Search icon

EXPEDIENT GRAPHICS, LLC

Headquarter
Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

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

Industry & Business Activity

NAICS

561499 All Other Business Support Services

This 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

Links between entities

Type Company Name Company Number State
Headquarter of EXPEDIENT GRAPHICS, LLC, NEW YORK 3661421 NEW YORK

Agent

Name Role Business address Mailing address Phone E-Mail 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

Officer

Name Role Business address Phone E-Mail 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

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
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