Search icon

LANDMARK PRINT, INC.

Headquarter
Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: LANDMARK PRINT, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 19 Jun 1989
Business ALEI: 0235325
Annual report due: 19 Jun 2025
Business address: 375 FAIRFIELD AVENUE BUILDING #3, STAMFORD, CT, 06902, United States
Mailing address: 375 FAIRFIELD AVENUE BUILDING #3, STAMFORD, CT, United States, 06902
ZIP code: 06902
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: fhuff@landmarkprint.com

Industry & Business Activity

NAICS

323111 Commercial Printing (except Screen and Books)

This U.S. industry comprises establishments primarily engaged in commercial printing (except screen printing, books printing) without publishing (except fabric grey goods printing). The printing processes used in this industry include, but are not limited to, lithographic, gravure, flexographic, letterpress, engraving, and various digital printing technologies. This industry includes establishments engaged in commercial printing on purchased stock materials, such as stationery, invitations, labels, and similar items, on a job-order basis. Establishments primarily engaged in traditional printing activities combined with document photocopying services (i.e., quick printers) or primarily engaged in printing graphical materials using digital printing equipment are included in this industry. Learn more at the U.S. Census Bureau

Links between entities

Type Company Name Company Number State
Headquarter of LANDMARK PRINT, INC., NEW YORK 2996613 NEW YORK

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
760S1 Active Non-Manufacturer 2014-07-21 2024-03-08 - -

Contact Information

POC FRANCINE HUFF
Phone +1 203-978-5102
Fax +1 203-325-1375
Address 375 FAIRFIELD AVE BLDG 3, STAMFORD, FAIRFIELD, CT, 06902 7220, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
LANDMARK PRINT INC 401(K) PROFIT SHARING PLAN & TRUST 2023 061230823 2024-07-24 LANDMARK PRINT INC 63
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 323100
Sponsor’s telephone number 2033254300
Plan sponsor’s address 375 FAIRFIELD AVE, STAMFORD, CT, 069027220

Signature of

Role Plan administrator
Date 2024-07-24
Name of individual signing FRANCINE HUFF
Valid signature Filed with authorized/valid electronic signature
LANDMARK PRINT INC 401(K) PROFIT SHARING PLAN & TRUST 2022 061230823 2023-07-26 LANDMARK PRINT INC 65
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 323100
Sponsor’s telephone number 2033254300
Plan sponsor’s address 375 FAIRFIELD AVE, STAMFORD, CT, 069027220

Signature of

Role Plan administrator
Date 2023-07-26
Name of individual signing STEVEN GREEN
Valid signature Filed with authorized/valid electronic signature
LANDMARK PRINT INC 401(K) PROFIT SHARING PLAN & TRUST 2021 061230823 2022-06-13 LANDMARK PRINT INC 56
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 323100
Sponsor’s telephone number 2033254300
Plan sponsor’s address 375 FAIRFIELD AVE, STAMFORD, CT, 069027220

Signature of

Role Plan administrator
Date 2022-06-13
Name of individual signing STEVEN GREEN
Valid signature Filed with authorized/valid electronic signature
LANDMARK PRINT INC 401(K) PROFIT SHARING PLAN & TRUST 2020 061230823 2021-05-03 LANDMARK PRINT INC 57
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 323100
Sponsor’s telephone number 2033254300
Plan sponsor’s address 375 FAIRFIELD AVE, STAMFORD, CT, 069027220

Signature of

Role Plan administrator
Date 2021-05-03
Name of individual signing MIKE DIMITRIOU
Valid signature Filed with authorized/valid electronic signature
LANDMARK PRINT INC 401(K) PROFIT SHARING PLAN & TRUST 2019 061230823 2020-04-09 LANDMARK PRINT INC 54
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 323100
Sponsor’s telephone number 2033254300
Plan sponsor’s address 375 FAIRFIELD AVE, STAMFORD, CT, 069027220

Signature of

Role Plan administrator
Date 2020-04-09
Name of individual signing MIKE DIMITRIOU
Valid signature Filed with authorized/valid electronic signature
LANDMARK PRINT INC 401 K PROFIT SHARING PLAN TRUST 2018 061230823 2019-03-18 LANDMARK PRINT INC 55
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 323100
Sponsor’s telephone number 2033254300
Plan sponsor’s address 375 FAIRFIELD AVE, STAMFORD, CT, 069027220

