MANDEVILLE SIGNS, INC.
BranchDate of last update: 21 Apr 2025. Data updated weekly.
Entity Name: | MANDEVILLE SIGNS, INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Foreign |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 25 Mar 1991 |
Branch of: | MANDEVILLE SIGNS, INC., RHODE ISLAND (Company Number 000006790) |
Business ALEI: | 0258962 |
Annual report due: | 25 Mar 2026 |
Business address: | 676 GEORGE WASHINGTON HIGHWAY, Lincoln, RI, 02865, United States |
Mailing address: | 676 GEORGE WASHINGTON HIGHWAY, Lincoln, RI, United States, 02865 |
Place of Formation: | RHODE ISLAND |
E-Mail: | compliancemail@cscglobal.com |
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 |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Business address | Residence address |
---|---|---|---|
THOMAS A. MANDEVILLE | Officer | 49 Highwood Way, Mashpee, MA, 02649, United States | 49 Highwood Way, Mashpee, MA, 02649, United States |
JAMES E. MANDEVILLE | Officer | 126 Absalona Hill Rd, Chepachet, RI, 02814, United States | 126 Absalona Hill Rd, Chepachet, RI, 02814, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
JEANNE E. MANDEVILLE | Director | 15080 Blue Bay Cir, Fort Myers, FL, 33913, United States | 15080 Blue Bay Cir, Fort Myers, FL, 33913, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012917030 | 2025-03-12 | - | Annual Report | Annual Report | - |
BF-0012268043 | 2024-03-10 | - | Annual Report | Annual Report | - |
BF-0011391456 | 2023-03-24 | - | Annual Report | Annual Report | - |
BF-0010250879 | 2022-04-01 | - | Annual Report | Annual Report | 2022 |
BF-0010456115 | 2022-01-14 | 2022-01-14 | Mass Agent Change � Address | Agent Address Change | - |
0007354509 | 2021-05-28 | 2021-05-28 | Change of Agent | Agent Change | - |
0007261615 | 2021-03-26 | - | Annual Report | Annual Report | 2021 |
0006851284 | 2020-03-27 | - | Annual Report | Annual Report | 2020 |
0006491292 | 2019-03-26 | - | Annual Report | Annual Report | 2019 |
0006137509 | 2018-03-26 | - | Annual Report | Annual Report | 2018 |
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