Search icon

YUSH SIGN AND DISPLAY COMPANY, INC.

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

Company Details

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

Small and Minority Owned Details

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

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
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

Agent

Name Role Business address Mailing address Phone E-Mail 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

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
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