Search icon

NORWALK SIGNS, INC.

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

Company Details

Entity Name: NORWALK SIGNS, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 08 Sep 1988
Business ALEI: 0221739
Annual report due: 08 Sep 2025
Business address: 19 FITCH STREET, NORWALK, CT, 06855, United States
Mailing address: 19 FITCH STREET, NORWALK, CT, United States, 06855
ZIP code: 06855
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 5000
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 MASI Officer 19 FITCH STREET, NORWALK, CT, 06855, United States 19 FITCH STREET, NORWALK, CT, 06855, United States
CAROL SALVATO Officer - 70 COLEY ROAD, WILTON, CT, 06897, 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 +1 203-856-3881 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-0012215322 2024-09-01 - Annual Report Annual Report -
BF-0011388615 2023-12-07 - Annual Report Annual Report -
BF-0010323530 2022-10-27 - Annual Report Annual Report 2022
BF-0009812741 2021-11-23 - Annual Report Annual Report -
0007014244 2020-10-30 - Annual Report Annual Report 2020
0006631929 2019-08-28 - Annual Report Annual Report 2019
0006233408 2018-08-15 - Annual Report Annual Report 2018
0005934991 2017-09-26 - Annual Report Annual Report 2017
0005646559 2016-09-07 - Annual Report Annual Report 2016
0005479181 2016-01-20 2016-01-20 Change of Agent Agent Change -
See something incorrect or outdated?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