GRAPHIC CONTROLS ACQUISITION CORP.

Name: | GRAPHIC CONTROLS ACQUISITION CORP. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Oct 2010 (15 years ago) |
Entity Number: | 4008066 |
ZIP code: | 12207 |
County: | Erie |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 400 EXCHANGE STREET, BUFFALO, NY, United States, 14204 |
Contact Details
Phone +1 716-849-6455
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
SAM HELEBA | Chief Executive Officer | 9710 COBBLESTONE DRIVE, CLARENCE, NY, United States, 14031 |
The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your
company's physical address for GSA's mailings, payments, and administrative records.
Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government
payments. Also for business this means that it's a Verified business entity and Has a validated physical address.
Start date | End date | Type | Value |
---|---|---|---|
2023-09-05 | 2023-09-05 | Address | 9710 COBBLESTONE DRIVE, CLARENCE, NY, 14031, USA (Type of address: Chief Executive Officer) |
2020-10-02 | 2023-09-05 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2018-10-04 | 2020-10-02 | Address | GRAPHIC CONTROLS, 400 EXCHANGE STREET, BUFFALO, NY, 14204, USA (Type of address: Service of Process) |
2012-10-16 | 2023-09-05 | Address | 9710 COBBLESTONE DRIVE, CLARENCE, NY, 14031, USA (Type of address: Chief Executive Officer) |
2010-10-18 | 2018-10-04 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230905000870 | 2023-09-05 | BIENNIAL STATEMENT | 2022-10-01 |
201002060940 | 2020-10-02 | BIENNIAL STATEMENT | 2020-10-01 |
181004006582 | 2018-10-04 | BIENNIAL STATEMENT | 2018-10-01 |
161003006295 | 2016-10-03 | BIENNIAL STATEMENT | 2016-10-01 |
141002006974 | 2014-10-02 | BIENNIAL STATEMENT | 2014-10-01 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State