Search icon

WILCOX BROS. SIGN CO., INC.

Company claim

Is this your business?

Get access!

Company Details

Name: WILCOX BROS. SIGN CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Apr 1984 (41 years ago)
Entity Number: 910792
ZIP code: 14150
County: Erie
Place of Formation: New York
Address: 317 WHEELER STREET, TONAWANDA, NY, United States, 14150

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
NEAL WILCOX Chief Executive Officer 317 WHEELER STREET, TONAWANDA, NY, United States, 14150

Agent

Name Role Address
NEAL WILCOX Agent 317 WHEELER STREET, TONAWANDA, NY, 14150

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 317 WHEELER STREET, TONAWANDA, NY, United States, 14150

History

Start date End date Type Value
1996-04-23 2006-10-26 Address 111 PEARCE AVE, TONAWANDA, NY, 14150, USA (Type of address: Principal Executive Office)
1996-04-23 2006-11-30 Address 111 PEARCE AVE, TONAWANDA, NY, 14150, USA (Type of address: Service of Process)
1992-10-29 2006-10-26 Address 111 PEARCE AVE., TONAWANDA, NY, 14150, USA (Type of address: Chief Executive Officer)
1992-10-29 1996-04-23 Address 111 PEARCE AVE., TONAWANDA, NY, 14150, USA (Type of address: Principal Executive Office)
1984-04-20 1996-04-23 Address 111 PEARCE AVE., TONAWANDA, NY, 14150, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100504002425 2010-05-04 BIENNIAL STATEMENT 2010-04-01
080627002106 2008-06-27 BIENNIAL STATEMENT 2008-04-01
061130000271 2006-11-30 CERTIFICATE OF CHANGE 2006-11-30
061026002667 2006-10-26 BIENNIAL STATEMENT 2006-04-01
060413003391 2006-04-13 BIENNIAL STATEMENT 2006-04-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State