SUBURBAN GRAPHIC SUPPLY CORP.

Name: | SUBURBAN GRAPHIC SUPPLY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 May 1980 (45 years ago) |
Entity Number: | 627750 |
ZIP code: | 11701 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 699 ALBANY AVENUE, N AMITYVILLE, NY, United States, 11701 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
NICHOLAS C. MICELI | Chief Executive Officer | 699 ALBANY AVENUE, N AMITYVILLE, NY, United States, 11701 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 699 ALBANY AVENUE, N AMITYVILLE, NY, United States, 11701 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Start date | End date | Type | Value |
---|---|---|---|
2010-06-04 | 2012-05-17 | Address | 699 ALBANY AVENUE, N AMITYVILLE, NY, 11701, USA (Type of address: Chief Executive Officer) |
2000-05-15 | 2010-06-04 | Address | 699 ALBANY AVENUE, NO. AMITYVILLE, NY, 11701, USA (Type of address: Chief Executive Officer) |
2000-05-15 | 2010-06-04 | Address | 699 ALBANY AVENUE, NO. AMITYVILLE, NY, 11701, USA (Type of address: Service of Process) |
2000-05-15 | 2010-06-04 | Address | 699 ALBANY AVENUE, NO. AMITYVILLE, NY, 11701, USA (Type of address: Principal Executive Office) |
1996-05-14 | 2000-05-15 | Address | 699 ALBANY AVENUE, AMITYVILLE, NY, 11701, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200514060419 | 2020-05-14 | BIENNIAL STATEMENT | 2020-05-01 |
180507006821 | 2018-05-07 | BIENNIAL STATEMENT | 2018-05-01 |
160517006757 | 2016-05-17 | BIENNIAL STATEMENT | 2016-05-01 |
140730002038 | 2014-07-30 | BIENNIAL STATEMENT | 2014-05-01 |
120517006153 | 2012-05-17 | BIENNIAL STATEMENT | 2012-05-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State