Search icon

GARDEN CITY PRINTERS & MAILERS, INC.

Company Details

Name: GARDEN CITY PRINTERS & MAILERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Jun 1983 (42 years ago)
Entity Number: 851072
ZIP code: 11501
County: Nassau
Place of Formation: New York
Address: 170 OLD COUNTRY ROAD, MINEOLA, NY, United States, 11501
Principal Address: 144 CHERRY VALLEY AVE, W HEMPSTEAD, NY, United States, 11552

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSEPH W. GRZYMALSKI Chief Executive Officer 144 CHERRY VALLEY AVE, WEST HEMPSTEAD, NY, United States, 11552

DOS Process Agent

Name Role Address
BEE & DEANGELIS DOS Process Agent 170 OLD COUNTRY ROAD, MINEOLA, NY, United States, 11501

Form 5500 Series

Employer Identification Number (EIN):
112649983
Plan Year:
2010
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
13
Sponsors Telephone Number:

History

Start date End date Type Value
1995-07-17 2005-08-02 Address JOSEPH W GRZYMALSKI, 144 CHERRY VALLEY AVE, WEST HEMPSTEAD, NY, 11552, USA (Type of address: Principal Executive Office)
1983-06-24 1995-07-17 Address 170 OLD COUNTRY RD., MINEOLA, NY, 11501, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
090722002469 2009-07-22 BIENNIAL STATEMENT 2009-06-01
070711002827 2007-07-11 BIENNIAL STATEMENT 2007-06-01
050802002649 2005-08-02 BIENNIAL STATEMENT 2005-06-01
030610002286 2003-06-10 BIENNIAL STATEMENT 2003-06-01
010607002622 2001-06-07 BIENNIAL STATEMENT 2001-06-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State