Search icon

LABEL MAKERS INC.

Company claim

Is this your business?

Get access!

Company Details

Name: LABEL MAKERS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Mar 1979 (46 years ago)
Date of dissolution: 21 Mar 2014
Entity Number: 546818
ZIP code: 11742
County: Suffolk
Place of Formation: New York
Address: 12 LONG ISLAND AVE, HOLTSVILLE, NY, United States, 11742

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CRAIG BECKER Chief Executive Officer 112 LONG ISLAND AVE, HOLTSVILLE, NY, United States, 11742

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 12 LONG ISLAND AVE, HOLTSVILLE, NY, United States, 11742

Form 5500 Series

Employer Identification Number (EIN):
112493226
Plan Year:
2009
Number Of Participants:
22
Sponsors Telephone Number:

History

Start date End date Type Value
1995-05-17 2007-03-26 Address 12 LONG ISLAND AVE, HOLTSVILLE, NY, 11742, 1803, USA (Type of address: Chief Executive Officer)
1979-03-26 1995-05-17 Address 3000 HEMPSTEAD TPKE., LEVITTOWN, NY, 11756, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20170803060 2017-08-03 ASSUMED NAME CORP INITIAL FILING 2017-08-03
140321000537 2014-03-21 CERTIFICATE OF DISSOLUTION 2014-03-21
070326003329 2007-03-26 BIENNIAL STATEMENT 2007-03-01
030318002538 2003-03-18 BIENNIAL STATEMENT 2003-03-01
010416002796 2001-04-16 BIENNIAL STATEMENT 2001-03-01

OSHA's Inspections within Industry

Inspection Summary

Date:
1986-04-28
Type:
Complaint
Address:
12 LONG ISLAND AVE., HOLTSVILLE, NY, 11742
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
1985-04-04
Type:
Planned
Address:
12 LONG ISLAND AVE, HOLTSVILLE, NY, 11742
Safety Health:
Safety
Scope:
Records

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State