Search icon

RMF PRINTING TECHNOLOGIES, INC.

Headquarter

Company Details

Name: RMF PRINTING TECHNOLOGIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Jun 1982 (43 years ago)
Entity Number: 776035
ZIP code: 10168
County: Erie
Place of Formation: New York
Address: 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168
Principal Address: 50 PEARL ST, LANCASTER, NY, United States, 14086

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MONICA CASTANO Chief Executive Officer 50 PEARL ST, LANCASTER, NY, United States, 14086

Agent

Name Role Address
COGENCY GLOBAL INC. Agent 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168

DOS Process Agent

Name Role Address
COGENCY GLOBAL INC. DOS Process Agent 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168

Links between entities

Type:
Headquarter of
Company Number:
F10000001192
State:
FLORIDA
Type:
Headquarter of
Company Number:
0991871
State:
KENTUCKY
Type:
Headquarter of
Company Number:
1046529
State:
KENTUCKY
Type:
Headquarter of
Company Number:
F21000007036
State:
FLORIDA
Type:
Headquarter of
Company Number:
F02000004079
State:
FLORIDA

Form 5500 Series

Employer Identification Number (EIN):
161181271
Plan Year:
2023
Number Of Participants:
49
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
46
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
52
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
55
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
55
Sponsors Telephone Number:

History

Start date End date Type Value
2024-06-28 2024-06-28 Address 50 PEARL ST, LANCASTER, NY, 14086, USA (Type of address: Chief Executive Officer)
2024-06-28 2024-12-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-11-27 2024-06-28 Address 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Registered Agent)
2019-11-27 2024-06-28 Address 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process)
2019-02-20 2019-11-27 Address 10 EAST 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240628003139 2024-06-28 BIENNIAL STATEMENT 2024-06-28
220628002382 2022-06-28 BIENNIAL STATEMENT 2022-06-01
200602061500 2020-06-02 BIENNIAL STATEMENT 2020-06-01
SR-114873 2019-11-27 CERTIFICATE OF CHANGE (BY AGENT) 2019-11-27
SR-114872 2019-11-27 CERTIFICATE OF CHANGE (BY AGENT) 2019-11-27

OSHA's Inspections within Industry

Inspection Summary

Date:
2006-07-21
Type:
Prog Other
Address:
50 PEARL STREET, LANCASTER, NY, 14086
Safety Health:
Health
Scope:
Partial

Date of last update: 17 Mar 2025

Sources: New York Secretary of State