LABEL MAKERS INC.

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
Name | Role | Address |
---|---|---|
CRAIG BECKER | Chief Executive Officer | 112 LONG ISLAND AVE, HOLTSVILLE, NY, United States, 11742 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 12 LONG ISLAND AVE, HOLTSVILLE, NY, United States, 11742 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State