Search icon

PRINTERS 3, INC.

Company Details

Name: PRINTERS 3, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 May 1986 (39 years ago)
Date of dissolution: 13 Jul 2007
Entity Number: 1084855
ZIP code: 11746
County: Suffolk
Place of Formation: New York
Address: 740 JERICHO TPKE, HUNTINGTON STATION, NY, United States, 11746

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PRINTERS 3 2023 203991646 2024-09-04 PRINTERS 3 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-10-01
Business code 323100
Sponsor’s telephone number 6313511331
Plan sponsor’s address 43 CORPORATE DR, HAUPPAUGE, NY, 11788

Signature of

Role Plan administrator
Date 2024-09-04
Name of individual signing SHIRLEY HORNER
Valid signature Filed with authorized/valid electronic signature
PRINTERS 3 2022 203991646 2023-09-13 PRINTERS 3 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-10-01
Business code 323100
Sponsor’s telephone number 6313511331
Plan sponsor’s address 43 CORPORATE DR, HAUPPAUGE, NY, 11788

Signature of

Role Plan administrator
Date 2023-09-13
Name of individual signing NICK RICE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 740 JERICHO TPKE, HUNTINGTON STATION, NY, United States, 11746

Chief Executive Officer

Name Role Address
SAL VISCUSO Chief Executive Officer 740 E JERICHO TPKE, HUNTINGTON STATION, NY, United States, 11746

History

Start date End date Type Value
1986-05-22 1996-06-11 Address 740 JERICHO TPKE, HUNTINGTON STATION, NY, 11746, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
070713000476 2007-07-13 CERTIFICATE OF DISSOLUTION 2007-07-13
040520002161 2004-05-20 BIENNIAL STATEMENT 2004-05-01
020506002495 2002-05-06 BIENNIAL STATEMENT 2002-05-01
000516002699 2000-05-16 BIENNIAL STATEMENT 2000-05-01
980513002100 1998-05-13 BIENNIAL STATEMENT 1998-05-01
960611002613 1996-06-11 BIENNIAL STATEMENT 1996-05-01
000048005876 1993-09-28 BIENNIAL STATEMENT 1993-05-01
921217002092 1992-12-17 BIENNIAL STATEMENT 1992-05-01
B362179-3 1986-05-22 CERTIFICATE OF INCORPORATION 1986-05-22

Date of last update: 16 Mar 2025

Sources: New York Secretary of State