ULRICH SIGN CO., INC.

Name: | ULRICH SIGN CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Jan 1975 (50 years ago) |
Entity Number: | 359453 |
ZIP code: | 14094 |
County: | Niagara |
Place of Formation: | New York |
Address: | 177 OAKHURST STREET, LOCKPORT, NY, United States, 14094 |
Shares Details
Shares issued 50
Share Par Value 1000
Type PAR VALUE
Name | Role | Address |
---|---|---|
CHRISTOPHER MCCAFFREY | Chief Executive Officer | 177 OAKHURST STREET, LOCKPORT, NY, United States, 14094 |
Name | Role | Address |
---|---|---|
ULRICH SIGN CO., INC. | DOS Process Agent | 177 OAKHURST STREET, LOCKPORT, NY, United States, 14094 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-17 | 2025-04-17 | Address | 177 OAKHURST STREET, LOCKPORT, NY, 14094, USA (Type of address: Chief Executive Officer) |
2021-02-03 | 2025-04-17 | Address | 177 OAKHURST STREET, LOCKPORT, NY, 14094, USA (Type of address: Service of Process) |
2019-03-07 | 2021-02-03 | Address | 177 OAKHURST STREET, LOCKPORT, NY, 14094, USA (Type of address: Service of Process) |
2019-03-07 | 2025-04-17 | Address | 177 OAKHURST STREET, LOCKPORT, NY, 14094, USA (Type of address: Chief Executive Officer) |
2007-01-12 | 2019-03-07 | Address | 250 STATE ROAD, LOCKPORT, NY, 14094, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250417000792 | 2025-04-17 | BIENNIAL STATEMENT | 2025-04-17 |
230111003400 | 2023-01-11 | BIENNIAL STATEMENT | 2023-01-01 |
210203061486 | 2021-02-03 | BIENNIAL STATEMENT | 2021-01-01 |
190307060521 | 2019-03-07 | BIENNIAL STATEMENT | 2019-01-01 |
150130006449 | 2015-01-30 | BIENNIAL STATEMENT | 2015-01-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State