Entity Name: | YUSH SIGN AND DISPLAY COMPANY, INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 30 Jun 1987 |
Business ALEI: | 0203005 |
Annual report due: | 30 Jun 2025 |
Business address: | 237 Old Forge Rd, Riverton, CT, 06065-1215, United States |
Mailing address: | 237 Old Forge Rd, Riverton, CT, United States, 06065-1215 |
ZIP code: | 06065 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
Total authorized shares: | 5000 |
E-Mail: | LORRI.YUSHSIGN@GMAIL.COM |
Certification Type: | SBE |
Class Description: | No minority race/ethnicity identified |
Woman Owned: | Not Identified as Women-Owned |
Disabled Owned: | Not disabled-owned |
Active Date: | 2019-09-12 |
Expiration Date: | 2021-09-12 |
Status: | Expired |
Product: | Signs, All Kinds & Types for Indoor & Outdoor Applications, Displays, Posters, Banners, Name Tags, Advertisement Specialties |
Number Of Employees: | 1 |
Goods And Services Description: | Medical Equipment and Accessories and Supplies |
NAICS
339950 Sign ManufacturingThis 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
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
LORRAINE B DAVENPORT | Officer | 42 THOMAS STREET, EAST HARTFORD, EAST HARTFORD, CT, 06108, United States | +1 860-597-8673 | lorri.yushsign@gmail.com | CT, 237 Old Forge Rd, Riverton, CT, 06065-1215, United States |
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
LORRAINE B DAVENPORT | Agent | 237 Old Forge Rd, Riverton, CT, 06065-1215, United States | 237 Old Forge Rd, Riverton, CT, 06065-1215, United States | +1 860-597-8673 | lorri.yushsign@gmail.com | CT, 237 Old Forge Rd, Riverton, CT, 06065-1215, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012183910 | 2024-06-03 | - | Annual Report | Annual Report | - |
BF-0011386692 | 2023-06-01 | - | Annual Report | Annual Report | - |
BF-0010285257 | 2022-06-02 | - | Annual Report | Annual Report | 2022 |
0007361992 | 2021-06-08 | - | Annual Report | Annual Report | 2021 |
0006934328 | 2020-06-29 | - | Annual Report | Annual Report | 2020 |
0006562560 | 2019-05-21 | - | Annual Report | Annual Report | 2019 |
0006189447 | 2018-05-24 | - | Annual Report | Annual Report | 2018 |
0005864573 | 2017-06-12 | - | Annual Report | Annual Report | 2017 |
0005587145 | 2016-06-15 | - | Annual Report | Annual Report | 2016 |
0005347539 | 2015-06-12 | - | Annual Report | Annual Report | 2015 |
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