Search icon

R & M LETTER GRAPHICS, INC.

Company Details

Name: R & M LETTER GRAPHICS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Dec 1986 (38 years ago)
Entity Number: 1114055
ZIP code: 11545
County: New York
Place of Formation: New York
Address: 740 GLEN COVE AVE, GLEN HEAD, NY, United States, 11545
Principal Address: MARIA C. PERRY, 222-64 BRADDOCK AVE., 1ST FLR., JAMAICA, NY, United States, 11428

Contact Details

Phone +1 718-961-1136

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARIA C. PERRY Chief Executive Officer P.O. BOX 6795, FRESH MEADOWS, NY, United States, 11365

DOS Process Agent

Name Role Address
EDWARD L. KAVANAGH, P.C. DOS Process Agent 740 GLEN COVE AVE, GLEN HEAD, NY, United States, 11545

Form 5500 Series

Employer Identification Number (EIN):
112835354
Plan Year:
2023
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
6
Sponsors Telephone Number:

History

Start date End date Type Value
2001-02-27 2020-06-17 Address 163-03 HORACE HARDING EXPWY, LL2, FRESH MEAODWS, NY, 11365, USA (Type of address: Chief Executive Officer)
2001-02-27 2020-06-17 Address RICHARD E PERRY, 163-03 HORACE HARDING EXPWY, FRESH MEADOWS, NY, 11365, USA (Type of address: Principal Executive Office)
1997-02-26 2001-02-27 Address 80-11 164TH ST, SUITE 196, HILLCREST, NY, 11432, USA (Type of address: Chief Executive Officer)
1997-02-26 2001-02-27 Address RICHARD E PERRY, 80-11 164TH ST SUITE 196, HILLCREST, NY, 11432, USA (Type of address: Principal Executive Office)
1997-02-26 2002-11-20 Address 41 FOREST AVE, SUITE 200, GLEN COVE, NY, 11542, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201202060781 2020-12-02 BIENNIAL STATEMENT 2020-12-01
200617060371 2020-06-17 BIENNIAL STATEMENT 2018-12-01
021120002219 2002-11-20 BIENNIAL STATEMENT 2002-12-01
010227002403 2001-02-27 BIENNIAL STATEMENT 2000-12-01
970226002300 1997-02-26 BIENNIAL STATEMENT 1996-12-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
SS020955010
Award Or Idv Flag:
AWARD
Award Type:
PO
Awarding Agency Name:
Social Security Administration
Performance Start Date:
2009-06-12
Description:
POSTER/SCANNER
Naics Code:
323110: COMMERCIAL LITHOGRAPHIC PRINTING
Product Or Service Code:
3610: PRINTING,DUPLICATING & BOOKBIND EQ

Date of last update: 16 Mar 2025

Sources: New York Secretary of State