Search icon

DAVID-ALLEN PRINT, INC.

Company claim

Is this your business?

Get access!

Company Details

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

Chief Executive Officer

Name Role Address
FRANK D BENIGNO Chief Executive Officer 325 MARCUS BLVD STE 1, HAUPPAUGE, NY, United States, 11788

DOS Process Agent

Name Role Address
RICHARD GRZETIC DOS Process Agent 5 THRUSH DRIVE, SMITHTOWN, NY, United States, 11787

Form 5500 Series

Employer Identification Number (EIN):
112426235
Plan Year:
2010
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
3
Sponsors Telephone Number:

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State