Name: | CANDID LITHO PRINTING LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Jun 1990 (35 years ago) |
Entity Number: | 1456041 |
ZIP code: | 11735 |
County: | New York |
Place of Formation: | New York |
Address: | 210 ROUTE 109, 210, FARMINGDALE, NY, United States, 11735 |
Principal Address: | 210 ROUTE 109, FARMINGDALE, NY, United States, 11735 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
HOWARD WEINSTEIN | Chief Executive Officer | 210 ROUTE 109, FARMINGDALE, NY, United States, 11735 |
Name | Role | Address |
---|---|---|
CANDID LITHO PRINTING LTD. | DOS Process Agent | 210 ROUTE 109, 210, FARMINGDALE, NY, United States, 11735 |
The U.S. Small Business Administration (SBA) helps Americans start, grow, and build resilient businesses.
Note: SBA was created in 1953 as an independent agency of the federal government to aid, counsel, assist and protect the interests of small
business concerns; preserve free competitive enterprise; and maintain and strengthen the overall economy of our nation. SBA reviews Congressional and
testifies on behalf of small businesses. It assesses the impact of regulatory burden on small businesses.
Start date | End date | Type | Value |
---|---|---|---|
2024-01-19 | 2024-07-15 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2018-06-01 | 2020-06-02 | Address | 210 ROUTE 109, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process) |
2009-01-08 | 2018-06-01 | Address | 25-11 HUNTERS POINT AVE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process) |
2009-01-08 | 2018-06-01 | Address | 25-11 HUNTERS POINT AVE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer) |
2009-01-08 | 2018-06-01 | Address | 25-11 HUNTERS POINT AVE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200602060194 | 2020-06-02 | BIENNIAL STATEMENT | 2020-06-01 |
180601006128 | 2018-06-01 | BIENNIAL STATEMENT | 2018-06-01 |
160602006748 | 2016-06-02 | BIENNIAL STATEMENT | 2016-06-01 |
120604006072 | 2012-06-04 | BIENNIAL STATEMENT | 2012-06-01 |
100615002868 | 2010-06-15 | BIENNIAL STATEMENT | 2010-06-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State