Search icon

SAMSFOURTH GRAPHICS, INC.

Company Details

Name: SAMSFOURTH GRAPHICS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Feb 2006 (19 years ago)
Date of dissolution: 29 Jun 2016
Entity Number: 3323745
ZIP code: 11725
County: Suffolk
Place of Formation: New York
Address: 5 COMMACK RD, COMMACK, NY, United States, 11725

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 5 COMMACK RD, COMMACK, NY, United States, 11725

Chief Executive Officer

Name Role Address
SALVATORE MILAZZO Chief Executive Officer 5 COMMACK RD, COMMACK, NY, United States, 11725

History

Start date End date Type Value
2006-02-22 2008-02-20 Address FIVE COMMACK ROAD, COMMACK, NY, 11725, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2152295 2016-06-29 DISSOLUTION BY PROCLAMATION 2016-06-29
080220002127 2008-02-20 BIENNIAL STATEMENT 2008-02-01
060222000497 2006-02-22 CERTIFICATE OF INCORPORATION 2006-02-22

USAspending Awards / Contracts

Procurement Instrument Identifier:
V632R82486
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
1415.00
Base And Exercised Options Value:
1415.00
Base And All Options Value:
1415.00
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2008-01-17
Description:
COMPUTER DOWNTIME ORDER FORMS
Product Or Service Code:
7510: OFFICE SUPPLIES

Date of last update: 28 Mar 2025

Sources: New York Secretary of State