Search icon

MAINLY MONOGRAMS INC.

Company Details

Name: MAINLY MONOGRAMS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Jul 1996 (29 years ago)
Date of dissolution: 21 Jun 2021
Entity Number: 2047618
ZIP code: 10994
County: Rockland
Place of Formation: New York
Address: 260 WEST NYACK ROAD, WEST NYACK, NY, United States, 10994

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 260 WEST NYACK ROAD, WEST NYACK, NY, United States, 10994

Chief Executive Officer

Name Role Address
DANIEL I ALEXANDER SR. Chief Executive Officer 260 WEST NYACK RD, WEST NYACK, NY, United States, 10994

Form 5500 Series

Employer Identification Number (EIN):
133908111
Plan Year:
2015
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
38
Sponsors DBA Name:
SAME
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
26
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
25
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
25
Sponsors Telephone Number:

History

Start date End date Type Value
2014-09-22 2021-12-28 Address 260 WEST NYACK RD, WEST NYACK, NY, 10994, USA (Type of address: Chief Executive Officer)
2010-07-15 2014-09-22 Address 260 WEST NYACK RD, WEST NYACKR, NY, 10994, USA (Type of address: Chief Executive Officer)
2000-11-06 2021-12-28 Address 260 WEST NYACK ROAD, WEST NYACK, NY, 10994, USA (Type of address: Service of Process)
1998-06-26 2000-11-06 Address 7 SEEGER DRIVE, NANUET, NY, 10954, USA (Type of address: Principal Executive Office)
1998-06-26 2010-07-15 Address 18 GUTTMAN LANE, PEARL RIVER, NY, 10965, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
211228000024 2021-06-21 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-06-21
140922006681 2014-09-22 BIENNIAL STATEMENT 2014-07-01
120814002018 2012-08-14 BIENNIAL STATEMENT 2012-07-01
100715003311 2010-07-15 BIENNIAL STATEMENT 2010-07-01
080717002858 2008-07-17 BIENNIAL STATEMENT 2008-07-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
DTDTMA1V10295
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
0.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of Transportation
Performance Start Date:
2010-07-20
Description:
MAINLY MONOGRAMS
Naics Code:
334519: OTHER MEASURING AND CONTROLLING DEVICE MANUFACTURING
Product Or Service Code:
7810: ATHLETIC AND SPORTING EQUIPMENT

OSHA's Inspections within Industry

Inspection Summary

Date:
2016-03-07
Type:
Referral
Address:
260 WEST NYACK RD., WEST NYACK, NY, 10994
Safety Health:
Health
Scope:
Partial

Date of last update: 14 Mar 2025

Sources: New York Secretary of State