Search icon

GENERAL TRADE MARK LABEL CRAFT, INC.

Company Details

Name: GENERAL TRADE MARK LABEL CRAFT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Mar 1950 (75 years ago)
Entity Number: 61140
ZIP code: 10303
County: Richmond
Place of Formation: New York
Address: 55 LA SALLE ST, STATEN ISLAND, NY, United States, 10303
Principal Address: 55 LA SALLE STREET, STATEN ISLAND, NY, United States, 10303

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RICHARD R. CAPUOZZO Chief Executive Officer 55 LA SALLE STREET, STATEN ISLAND, NY, United States, 10303

Agent

Name Role Address
JOSEPH CAPUOZZO Agent 55 LASALLE ST., STATEN ISLAND, NY, 10303

DOS Process Agent

Name Role Address
GENERAL TRADE MARK LABELCRAFT, INC. DOS Process Agent 55 LA SALLE ST, STATEN ISLAND, NY, United States, 10303

Form 5500 Series

Employer Identification Number (EIN):
135556567
Plan Year:
2010
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
14
Sponsors Telephone Number:

History

Start date End date Type Value
2002-03-13 2010-03-30 Address 55 LA SALLE ST, STATEN ISLAND, NY, 10303, 2796, USA (Type of address: Service of Process)
2000-03-22 2010-03-30 Address 55 LA SALLE STREET, STATEN ISLAND, NY, 10303, 2796, USA (Type of address: Principal Executive Office)
2000-03-22 2002-03-13 Address 55 LA SALLE STREET, STATEN ISLAND, NY, 10303, 2796, USA (Type of address: Chief Executive Officer)
1993-04-20 2000-03-22 Address 55 LA SALLE STREET, STATEN ISLAND, NY, 10303, 2796, USA (Type of address: Chief Executive Officer)
1993-04-20 2000-03-22 Address 55 LA SALLE STREET, STATEN ISLAND, NY, 10303, 2796, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
100330002586 2010-03-30 BIENNIAL STATEMENT 2010-03-01
080311002718 2008-03-11 BIENNIAL STATEMENT 2008-03-01
060328002117 2006-03-28 BIENNIAL STATEMENT 2006-03-01
040312002392 2004-03-12 BIENNIAL STATEMENT 2004-03-01
020313002902 2002-03-13 BIENNIAL STATEMENT 2002-03-01

Date of last update: 19 Mar 2025

Sources: New York Secretary of State