D & B PRINTING CORP.

Name: | D & B PRINTING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Jul 2006 (19 years ago) |
Entity Number: | 3391249 |
ZIP code: | 11706 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 267 WEST MAIN STREET, BAY SHORE, NY, United States, 11706 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
A WILLIAM BONDY | Chief Executive Officer | 267 WEST MAIN STREET, BAY SHORE, NY, United States, 11706 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 267 WEST MAIN STREET, BAY SHORE, NY, United States, 11706 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-21 | 2025-05-21 | Address | 267 WEST MAIN STREET, BAY SHORE, NY, 11706, USA (Type of address: Chief Executive Officer) |
2012-08-13 | 2025-05-21 | Address | 267 WEST MAIN STREET, BAY SHORE, NY, 11706, USA (Type of address: Chief Executive Officer) |
2012-08-13 | 2025-05-21 | Address | 267 WEST MAIN STREET, BAY SHORE, NY, 11706, USA (Type of address: Service of Process) |
2010-07-27 | 2012-08-13 | Address | 267 W MAIN ST, BAY SHORE, NY, 11706, USA (Type of address: Chief Executive Officer) |
2008-07-11 | 2010-07-27 | Address | 267 W MAIN ST, BAY SHORE, NY, 11706, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250521002112 | 2025-05-21 | BIENNIAL STATEMENT | 2025-05-21 |
160712006103 | 2016-07-12 | BIENNIAL STATEMENT | 2016-07-01 |
140714006548 | 2014-07-14 | BIENNIAL STATEMENT | 2014-07-01 |
120813002281 | 2012-08-13 | BIENNIAL STATEMENT | 2012-07-01 |
100727003090 | 2010-07-27 | BIENNIAL STATEMENT | 2010-07-01 |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State