ISLAND PRINT CENTER INC.

Name: | ISLAND PRINT CENTER INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Feb 1993 (32 years ago) |
Entity Number: | 1700049 |
ZIP code: | 11729 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 770-03 GRAND BLVD, DEER PARK, NY, United States, 11729 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PAUL V MAZZOLA | Chief Executive Officer | 770-03 GRAND BLVD, DEER PARK, NY, United States, 11729 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 770-03 GRAND BLVD, DEER PARK, NY, United States, 11729 |
Start date | End date | Type | Value |
---|---|---|---|
1997-03-14 | 2007-04-06 | Address | 1880 DEER PARK AVE, DEER PARK, NY, 11729, USA (Type of address: Chief Executive Officer) |
1996-03-27 | 2007-04-06 | Address | 1880 DEER PARK AVE, DEER PARK, NY, 11729, USA (Type of address: Principal Executive Office) |
1996-03-27 | 2007-04-06 | Address | 1880 DEER PARK AVE, DEER PARK, NY, 11729, USA (Type of address: Service of Process) |
1996-03-27 | 1997-03-14 | Address | 27 FERRARO DRIVE, HOLBROOK, NY, 11741, USA (Type of address: Chief Executive Officer) |
1994-02-28 | 1996-03-27 | Address | 1874 DEER PARK AVENUE, DEER PARK, NY, 11729, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110609003275 | 2011-06-09 | BIENNIAL STATEMENT | 2011-02-01 |
090203003209 | 2009-02-03 | BIENNIAL STATEMENT | 2009-02-01 |
070406002760 | 2007-04-06 | BIENNIAL STATEMENT | 2007-02-01 |
050310002684 | 2005-03-10 | BIENNIAL STATEMENT | 2005-02-01 |
030204002442 | 2003-02-04 | BIENNIAL STATEMENT | 2003-02-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State