DAVID-ALLEN PRINT, INC.

Name: | DAVID-ALLEN PRINT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Jul 1977 (48 years ago) |
Entity Number: | 441513 |
ZIP code: | 11787 |
County: | Nassau |
Place of Formation: | New York |
Address: | 5 THRUSH DRIVE, SMITHTOWN, NY, United States, 11787 |
Principal Address: | 325 MARCUS BLVD. STE 1, HAUPPAUGE, NY, United States, 11788 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
FRANK D BENIGNO | Chief Executive Officer | 325 MARCUS BLVD STE 1, HAUPPAUGE, NY, United States, 11788 |
Name | Role | Address |
---|---|---|
RICHARD GRZETIC | DOS Process Agent | 5 THRUSH DRIVE, SMITHTOWN, NY, United States, 11787 |
Start date | End date | Type | Value |
---|---|---|---|
2003-07-03 | 2007-08-02 | Address | 77 ARKAY DRIVE, HAUPPAUGE, NY, 11788, USA (Type of address: Principal Executive Office) |
1999-08-31 | 2007-08-02 | Address | 77 ARKAY DR, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer) |
1999-07-26 | 1999-08-31 | Address | 77 ARKAY DRIVE, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer) |
1997-07-15 | 2003-07-03 | Address | 77 ARKAY DRIVE, HAUPPAUGE, NY, 11730, USA (Type of address: Principal Executive Office) |
1995-07-13 | 1997-07-15 | Address | 44 STONECUTTER RD, LEVITTOWN, NY, 11755, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
131015002191 | 2013-10-15 | BIENNIAL STATEMENT | 2013-07-01 |
20130705011 | 2013-07-05 | ASSUMED NAME LLC INITIAL FILING | 2013-07-05 |
090916002322 | 2009-09-16 | BIENNIAL STATEMENT | 2009-07-01 |
070802002157 | 2007-08-02 | BIENNIAL STATEMENT | 2007-07-01 |
050830002709 | 2005-08-30 | BIENNIAL STATEMENT | 2005-07-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State