Search icon

TAGG GRAPHIC PRODUCTIONS, INC.

Company Details

Name: TAGG GRAPHIC PRODUCTIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Jan 1990 (35 years ago)
Entity Number: 1418925
ZIP code: 11021
County: Nassau
Place of Formation: New York
Address: 4 CARY ROAD, GREAT NECK, NY, United States, 11021
Principal Address: 2600 SHAMES DRIVE, WESTBURY, NY, United States, 11590

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STEVEN J TAGG Chief Executive Officer 4 CARY ROAD, GREAT NECK, NY, United States, 11021

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4 CARY ROAD, GREAT NECK, NY, United States, 11021

Form 5500 Series

Employer Identification Number (EIN):
113013878
Plan Year:
2013
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
13
Sponsors Telephone Number:

History

Start date End date Type Value
2000-01-26 2012-02-06 Address 25 LUMBER ROAD, ROSLYN, NY, 11576, 1104, USA (Type of address: Principal Executive Office)
1993-02-04 2000-01-26 Address 18 ROOSEVELT AVE, ROSLYN, NY, 11576, USA (Type of address: Principal Executive Office)
1990-01-31 1994-01-07 Address 4 CARY ROAD, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140220002310 2014-02-20 BIENNIAL STATEMENT 2014-01-01
120206002710 2012-02-06 BIENNIAL STATEMENT 2012-01-01
100119002267 2010-01-19 BIENNIAL STATEMENT 2010-01-01
080102002611 2008-01-02 BIENNIAL STATEMENT 2008-01-01
060202002942 2006-02-02 BIENNIAL STATEMENT 2006-01-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State