Search icon

L M N PRINTING COMPANY, INC.

Headquarter

Company Details

Name: L M N PRINTING COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Jun 1972 (53 years ago)
Entity Number: 332075
ZIP code: 32132
County: Nassau
Place of Formation: New York
Address: 118 N. Ridgewood Av., Edgewater, FL, United States, 32132
Principal Address: 23 W MERRICK ROAD, VALLEY STREAM, NY, United States, 11580

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of L M N PRINTING COMPANY, INC., FLORIDA F06000006935 FLORIDA

DOS Process Agent

Name Role Address
NANETTE AMALFITANO DOS Process Agent 118 N. Ridgewood Av., Edgewater, FL, United States, 32132

Chief Executive Officer

Name Role Address
NANETTE AMALFITANO Chief Executive Officer 118 N. RIDGEWOOD AV., EDGEWATER, FL, United States, 32132

History

Start date End date Type Value
2024-06-06 2024-06-06 Address 118 N. RIDGEWOOD AV., EDGEWATER, FL, 32132, USA (Type of address: Chief Executive Officer)
2024-06-06 2024-06-06 Address 23 W MERRICK ROAD, VALLEY STREAM, NY, 11580, USA (Type of address: Chief Executive Officer)
2017-02-13 2024-06-06 Address 23 W MERRICK ROAD, VALLEY STREAM, NY, 11580, USA (Type of address: Service of Process)
2017-02-13 2024-06-06 Address 23 W MERRICK ROAD, VALLEY STREAM, NY, 11580, USA (Type of address: Chief Executive Officer)
2006-09-25 2017-02-13 Address 118 N RIDGEWOOD AVE, EDGEWATER, FL, 32132, USA (Type of address: Chief Executive Officer)
2006-09-25 2017-02-13 Address 23 WEST MERRICK RD, VALLEY STREAM, NY, 11580, USA (Type of address: Principal Executive Office)
2006-09-25 2017-02-13 Address 118 N RIDGEWOOD AVE, EDGEWATER, NY, 11580, USA (Type of address: Service of Process)
1972-06-13 2006-09-25 Address 247 HEMPSTEAD TPKE, WEST HEMPSTEAD, NY, 11552, USA (Type of address: Service of Process)
1972-06-13 2024-06-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240606001881 2024-06-06 BIENNIAL STATEMENT 2024-06-06
221213002182 2022-12-13 BIENNIAL STATEMENT 2022-06-01
170213006318 2017-02-13 BIENNIAL STATEMENT 2016-06-01
120713003197 2012-07-13 BIENNIAL STATEMENT 2012-06-01
100823002458 2010-08-23 BIENNIAL STATEMENT 2010-06-01
080611002476 2008-06-11 BIENNIAL STATEMENT 2008-06-01
060925002768 2006-09-25 BIENNIAL STATEMENT 2006-06-01
C343493-2 2004-02-24 ASSUMED NAME CORP INITIAL FILING 2004-02-24
995332-4 1972-06-13 CERTIFICATE OF INCORPORATION 1972-06-13

Date of last update: 18 Mar 2025

Sources: New York Secretary of State