LIDO PRINTING & GRAPHICS, INC.

Name: | LIDO PRINTING & GRAPHICS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Sep 1998 (27 years ago) |
Entity Number: | 2296021 |
ZIP code: | 11590 |
County: | New York |
Place of Formation: | New York |
Address: | 588 PACING WAY, WESTBURY, NY, United States, 11590 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ERCOLE GIANGRANDE | Chief Executive Officer | 588 PACING WAY, WESTBURY, NY, United States, 11590 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 588 PACING WAY, WESTBURY, NY, United States, 11590 |
Start date | End date | Type | Value |
---|---|---|---|
2008-09-17 | 2010-10-06 | Address | 256 WEST 38TH ST # 5, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
2008-09-17 | 2010-10-06 | Address | 588 PACING WAY, WESTBURY, NY, 11590, 6677, USA (Type of address: Principal Executive Office) |
2008-09-17 | 2010-10-06 | Address | 256 WEST 38TH ST # 5, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2006-08-21 | 2008-09-17 | Address | 69-67 57TH DRIVE, MASPETH, NY, 11378, USA (Type of address: Principal Executive Office) |
2006-08-21 | 2008-09-17 | Address | 250 HUDSON STREET / 9TH FL, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
121220006232 | 2012-12-20 | BIENNIAL STATEMENT | 2012-09-01 |
101006002673 | 2010-10-06 | BIENNIAL STATEMENT | 2010-09-01 |
080917002780 | 2008-09-17 | BIENNIAL STATEMENT | 2008-09-01 |
060821002443 | 2006-08-21 | BIENNIAL STATEMENT | 2006-09-01 |
041101002441 | 2004-11-01 | BIENNIAL STATEMENT | 2004-09-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State