Search icon

ELECTRONIC PRINTING INC.

Company Details

Name: ELECTRONIC PRINTING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Nov 1992 (33 years ago)
Entity Number: 1678768
ZIP code: 11803
County: Suffolk
Place of Formation: New York
Address: 9 FAIRCHILD AVE, PLAINVIEW, NY, United States, 11803

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN KWIECINSKI Chief Executive Officer 18 RAMSY LANE, FARMINGVILLE, NY, United States, 11738

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 9 FAIRCHILD AVE, PLAINVIEW, NY, United States, 11803

Form 5500 Series

Employer Identification Number (EIN):
113145437
Plan Year:
2021
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
20
Sponsors Telephone Number:

History

Start date End date Type Value
1996-11-27 2000-11-13 Address 18 RAMSY LANE, FARMINGDALE, NY, 11738, USA (Type of address: Chief Executive Officer)
1993-12-03 1996-11-27 Address 18 RAMSY LANE, FARMINGVILLE, NY, 11738, USA (Type of address: Chief Executive Officer)
1993-12-03 1996-11-27 Address 81 EMJAY BOULEVARD, BRENTWOOD, NY, 11738, USA (Type of address: Principal Executive Office)
1993-12-03 1996-11-27 Address 81 EMJAY BOULEVARD, BRENTWOOD, NY, 11717, USA (Type of address: Service of Process)
1992-11-06 1993-12-03 Address 18 RAMSEY LANE, FARMINGVILLE, NY, 11738, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
001113002176 2000-11-13 BIENNIAL STATEMENT 2000-11-01
990304002367 1999-03-04 BIENNIAL STATEMENT 1998-11-01
961127002019 1996-11-27 BIENNIAL STATEMENT 1996-11-01
931203002399 1993-12-03 BIENNIAL STATEMENT 1993-11-01
921106000309 1992-11-06 CERTIFICATE OF INCORPORATION 1992-11-06

Date of last update: 15 Mar 2025

Sources: New York Secretary of State