R & J GRAPHICS, INC.

Name: | R & J GRAPHICS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Feb 1985 (40 years ago) |
Entity Number: | 974502 |
ZIP code: | 11735 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 45 CENTRAL AVENUE, FARMINGDALE, NY, United States, 11735 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN R. MERENDINO | Chief Executive Officer | 45 CENTRAL AVENUE, FARMINGDALE, NY, United States, 11735 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 45 CENTRAL AVENUE, FARMINGDALE, NY, United States, 11735 |
Start date | End date | Type | Value |
---|---|---|---|
2011-06-06 | 2013-02-04 | Address | JOHN R. MERENDINO, 45 CENTRAL AVENUE, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer) |
1985-02-15 | 2011-06-06 | Address | 271 F SKIDMORE RD, DEER PARK, NY, 11729, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190205061129 | 2019-02-05 | BIENNIAL STATEMENT | 2019-02-01 |
170210006330 | 2017-02-10 | BIENNIAL STATEMENT | 2017-02-01 |
150202007952 | 2015-02-02 | BIENNIAL STATEMENT | 2015-02-01 |
130204006823 | 2013-02-04 | BIENNIAL STATEMENT | 2013-02-01 |
110606002048 | 2011-06-06 | BIENNIAL STATEMENT | 2011-02-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State