Search icon

ARNCO SIGN COMPANY

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: ARNCO SIGN COMPANY
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 19 Feb 1969
Business ALEI: 0002830
Annual report due: 19 Feb 2026
Business address: 1133 S. BROAD STREET, WALLINGFORD, CT, 06492, United States
Mailing address: 1133 S BROAD ST, WALLINGFRD, CT, United States, 06492
ZIP code: 06492
County: New Haven
Place of Formation: CONNECTICUT
Total authorized shares: 0
E-Mail: arncopc@aol.com

Industry & Business Activity

NAICS

339950 Sign Manufacturing

This industry comprises establishments primarily engaged in manufacturing signs and related displays of all materials (except printing paper and paperboard signs, notices, displays). Learn more at the U.S. Census Bureau

Officer

Name Role Business address Phone E-Mail Residence address
MARC COHEN Officer 1133 S Broad St, Wallingford, CT, 06492-1713, United States - - 231 Card St, Lebanon, CT, 06249-1013, United States
JEREMY WAYCOTT Officer 1133 S Broad St, WALLINGFORD, CT, 06492, United States - - 47 Edgerton Rd, Wallingford, CT, 06492-5311, United States
PAUL COHEN Officer 1133 S Broad St, Wallingford, CT, 06492-1713, United States +1 203-537-9369 arncopc@aol.com 1133 SOUTH BROAD STREET, WALLINGFORD, CT, 06492, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
PAUL COHEN Agent 1133 S. BROAD STREET, WALLINGFORD, CT, 06492, United States 1133 SOUTH BROAD STREET, WALLINGFORD, CT, 06492, United States +1 203-537-9369 arncopc@aol.com 1133 SOUTH BROAD STREET, WALLINGFORD, CT, 06492, United States

History

Type Old value New value Date of change
Name change ARNCO SIGN & CRANE SERVICE, INC. ARNCO SIGN COMPANY 2005-06-13

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012896910 2025-01-20 - Annual Report Annual Report -
BF-0012312939 2024-09-01 - Annual Report Annual Report -
BF-0011080656 2024-09-01 - Annual Report Annual Report -
BF-0012734674 2024-08-19 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
BF-0011715229 2023-02-27 2023-02-27 Interim Notice Interim Notice -
BF-0010256092 2022-03-06 - Annual Report Annual Report 2022
0007281325 2021-04-03 - Annual Report Annual Report 2021
0006967232 2020-08-26 - Annual Report Annual Report 2020
0006967219 2020-08-26 - Annual Report Annual Report 2014
0006967227 2020-08-26 - Annual Report Annual Report 2017

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
308625888 0111500 2005-07-07 95 SOUTH TURNPIKE RD., WALLINGFORD, CT, 06492
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2005-07-07
Emphasis L: EISA, L: FALL
Case Closed 2005-09-26

Related Activity

Type Referral
Activity Nr 202623526
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260453 B02 IV
Issuance Date 2005-09-06
Abatement Due Date 2005-09-30
Current Penalty 750.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2005-09-06
Abatement Due Date 2005-09-23
Current Penalty 750.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19260502 D16 III
Issuance Date 2005-09-06
Abatement Due Date 2005-09-23
Current Penalty 225.0
Initial Penalty 450.0
Nr Instances 2
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 01
123289381 0111500 2003-03-03 533 SOUTH BROAD ST. OLD NAVY STORE, WALLINGFORD, CT, 06492
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2003-03-03
Emphasis L: EISA, L: FALL, S: CONSTRUCTION
Case Closed 2003-03-28

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260453 B02 V
Issuance Date 2003-03-14
Abatement Due Date 2003-04-09
Current Penalty 225.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 1
Gravity 01
123302747 0111500 2000-02-24 1133 SOUTH BROAD STREET, WALLINGFORD, CT, 06492
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2000-03-23
Case Closed 2000-08-09

