GRAPHIC APPLICATIONS, INC.

Name: | GRAPHIC APPLICATIONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Feb 1992 (33 years ago) |
Entity Number: | 1615209 |
ZIP code: | 14606 |
County: | Monroe |
Place of Formation: | New York |
Address: | 977 MT READ BLVD, ROCHESTER, NY, United States, 14606 |
Principal Address: | 977 MOUNT READ BLVD, ROCHESTER, NY, United States, 14606 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
FELIX D PICCIRILLI | Chief Executive Officer | 977 MT READ BLVD, ROCHESTER, NY, United States, 14606 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 977 MT READ BLVD, ROCHESTER, NY, United States, 14606 |
Start date | End date | Type | Value |
---|---|---|---|
2002-02-11 | 2014-06-25 | Address | 977 MT READ BLVD., ROCHESTER, NY, 14606, 2829, USA (Type of address: Principal Executive Office) |
2000-04-13 | 2006-03-02 | Address | 977 MT ROAD BLVD, ROCHESTER, NY, 14606, 2829, USA (Type of address: Chief Executive Officer) |
2000-04-13 | 2010-03-08 | Address | 977 MT ROAD BLVD, ROCHESTER, NY, 14606, 2829, USA (Type of address: Service of Process) |
1998-03-04 | 2002-02-11 | Address | 7843 MAPLE AVENUE, BERGEN, NY, 14416, 9539, USA (Type of address: Principal Executive Office) |
1998-03-04 | 2000-04-13 | Address | 95 MOUNT READ BOULEVARD, ROCHESTER, NY, 14611, 1923, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140625002117 | 2014-06-25 | BIENNIAL STATEMENT | 2014-02-01 |
120314002580 | 2012-03-14 | BIENNIAL STATEMENT | 2012-02-01 |
100308002200 | 2010-03-08 | BIENNIAL STATEMENT | 2010-02-01 |
080211002068 | 2008-02-11 | BIENNIAL STATEMENT | 2008-02-01 |
060302002797 | 2006-03-02 | BIENNIAL STATEMENT | 2006-02-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State