Signature of

Role Plan administrator
Date 2019-03-18
Name of individual signing MICHAEL DIMITRIOU
Valid signature Filed with authorized/valid electronic signature
LANDMARK PRINT INC 401 K PROFIT SHARING PLAN TRUST 2017 061230823 2018-05-11 LANDMARK PRINT INC 55
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 323100
Sponsor’s telephone number 2033254300
Plan sponsor’s address 375 FAIRFIELD AVE, STAMFORD, CT, 069027220

Signature of

Role Plan administrator
Date 2018-05-11
Name of individual signing MIKE DIMITRIOU
Valid signature Filed with authorized/valid electronic signature
LANDMARK PRINT INC 401 K PROFIT SHARING PLAN TRUST 2016 061230823 2017-05-12 LANDMARK PRINT INC 59
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 323100
Sponsor’s telephone number 2033254300
Plan sponsor’s address 375 FAIRFIELD AVE, STAMFORD, CT, 069027220

Signature of

Role Plan administrator
Date 2017-05-12
Name of individual signing MIKE DIMITRIOU
Valid signature Filed with authorized/valid electronic signature
LANDMARK PRINT INC 401 K PROFIT SHARING PLAN TRUST 2015 061230823 2016-05-12 LANDMARK PRINT INC 54
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 323100
Sponsor’s telephone number 2033254300
Plan sponsor’s address 375 FAIRFIELD AVE, STAMFORD, CT, 069027220

Signature of

Role Plan administrator
Date 2016-05-12
Name of individual signing MIKE DIMITRIOU
Valid signature Filed with authorized/valid electronic signature
LANDMARK PRINT INC 401 K PROFIT SHARING PLAN TRUST 2014 061230823 2015-05-06 LANDMARK PRINT INC 56
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 323100
Sponsor’s telephone number 2033254300
Plan sponsor’s address 375 FAIRFIELD AVE, STAMFORD, CT, 069027220

Signature of

Role Plan administrator
Date 2015-05-06
Name of individual signing MIKE DIMITRIOU
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role
LANDMARK PRINT, INC. Agent

Officer

Name Role Business address Residence address
STEVEN R GREEN Officer 375 FAIRFIELD AVENUE, BLDG 3, STAMFORD, CT, 06902, United States 31 BOULDEROL ROAD, STAMFORD, CT, 06902, United States
CARMINE IANNACCHINO Officer 375 FAIRFIELD AVE, BLDG #3, STAMFORD, CT, 06902, United States 18 Adams Farm Rd, Katonah, NY, 10536-3165, United States

History

Type Old value New value Date of change
Name change LANDMARK COPY INC. LANDMARK PRINT, INC. 2005-05-25

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012268102 2024-05-21 - Annual Report Annual Report -
BF-0011387026 2023-05-23 - Annual Report Annual Report -
BF-0010266271 2022-05-18 - Annual Report Annual Report 2022
0007332552 2021-05-12 - Annual Report Annual Report 2021
0006902814 2020-05-12 - Annual Report Annual Report 2020
0006888708 2020-04-21 - Interim Notice Interim Notice -
0006560008 2019-05-16 - Annual Report Annual Report 2019
0006175687 2018-05-03 - Annual Report Annual Report 2018
0005865170 2017-06-12 - Annual Report Annual Report 2017
0005786305 2017-03-07 - Annual Report Annual Report 2016

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
123190357 0111500 2008-01-03 375 FAIRFIELD AVE, BLDG 3, STAMFORD, CT, 06902
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2008-01-11
Case Closed 2008-04-24

