Search icon

A & B GRAPHICS, INC.

Company Details

Name: A & B GRAPHICS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Oct 1970 (54 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 296447
ZIP code: 11801
County: Nassau
Place of Formation: New York
Address: 21 HOLMAN BLVD, HICKSVILLE, NY, United States, 11801

Shares Details

Shares issued 500

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 21 HOLMAN BLVD, HICKSVILLE, NY, United States, 11801

Chief Executive Officer

Name Role Address
HUBERT BAUMGAERTNER Chief Executive Officer 334 SPLIT ROSE ROAD, SYOSSET, NY, United States, 11791

History

Start date End date Type Value
1970-10-05 1995-07-07 Address 401 RAILROAD AVE, WESTBURY, NY, 11590, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2097535 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
021210002325 2002-12-10 BIENNIAL STATEMENT 2002-10-01
C305279-1 2001-07-27 ASSUMED NAME CORP INITIAL FILING 2001-07-27
001023002248 2000-10-23 BIENNIAL STATEMENT 2000-10-01
981001002449 1998-10-01 BIENNIAL STATEMENT 1998-10-01
961023002117 1996-10-23 BIENNIAL STATEMENT 1996-10-01
950707002341 1995-07-07 BIENNIAL STATEMENT 1993-10-01
861370-4 1970-10-05 CERTIFICATE OF INCORPORATION 1970-10-05

Date of last update: 01 Mar 2025

Sources: New York Secretary of State