Search icon

SIGNS BY ANTHONY, INC.

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

Company Details

Entity Name: SIGNS BY ANTHONY, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 05 Feb 1985
Business ALEI: 0165638
Annual report due: 05 Feb 2026
Business address: 19 FITCH STREET, NORWALK, CT, 06855, United States
Mailing address: 19 Fitch St, Norwalk, CT, United States, 06855-1308
ZIP code: 06855
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 1000
E-Mail: norsigns@optonline.net

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 Residence address
ANTHONY F. MASI Officer 19 FITCH ST., EAST NORWALK, CT, 06855, United States 19 FITCH ST., EAST NORWALK, CT, 06855, United States
TAMMY ESPISITO Officer 19 FITCH ST., EAST NORWALK, CT, 06855, United States 5 HICKOK RD, BETHEL, CT, 06801, United States
ROBERT ANTUNES Officer 19 FITCH ST., EAST NORWALK, CT, 06855, United States 23 LOUNSBURY AV, NORWALK, CT, 06850, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
ANTHONY J. DEPANFILIS Agent 25 BELDEN AVENUE, NORWALK, CT, 06850, United States 25 BELDEN AVENUE, NORWALK, CT, 06850, United States +1 203-846-9585 norsigns@optonline.net 18 ORCHARD HILL ROAD, WESTPORT, CT, 06880, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012906605 2025-01-13 - Annual Report Annual Report -
BF-0012049560 2024-01-22 - Annual Report Annual Report -
BF-0011079300 2023-05-03 - Annual Report Annual Report -
BF-0010362556 2022-01-19 - Annual Report Annual Report 2022
BF-0009806314 2021-11-22 - Annual Report Annual Report -
0006915859 2020-05-26 - Annual Report Annual Report 2020
0006331762 2019-01-22 - Annual Report Annual Report 2019
0006331726 2019-01-22 - Annual Report Annual Report 2018
0005890626 2017-07-18 - Annual Report Annual Report 2017
0005497864 2016-03-02 - Annual Report Annual Report 2016
See something incorrect or outdated?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