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100132 D02
Issuance Date 2008-01-15
Abatement Due Date 2008-02-20
Current Penalty 600.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 10
Gravity 02
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100132 F01
Issuance Date 2008-01-15
Abatement Due Date 2008-02-20
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100147 C01
Issuance Date 2008-01-15
Abatement Due Date 2008-02-20
Current Penalty 925.0
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 10
Gravity 03
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100147 C07 I
Issuance Date 2008-01-15
Abatement Due Date 2008-02-20
Nr Instances 1
Nr Exposed 10
Gravity 02
Citation ID 01003A
Citaton Type Serious
Standard Cited 19100147 C04 I
Issuance Date 2008-01-15
Abatement Due Date 2008-02-20
Current Penalty 925.0
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 10
Gravity 03
Citation ID 01003B
Citaton Type Serious
Standard Cited 19100147 F02 I
Issuance Date 2008-01-15
Abatement Due Date 2008-02-20
Nr Instances 1
Nr Exposed 10
Gravity 03
Citation ID 01004
Citaton Type Serious
Standard Cited 19100178 L04 IID
Issuance Date 2008-01-15
Abatement Due Date 2008-02-20
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01005
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 2008-01-15
Abatement Due Date 2008-02-04
Current Penalty 800.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01006
Citaton Type Serious
Standard Cited 19100303 G02 II
Issuance Date 2008-01-15
Abatement Due Date 2008-01-18
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 3
Gravity 02
Citation ID 01007
Citaton Type Serious
Standard Cited 19100305 G01 IV
Issuance Date 2008-01-15
Abatement Due Date 2008-02-04
Initial Penalty 1000.0
Nr Instances 5
Nr Exposed 6
Gravity 02
Citation ID 01008
Citaton Type Serious
Standard Cited 19100305 G02 III
Issuance Date 2008-01-15
Abatement Due Date 2008-01-18
Current Penalty 850.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 3
Gravity 02
Citation ID 01009A
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 2008-01-15
Abatement Due Date 2008-02-20
Current Penalty 850.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 8
Gravity 02
Citation ID 01009B
Citaton Type Serious
Standard Cited 19101200 H01 I
Issuance Date 2008-01-15
Abatement Due Date 2008-02-20
Nr Instances 1
Nr Exposed 3
Gravity 02
Citation ID 01010A
Citaton Type Serious
Standard Cited 19100303 G02 II
Issuance Date 2008-01-15
Abatement Due Date 2008-01-18
Current Penalty 850.0
Nr Instances 1
Nr Exposed 3
Gravity 02
Citation ID 01010B
Citaton Type Serious
Standard Cited 19100305 G01 IV
Issuance Date 2008-01-15
Abatement Due Date 2008-02-04
Nr Instances 5
Nr Exposed 6
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19040029 A
Issuance Date 2008-01-15
Abatement Due Date 2008-02-20
Initial Penalty 500.0
Nr Instances 5
Nr Exposed 10
Gravity 00
Citation ID 02002
Citaton Type Other
Standard Cited 19100178 P01
Issuance Date 2008-01-15
Abatement Due Date 2008-01-18
Nr Instances 1
Nr Exposed 2
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8257768400 2021-02-13 0156 PPS 375 Fairfield Ave Bldg 3, Stamford, CT, 06902-7220
Loan Status Date 2022-04-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 586200
Loan Approval Amount (current) 586200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Stamford, FAIRFIELD, CT, 06902-7220
Project Congressional District CT-04
Number of Employees 38
NAICS code 323111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 592142.3
Forgiveness Paid Date 2022-03-01

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0005279729 Active OFS 2025-04-02 2030-04-02 ORIG FIN STMT

Parties

Name LANDMARK PRINT, INC.
Role Debtor
Name HEWLETT-PACKARD FINANCIAL SERVICES COMPANY
Role Secured Party
0005262324 Active OFS 2025-01-13 2030-01-13 ORIG FIN STMT

Parties

Name LANDMARK PRINT, INC.
Role Debtor
Name Navitas Credit Corp.
Role Secured Party
0005244323 Active OFS 2024-10-15 2030-03-09 AMENDMENT

Parties

Name LANDMARK PRINT, INC.
Role Debtor
Name ENGS COMMERCIAL FINANCE CO.
Role Secured Party
0005243794 Active OFS 2024-10-10 2029-10-10 ORIG FIN STMT

Parties

Name LANDMARK PRINT, INC.
Role Debtor
Name Navitas Credit Corp.
Role Secured Party
0005237498 Active OFS 2024-09-09 2029-12-28 AMENDMENT

Parties

Name LANDMARK PRINT, INC.
Role Debtor
Name VALLEY NATIONAL BANK
Role Secured Party
0005202857 Active OFS 2024-03-25 2029-12-28 AMENDMENT

Parties

Name LANDMARK PRINT, INC.
Role Debtor
Name VALLEY NATIONAL BANK
Role Secured Party
0005176429 Active OFS 2023-11-14 2028-11-14 ORIG FIN STMT

Parties

Name LANDMARK PRINT, INC.
Role Debtor
Name Navitas Credit Corp.
Role Secured Party
0005172205 Active OFS 2023-10-23 2028-10-23 ORIG FIN STMT

Parties

Name LANDMARK PRINT, INC.
Role Debtor
Name Navitas Credit Corp.
Role Secured Party
0005172206 Active OFS 2023-10-23 2028-08-17 AMENDMENT

Parties

Name Navitas Credit Corp.
Role Secured Party
Name LANDMARK PRINT, INC.
Role Debtor
Name First Commonwealth Equipment Finance And/Or Its Assigns
Role Secured Party
0005160146 Active OFS 2023-08-17 2028-08-17 ORIG FIN STMT

Parties

Name LANDMARK PRINT, INC.
Role Debtor
Name Navitas Credit Corp.
Role Secured Party
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information