Entity Name: | SIGNMART LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Ready for dissolution |
Date Formed: | 09 Mar 2007 |
Business ALEI: | 0891771 |
Annual report due: | 31 Mar 2024 |
Business address: | 471 WASHINGTON STREET, MIDDLETOWN, CT, 06457, United States |
Mailing address: | 471 WASHINGTON STREET, MIDDLETOWN, CT, United States, 06457 |
ZIP code: | 06457 |
County: | Middlesex |
Place of Formation: | CONNECTICUT |
E-Mail: | signmartct@att.net |
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 | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
WILLIAM YURIS | Agent | 471 WASHINGTON STREET, MIDDLETOWN, CT, 06457, United States | 471 WASHINGTON STREET, MIDDLETOWN, CT, 06457, United States | +1 860-510-1353 | signmartct@att.net | 628 William Street Ext Apt B, Portland, CT, 06480-1605, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
CAROLYN YURIS | Officer | 471 WASHINGTON STREET, MIDDLETOWN, CT, 06457, United States | 628 William Street Ext Apt B, Portland, CT, 06480-1605, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0009498599 | 2023-05-17 | - | Annual Report | Annual Report | 2018 |
BF-0009498601 | 2023-05-17 | - | Annual Report | Annual Report | 2017 |
BF-0009498602 | 2023-05-17 | - | Annual Report | Annual Report | 2019 |
BF-0010872405 | 2023-05-17 | - | Annual Report | Annual Report | - |
BF-0011418329 | 2023-05-17 | - | Annual Report | Annual Report | - |
BF-0009498600 | 2023-05-17 | - | Annual Report | Annual Report | 2020 |
BF-0009964381 | 2023-05-17 | - | Annual Report | Annual Report | - |
BF-0011720124 | 2023-03-02 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
0005781404 | 2017-03-03 | - | Annual Report | Annual Report | 2016 |
0005781402 | 2017-03-03 | - | 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