Search icon

F & T GRAPHICS INC.

Company Details

Name: F & T GRAPHICS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Jul 1975 (50 years ago)
Date of dissolution: 30 Apr 2020
Entity Number: 374909
ZIP code: 11788
County: Nassau
Place of Formation: New York
Address: 690 OLD WILLETS PATH, HAUPPAUGE, NY, United States, 11788

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
F & T GRAPHICS INC. DOS Process Agent 690 OLD WILLETS PATH, HAUPPAUGE, NY, United States, 11788

Chief Executive Officer

Name Role Address
JOHN M. LEONE Chief Executive Officer 308 RIVIERA DRIVE SOUTH, MASSAPEQUA, NY, United States, 11758

Form 5500 Series

Employer Identification Number (EIN):
112396683
Plan Year:
2019
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
13
Sponsors Telephone Number:

History

Start date End date Type Value
2007-07-19 2017-07-06 Address 49 MAHAN STREET, WEST BABYLON, NY, 11704, USA (Type of address: Service of Process)
2006-11-20 2017-07-06 Address 49 MAHAN STREET, WEST BABYLON, NY, 11704, USA (Type of address: Principal Executive Office)
2006-11-20 2007-07-19 Address 76 NEWTOWN PLAZA, WEST BABYLON, NY, 11704, USA (Type of address: Service of Process)
1975-07-14 2006-11-20 Address 76 NEWTOWN PLAZA, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200430000707 2020-04-30 CERTIFICATE OF DISSOLUTION 2020-04-30
170706006082 2017-07-06 BIENNIAL STATEMENT 2017-07-01
150710006243 2015-07-10 BIENNIAL STATEMENT 2015-07-01
130708007007 2013-07-08 BIENNIAL STATEMENT 2013-07-01
110808003193 2011-08-08 BIENNIAL STATEMENT 2011-07-01

OSHA's Inspections within Industry

Inspection Summary

Date:
1984-12-28
Type:
Planned
Address:
19 CAIN DR, PLAINVIEW, NY, 11803
Safety Health:
Safety
Scope:
NoInspection

Date of last update: 18 Mar 2025

Sources: New York Secretary of State