Entity Name: | EXPEDIENT GRAPHICS, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Forfeited |
Date Formed: | 09 Mar 2005 |
Business ALEI: | 0813881 |
Annual report due: | 31 Mar 2022 |
Business address: | 900 Pacific St, Stamford, CT, 06902-7572, United States |
Mailing address: | P O BOX 29, DARIEN, CT, United States, 06820 |
ZIP code: | 06902 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
E-Mail: | customer.service@mmpnanuet.com |
NAICS
561499 All Other Business Support ServicesThis U.S. industry comprises establishments primarily engaged in providing business support services (except secretarial and other document preparation services; telephone answering and telemarketing services; private mail services or document copying services conducted as separate activities or in conjunction with other office support services; monetary debt collection services; credit reporting services; repossession services; and court reporting and stenotype recording services). Learn more at the U.S. Census Bureau
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | EXPEDIENT GRAPHICS, LLC, NEW YORK | 3661421 | NEW YORK |
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
ANTHONY DIMARTINO | Agent | 80 TALMADGE HILL ROAD, DARIEN, CT, 06820, United States | 80 TALMADGE HILL ROAD, DARIEN, CT, 06820, United States | +1 845-623-2277 | customer.service@mmpnanuet.com | 80 TALMADGE HILL ROAD, DARIEN, CT, 06820, United States |
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
ANTHONY DIMARTINO | Officer | 80 TALMADGE HILL ROAD, DARIEN, CT, 06820, United States | +1 845-623-2277 | customer.service@mmpnanuet.com | 80 TALMADGE HILL ROAD, DARIEN, CT, 06820, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012693660 | 2024-07-18 | - | Administrative Dissolution | Certificate of Dissolution/Revocation | - |
BF-0012611802 | 2024-04-17 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
BF-0012595650 | 2024-03-29 | 2024-03-29 | Change of Business Address | Business Address Change | - |
BF-0008690145 | 2022-06-30 | - | Annual Report | Annual Report | 2019 |
BF-0008690148 | 2022-06-30 | - | Annual Report | Annual Report | 2018 |
BF-0008690152 | 2022-06-30 | - | Annual Report | Annual Report | 2016 |
BF-0008690153 | 2022-06-30 | - | Annual Report | Annual Report | 2012 |
BF-0008690147 | 2022-06-30 | - | Annual Report | Annual Report | 2017 |
BF-0008690150 | 2022-06-30 | - | Annual Report | Annual Report | 2013 |
BF-0008690151 | 2022-06-30 | - | Annual Report | Annual Report | 2015 |
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