Search icon

ARNCO SIGN COMPANY

Company claim

Is this your business?

Get access!

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

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

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
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
JEREMY WAYCOTT Officer 1133 S Broad St, WALLINGFORD, CT, 06492, United States - - 47 Edgerton Rd, Wallingford, CT, 06492-5311, 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 -

USAspending Awards / Financial Assistance

Date:
2020-04-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
183492.00
Total Face Value Of Loan:
183492.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2014-10-02
Type:
Planned
Address:
200 EVERGREEN WAY, UNIT 232, SOUTH WINDSOR, CT, 06074
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2010-12-16
Type:
Planned
Address:
AT&T AT LITCHFIELD CROSSING, NEW MILFORD, CT, 06776
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2006-01-26
Type:
Planned
Address:
CVS, SPIELMAN HIGHWAY, BURLINGTON, CT, 06013
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2005-07-07
Type:
Referral
Address:
95 SOUTH TURNPIKE RD., WALLINGFORD, CT, 06492
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2003-03-03
Type:
Planned
Address:
533 SOUTH BROAD ST. OLD NAVY STORE, WALLINGFORD, CT, 06492
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
16
Initial Approval Amount:
$183,492
Date Approved:
2020-04-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$183,492
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$184,625.75
Servicing Lender:
Stearns Bank National Association
Use of Proceeds:
Payroll: $162,300
Utilities: $2,192
Rent: $10,000
Healthcare: $9000

Debts and Liens

Subsequent Filing No:
0005164393
Filing Type:
AMENDMENT
Status:
Active
Type:
OFS
Filing Date:
2023-09-13
Lapse Date:
2028-10-24
Subsequent Filing No:
0005155753
Filing Type:
ORIG FIN STMT
Status:
Active
Type:
OFS
Filing Date:
2023-07-25
Lapse Date:
2028-07-25
Subsequent Filing No:
0005081966
Filing Type:
AMENDMENT
Status:
Active
Type:
OFS
Filing Date:
2022-07-12
Lapse Date:
2027-10-13
Subsequent Filing No:
0003409358
Filing Type:
ORIG FIN STMT
Status:
Active
Type:
OFS
Filing Date:
2020-10-23
Lapse Date:
2025-10-23
Subsequent Filing No:
0003305868
Filing Type:
AMENDMENT
Status:
Active
Type:
OFS
Filing Date:
2019-05-08
Lapse Date:
2024-07-18
Subsequent Filing No:
0003271744
Filing Type:
ORIG FIN STMT
Status:
Active
Type:
OFS
Filing Date:
2018-10-24
Lapse Date:
2028-10-24
Subsequent Filing No:
0003206894
Filing Type:
ORIG FIN STMT
Status:
Active
Type:
OFS
Filing Date:
2017-10-13
Lapse Date:
2027-10-13
Subsequent Filing No:
0003006591
Filing Type:
ORIG FIN STMT
Status:
Active
Type:
OFS
Filing Date:
2014-07-18
Lapse Date:
2024-07-18

Reviews Leave a review

This company hasn't received any reviews.

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