M. A. L. PRINTING CO., INC.

Name: | M. A. L. PRINTING CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Apr 1971 (54 years ago) |
Entity Number: | 306558 |
ZIP code: | 11803 |
County: | Nassau |
Place of Formation: | New York |
Address: | 48 WERMAN COURT, PLAINVIEW, NY, United States, 11803 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
AUGUST F. LOGIUDICE | Chief Executive Officer | 48 WERMAN COURT, PLAINVIEW, NY, United States, 11803 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 48 WERMAN COURT, PLAINVIEW, NY, United States, 11803 |
Start date | End date | Type | Value |
---|---|---|---|
1992-11-23 | 2001-04-11 | Address | 16 GORDAN AVE, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer) |
1992-11-23 | 2001-04-11 | Address | 16 GORDON AVENUE, PLAINVIEW, NY, 11803, USA (Type of address: Principal Executive Office) |
1992-11-23 | 2001-04-11 | Address | 48 WERMAN COURT, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process) |
1971-04-23 | 1992-11-23 | Address | 16 GORDON AVE., PLAINVIEW, NY, 11803, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
070502002766 | 2007-05-02 | BIENNIAL STATEMENT | 2007-04-01 |
050613002776 | 2005-06-13 | BIENNIAL STATEMENT | 2005-04-01 |
C332727-2 | 2003-06-16 | ASSUMED NAME CORP INITIAL FILING | 2003-06-16 |
030415002358 | 2003-04-15 | BIENNIAL STATEMENT | 2003-04-01 |
010411002635 | 2001-04-11 | BIENNIAL STATEMENT | 2001-04-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State