Search icon

ABRAMSON & WICKHAM GRAPHICS, INC.

Print

Details

Entity Number 935968

Status Active

NameABRAMSON & WICKHAM GRAPHICS, INC.

CountySuffolk

Date of registration 09 Aug 1984 (40 years ago)

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address 135 FELL COURT, HAUPPAUGE, NY, United States, 11788

Address ZIP code 11788

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants File

ABRAMSON & WICKHMAN GRAPHICS, INC. DBA NETWORK GRAPHICS

2012

112701436

2013-07-16

ABRAMSON & WICKHAM GRAPHICS, INC.

2

View Page

Three-digit plan number (PN)001
Effective date of plan1995-07-01
Business code541400
Sponsor’s telephone number6312656086
Plan sponsor’s DBA nameNETWORK GRAPHICS
Plan sponsor’s address112 SOUTH COUNTRY ROAD, STE. 102, BELLPORT, NY, 11713

Signature of

RolePlan administrator
Date2013-07-16
Name of individual signingRON WEICKART

ABRAMSON & WICKHMAN GRAPHICS, INC. DBA NETWORK GRAPHICS

2011

112701436

2012-07-16

ABRAMSON & WICKHAM GRAPHICS, INC.

2

View Page

Three-digit plan number (PN)001
Effective date of plan1995-07-01
Business code541400
Sponsor’s telephone number6312656086
Plan sponsor’s DBA nameNETWORK GRAPHICS
Plan sponsor’s address110 LAKE AVE SOUTH SUITE 36, NESCONSECT, NY, 11767

Plan administrator’s name and address

Administrator’s EIN112701436
Plan administrator’s nameABRAMSON & WICKHAM GRAPHICS, INC.
Plan administrator’s address110 LAKE AVE SOUTH SUITE 36, NESCONSECT, NY, 11767
Administrator’s telephone number6312656086

Signature of

RolePlan administrator
Date2012-07-13
Name of individual signingRON WEICKART

Chief Executive Officer

Name Role Address

JOHN SMITH

Chief Executive Officer

135 FELL COURT, HAUPPAUGE, NY, United States, 11788

DOS Process Agent

Name Role Address

THE CORPORATION

DOS Process Agent

135 FELL COURT, HAUPPAUGE, NY, United States, 11788

History

Start date End date Type Value

1984-08-09

1995-05-17

Address

426 FIFTH AVE., P.O. BOX 356, CEDARHURST, NY, 11516, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

960806002000

1996-08-06

BIENNIAL STATEMENT

1996-08-01

950517002323

1995-05-17

BIENNIAL STATEMENT

1993-08-01

B131192-3

1984-08-09

CERTIFICATE OF INCORPORATION

1984-08-09

Date of last update: 30 Jul 2024

Sources: Companies info , Historical Data , Complaints , Contacts