Search icon

MAAR PRINTING SERVICE INC.

Company Details

Name: MAAR PRINTING SERVICE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Nov 1992 (33 years ago)
Date of dissolution: 01 Jan 2023
Entity Number: 1679862
ZIP code: 12601
County: Dutchess
Place of Formation: New York
Address: 49 OAKLEY STREET, POUGHKEEPSIE, NY, United States, 12601

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 49 OAKLEY STREET, POUGHKEEPSIE, NY, United States, 12601

Chief Executive Officer

Name Role Address
HOWARD C GROPPER Chief Executive Officer 49 OAKLEY STREET, POUGHKEEPSIE, NY, United States, 12601

Commercial and government entity program

The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your company's physical address for GSA's mailings, payments, and administrative records.

Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government payments. Also for business this means that it's a Verified business entity and Has a validated physical address.

CAGE number:
4LWB3
Status:
Obsolete
Type:
U.S./Canada Manufacturer
CAGE Update Date:
2024-03-10
CAGE Expiration:
2022-05-11

Contact Information

POC:
NANCY D TILTON

History

Start date End date Type Value
1993-11-24 2008-11-03 Address 49 OAKLEY STREET, POUGHKEEPSIE, NY, 12601, USA (Type of address: Chief Executive Officer)
1992-11-12 1993-11-24 Address 49 OAKLEY STREET, POUGHKEEPSIE, NY, 12601, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221222002672 2022-12-22 CERTIFICATE OF MERGER 2023-01-01
181106006212 2018-11-06 BIENNIAL STATEMENT 2018-11-01
161102006790 2016-11-02 BIENNIAL STATEMENT 2016-11-01
141117006078 2014-11-17 BIENNIAL STATEMENT 2014-11-01
121106006272 2012-11-06 BIENNIAL STATEMENT 2012-11-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State