Name: | DGM GRAPHICS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Jul 1984 (41 years ago) |
Entity Number: | 931468 |
ZIP code: | 11566 |
County: | Nassau |
Place of Formation: | New York |
Address: | 14 KEES PLACE, MERRICK, NY, United States, 11566 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DOUGLAS G MILLS | Chief Executive Officer | 14 KEES PLACE, MERRICK, NY, United States, 11566 |
Name | Role | Address |
---|---|---|
DGM GRAPHICS INC. | DOS Process Agent | 14 KEES PLACE, MERRICK, NY, United States, 11566 |
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 |
---|---|---|---|
2024-12-26 | 2024-12-26 | Address | 14 KEES PLACE, MERRICK, NY, 11566, USA (Type of address: Chief Executive Officer) |
2020-07-16 | 2024-12-26 | Address | 14 KEES PLACE, MERRICK, NY, 11566, USA (Type of address: Chief Executive Officer) |
2020-07-16 | 2024-12-26 | Address | 14 KEES PLACE, MERRICK, NY, 11566, USA (Type of address: Service of Process) |
1998-07-15 | 2020-07-16 | Address | 55 MERRICK AVE, MERRICK, NY, 11566, USA (Type of address: Chief Executive Officer) |
1998-07-15 | 2020-07-16 | Address | 55 MERRICK AVE, MERRICK, NY, 11566, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241226002485 | 2024-12-26 | BIENNIAL STATEMENT | 2024-12-26 |
200716060124 | 2020-07-16 | BIENNIAL STATEMENT | 2020-07-01 |
140710006633 | 2014-07-10 | BIENNIAL STATEMENT | 2014-07-01 |
120803002189 | 2012-08-03 | BIENNIAL STATEMENT | 2012-07-01 |
100721002566 | 2010-07-21 | BIENNIAL STATEMENT | 2010-07-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State