Related Activity

Type Referral
Activity Nr 201523180
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100304 F01 IV
Issuance Date 2000-03-28
Abatement Due Date 2000-04-01
Current Penalty 1000.0
Initial Penalty 2000.0
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Accident
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19100332 B01
Issuance Date 2000-03-28
Abatement Due Date 2000-04-30
Current Penalty 1000.0
Initial Penalty 2000.0
Nr Instances 4
Nr Exposed 4
Related Event Code (REC) Accident
Gravity 10
Citation ID 01003A
Citaton Type Serious
Standard Cited 19100333 A01
Issuance Date 2000-03-28
Abatement Due Date 2000-04-01
Current Penalty 1000.0
Initial Penalty 2000.0
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Accident
Gravity 10
Citation ID 01003B
Citaton Type Serious
Standard Cited 19100333 C06
Issuance Date 2000-03-28
Abatement Due Date 2000-04-01
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Accident
Gravity 10
Citation ID 01003C
Citaton Type Serious
Standard Cited 19100333 C07
Issuance Date 2000-03-28
Abatement Due Date 2000-04-01
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Accident
Gravity 10
123297699 0111500 1998-10-29 CONN. AVENUE(CIRCUIT CITY), NORWALK, CT, 06854
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 1998-10-29
Case Closed 1998-12-01

Related Activity

Type Referral
Activity Nr 201521549
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100067 C02 V
Issuance Date 1998-11-13
Abatement Due Date 1998-11-17
Current Penalty 187.5
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 1
Gravity 03
101678993 0112000 1987-01-05 1133 SOUTH BROAD STREET, WALLINGFORD, CT, 06492
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1987-01-05
Case Closed 1987-04-20

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1987-02-23
Abatement Due Date 1987-04-09
Nr Instances 1
Nr Exposed 4
Citation ID 01002
Citaton Type Other
Standard Cited 19101200 G01
Issuance Date 1987-02-23
Abatement Due Date 1987-04-09
Nr Instances 1
Nr Exposed 4
Citation ID 01003
Citaton Type Other
Standard Cited 19101200 H
Issuance Date 1987-02-23
Abatement Due Date 1987-04-09
Nr Instances 1
Nr Exposed 4

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0005164393 Active OFS 2023-09-13 2028-10-24 AMENDMENT

Parties

Name ARNCO SIGN COMPANY
Role Debtor
Name WELLS FARGO EQUIPMENT FINANCE, INC.
Role Secured Party
0005155753 Active OFS 2023-07-25 2028-07-25 ORIG FIN STMT

Parties

Name ARNCO SIGN COMPANY
Role Debtor
Name Citizens Bank, N.A
Role Secured Party
0005081966 Active OFS 2022-07-12 2027-10-13 AMENDMENT

Parties

Name ARNCO SIGN COMPANY
Role Debtor
Name WELLS FARGO EQUIPMENT FINANCE, INC.
Role Secured Party
0003409358 Active OFS 2020-10-23 2025-10-23 ORIG FIN STMT

Parties

Name ARNCO SIGN COMPANY
Role Debtor
Name NAVITAS CREDIT CORP.
Role Secured Party
0003305868 Active OFS 2019-05-08 2024-07-18 AMENDMENT

Parties

Name SUSQUEHANNA COMMERCIAL FINANCE, INC.
Role Secured Party
Name ARNCO SIGN COMPANY
Role Debtor
0003271744 Active OFS 2018-10-24 2028-10-24 ORIG FIN STMT

Parties

Name ARNCO SIGN COMPANY
Role Debtor
Name WELLS FARGO EQUIPMENT FINANCE, INC.
Role Secured Party
0003206894 Active OFS 2017-10-13 2027-10-13 ORIG FIN STMT

Parties

Name ARNCO SIGN COMPANY
Role Debtor
Name WELLS FARGO EQUIPMENT FINANCE, INC.
Role Secured Party
0003006591 Active OFS 2014-07-18 2024-07-18 ORIG FIN STMT

Parties

Name ARNCO SIGN COMPANY
Role Debtor
Name SUSQUEHANNA COMMERCIAL FINANCE, INC.
Role Secured Party
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information