Search icon

ADCO SIGN COMPANY, LLC

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: ADCO SIGN COMPANY, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 05 Mar 2003
Business ALEI: 0742286
Annual report due: 31 Mar 2026
Business address: 15 MATILDA LANE, SHELTON, CT, 06484, United States
Mailing address: 15 MATILDA LANE, SHELTON, CT, United States, 06484
ZIP code: 06484
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: adcosign@yahoo.com

Industry & Business Activity

NAICS

238990 All Other Specialty Trade Contractors

This industry comprises establishments primarily engaged in specialized trades (except foundation, structure, and building exterior contractors; building equipment contractors; building finishing contractors; and site preparation contractors). The specialty trade work performed includes new work, additions, alterations, maintenance, and repairs. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Phone E-Mail Residence address
MARC BUZZELLI Officer 15 MATILDA LANE, SHELTON, CT, 06484, United States +1 203-944-9377 adcosign@yahoo.com 15 MATILDA LANE, SHELTON, CT, 06484, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
MARC BUZZELLI Agent 15 MATILDA LANE, SHELTON, CT, 06484, United States 15 MATILDA LANE, SHELTON, CT, 06484, United States +1 203-944-9377 adcosign@yahoo.com 15 MATILDA LANE, SHELTON, CT, 06484, United States

History

Type Old value New value Date of change
Name change ATCO SIGN & LIGHTING COMPANY, LLC ADCO SIGN COMPANY, LLC 2006-03-13
Name change INTERSTATE SIGN & LIGHTING LLC ATCO SIGN & LIGHTING COMPANY, LLC 2004-01-06

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012955951 2025-02-21 - Annual Report Annual Report -
BF-0012094749 2024-03-18 - Annual Report Annual Report -
BF-0011270291 2023-02-14 - Annual Report Annual Report -
BF-0009551810 2022-08-04 - Annual Report Annual Report 2016
BF-0009551813 2022-08-04 - Annual Report Annual Report 2017
BF-0009551812 2022-08-04 - Annual Report Annual Report 2018
BF-0009551815 2022-08-04 - Annual Report Annual Report 2014
BF-0010015782 2022-08-04 - Annual Report Annual Report -
BF-0009551811 2022-08-04 - Annual Report Annual Report 2015
BF-0009551817 2022-08-04 - Annual Report Annual Report 2020
See something incorrect or outdated?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