Company Details
Name: |
Print, Inc. |
Jurisdiction: |
MISSISSIPPI |
Business Type: |
Profit Corporation |
Status: |
Withdrawn
|
Effective Date: |
22 Apr 2005 (20 years ago)
|
Business ID: |
871248 |
State of Incorporation: |
WASHINGTON |
Principal Office Address: |
One Elmcroft RoadStamford, CT 06926-0700 |
Agent
Name |
Role |
Address |
C T CORPORATION SYSTEM
|
Agent
|
645 LAKELAND EAST DRIVE, Suite 101, FLOWOOD, MS 39232
|
Director
Name |
Role |
Address |
Brian R Stevenson
|
Director
|
3001 Summer Street, Stamford, CT 06926
|
Debbie Salce
|
Director
|
3001 Summer Street, Stamford, CT 06926
|
Michael Monahan
|
Director
|
3001 Summer Street, Stamford, CT 06926
|
President
Name |
Role |
Address |
Brian R Stevenson
|
President
|
3001 Summer Street, Stamford, CT 06926
|
Vice President
Name |
Role |
Address |
Barret S Johnson
|
Vice President
|
3001 Summer Street, Stamford, CT 06926
|
Treasurer
Name |
Role |
Address |
Debbie Salce
|
Treasurer
|
3001 Summer Street, Stamford, CT 06926
|
Secretary
Name |
Role |
Address |
Daniel Goldstein
|
Secretary
|
3001 Summer Street, Stamford, CT 06926
|
Filings
Type |
Status |
Filed Date |
Description |
Withdrawal
|
Filed
|
2016-05-20
|
Withdrawal For Print, Inc.
|
Annual Report
|
Filed
|
2016-04-05
|
Annual Report For Print, Inc.
|
Notice to Dissolve/Revoke
|
Filed
|
2015-09-16
|
Notice to Dissolve/Revoke
|
Annual Report
|
Filed
|
2015-04-14
|
Annual Report For Print, Inc.
|
Annual Report
|
Filed
|
2014-04-10
|
Annual Report
|
Annual Report
|
Filed
|
2013-04-02
|
Annual Report
|
Annual Report
|
Filed
|
2012-04-06
|
Annual Report
|
Annual Report
|
Filed
|
2011-08-08
|
Annual Report
|
Notice to Dissolve/Revoke
|
Filed
|
2011-07-25
|
Notice to Dissolve/Revoke
|
Annual Report
|
Filed
|
2010-04-08
|
Annual Report
|
This company hasn't received any reviews.
Date of last update: 13 May 2025
Sources:
Company Profile on Mississippi Secretary of State Website