A&B LETTERPRESS SERVICE, INC.

Name: | A&B LETTERPRESS SERVICE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Oct 1992 (33 years ago) |
Entity Number: | 1673855 |
ZIP code: | 11716 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 122 KEYLAND CT, BOHEMIA, NY, United States, 11716 |
Principal Address: | 220 MCCONNELL AVE, BAYPORT, NY, United States, 11705 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
WILLIAM D EISFELD | Chief Executive Officer | 220 MCCONNELL AVE, BAYPORT, NY, United States, 11705 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 122 KEYLAND CT, BOHEMIA, NY, United States, 11716 |
Start date | End date | Type | Value |
---|---|---|---|
2008-10-10 | 2011-02-10 | Address | 122 KEYLAND CT, BOHEMIA, NY, 11716, USA (Type of address: Chief Executive Officer) |
2004-11-29 | 2008-10-10 | Address | 12 LITTLE TREASURE DR, MEDFORD, NY, 11763, USA (Type of address: Chief Executive Officer) |
2002-09-19 | 2004-11-29 | Address | 220 MC CONNELL AVE, BAYPORT, NY, 11705, USA (Type of address: Principal Executive Office) |
2002-09-19 | 2004-11-29 | Address | 223 TERRACE RD, BAYPORT, NY, 11705, USA (Type of address: Chief Executive Officer) |
2002-09-19 | 2004-11-29 | Address | 122 KEYLAND CT, BOHEMIA, NY, 11716, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
121024006014 | 2012-10-24 | BIENNIAL STATEMENT | 2012-10-01 |
110210003325 | 2011-02-10 | BIENNIAL STATEMENT | 2010-10-01 |
081010002536 | 2008-10-10 | BIENNIAL STATEMENT | 2008-10-01 |
060928002306 | 2006-09-28 | BIENNIAL STATEMENT | 2006-10-01 |
041129002549 | 2004-11-29 | BIENNIAL STATEMENT | 2004-10-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State