Search icon

LESTER STAMP & PRINTING CO., INC.

Company claim

Is this your business?

Get access!

Company Details

Name: LESTER STAMP & PRINTING CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 May 1993 (32 years ago)
Entity Number: 1725388
ZIP code: 11779
County: Suffolk
Place of Formation: New York
Address: 55 PORTION RD, PO BOX 307, RONKONKOMA, NY, United States, 11779

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 55 PORTION RD, PO BOX 307, RONKONKOMA, NY, United States, 11779

Chief Executive Officer

Name Role Address
WILLARD J LESTER Chief Executive Officer 55 PORTION RD, PO BOX 307, RONKONKOMA, NY, United States, 11779

History

Start date End date Type Value
2005-06-22 2011-05-16 Address 55 PORTION RD, PO BOX 309, RONKONKOMA, NY, 11779, 3352, USA (Type of address: Principal Executive Office)
2005-06-22 2011-05-16 Address 55 PORTION RD, PO BOX 309, RONKONKOMA, NY, 11779, 3352, USA (Type of address: Chief Executive Officer)
2005-06-22 2011-05-16 Address 55 PORTION RD, PO BOX 309, RONKONKOMA, NY, 11779, 3352, USA (Type of address: Service of Process)
1995-09-11 2005-06-22 Address 55 PORTION RD, RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer)
1995-09-11 2005-06-22 Address 55 PORTION RD, RONKONKOMA, NY, 11779, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110516003186 2011-05-16 BIENNIAL STATEMENT 2011-05-01
090422003155 2009-04-22 BIENNIAL STATEMENT 2009-05-01
070515002718 2007-05-15 BIENNIAL STATEMENT 2007-05-01
050622002170 2005-06-22 BIENNIAL STATEMENT 2005-05-01
030423002266 2003-04-23 BIENNIAL STATEMENT 2003-05-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State