-
Home Page
›
-
Counties
›
-
Suffolk
›
-
11746
›
-
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