIGNS, INC.

Name: | LINEAR SIGNS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Apr 2005 (20 years ago) |
Entity Number: | 3186791 |
ZIP code: | 11757 |
County: | Queens |
Place of Formation: | New York |
Principal Address: | 275 WEST HOFFMAN AVE, LINDENHURST, NY, United States, 11757 |
Address: | 275 WEST HOFFMAN AVENUE, LINDENHURST, NY, United States, 11757 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SOHIL VAKIL | DOS Process Agent | 275 WEST HOFFMAN AVENUE, LINDENHURST, NY, United States, 11757 |
Name | Role | Address |
---|---|---|
SOHEL VAKIL | Chief Executive Officer | 275 WEST HOFFMAN AVE, LINDENHURST, NY, United States, 11757 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Start date | End date | Type | Value |
---|---|---|---|
2017-05-10 | 2021-04-01 | Address | 275 WEST HOFFMAN AVENUE, LINDENHURST, NY, 11757, USA (Type of address: Service of Process) |
2015-07-02 | 2017-05-10 | Address | 275 WEST HOFFMAN AVE, LINDENHURST, NY, 11757, USA (Type of address: Service of Process) |
2013-05-31 | 2015-07-02 | Address | 275 WEST HOFFMAN AVE, LINDENHURST, NY, 11757, USA (Type of address: Chief Executive Officer) |
2013-05-31 | 2015-07-02 | Address | 275 WEST HOFFMAN AVE, LINDENHURST, NY, 11757, USA (Type of address: Principal Executive Office) |
2013-05-31 | 2015-07-02 | Address | 275 WEST HOFFMAN AVE, LINDENHURST, NY, 11757, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210401060469 | 2021-04-01 | BIENNIAL STATEMENT | 2021-04-01 |
170510006412 | 2017-05-10 | BIENNIAL STATEMENT | 2017-04-01 |
150702006479 | 2015-07-02 | BIENNIAL STATEMENT | 2015-04-01 |
130531006079 | 2013-05-31 | BIENNIAL STATEMENT | 2013-04-01 |
110427002779 | 2011-04-27 | BIENNIAL STATEMENT | 2011-04-01 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State