Search icon

SPECTRUM SIGNS, INC.

Company Details

Name: SPECTRUM SIGNS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Sep 1976 (49 years ago)
Date of dissolution: 11 Feb 2021
Entity Number: 409534
ZIP code: 11735
County: Nassau
Place of Formation: New York
Address: 111 CAROLYN BOULEVARD, FARMINGDALE, NY, United States, 11735
Principal Address: 71 JOYCE LANE, WOODBURY, NY, United States, 11791

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 111 CAROLYN BOULEVARD, FARMINGDALE, NY, United States, 11735

Chief Executive Officer

Name Role Address
HARVEY BROOKS Chief Executive Officer 111 CAROLYN BOULEVARD, FARMINGDALE, NY, United States, 11735

Form 5500 Series

Employer Identification Number (EIN):
112399153
Plan Year:
2013
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
20
Sponsors Telephone Number:

History

Start date End date Type Value
1993-12-03 1996-09-04 Address 111 CAROLYN BOULEVARD, FARMINGDALE, NY, 11735, USA (Type of address: Principal Executive Office)
1986-09-12 1993-01-13 Name B & G INDUSTRIES, INC.
1976-09-10 1986-09-12 Name B & G LIGHTING & SIGNS SERVICES, INC.
1976-09-10 1993-12-03 Address 350 5TH AVE., SUITE 3620, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210211000051 2021-02-11 CERTIFICATE OF DISSOLUTION 2021-02-11
20160408055 2016-04-08 ASSUMED NAME LLC INITIAL FILING 2016-04-08
120927006107 2012-09-27 BIENNIAL STATEMENT 2012-09-01
100922002909 2010-09-22 BIENNIAL STATEMENT 2010-09-01
080827002402 2008-08-27 BIENNIAL STATEMENT 2008-09-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State