Search icon

CREATIVE PACKAGING OF LONG ISLAND INC.

Company Details

Name: CREATIVE PACKAGING OF LONG ISLAND INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Jun 1986 (39 years ago)
Date of dissolution: 13 Oct 2009
Entity Number: 1088901
ZIP code: 10001
County: Suffolk
Place of Formation: New York
Address: 171 WEST 29TH ST., NEW YORK CITY, NY, United States, 10001
Principal Address: 22 HOWELL DRIVE, SMITHTOWN, NY, United States, 11787

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
FEDERAL TAX SERVICE DOS Process Agent 171 WEST 29TH ST., NEW YORK CITY, NY, United States, 10001

Chief Executive Officer

Name Role Address
RONALD KESSMAN Chief Executive Officer 95R HOFFMAN LANE, ISLANDIA, NY, United States, 11749

History

Start date End date Type Value
2000-06-19 2002-05-22 Address 95R HOFFMAN LANE, CENTRAL ISLIP, NY, 11749, USA (Type of address: Chief Executive Officer)
1995-02-08 2000-06-19 Address 95R HOFFMAN LANE, CENTRAL ISLIP, NY, 11722, USA (Type of address: Chief Executive Officer)
1995-02-08 2000-06-19 Address 174 HOLLY LANE, ST. JAMES, NY, 11780, 9601, USA (Type of address: Principal Executive Office)
1995-02-08 2000-06-19 Address 5036 JERICHO TURNPIKE, COMMACK, NY, 11725, USA (Type of address: Service of Process)
1986-06-09 1995-02-08 Address 48 FOREST AVENUE, GLEN COVE, NY, 11542, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
091013000999 2009-10-13 CERTIFICATE OF DISSOLUTION 2009-10-13
080612003039 2008-06-12 BIENNIAL STATEMENT 2008-06-01
060525003317 2006-05-25 BIENNIAL STATEMENT 2006-06-01
040621002697 2004-06-21 BIENNIAL STATEMENT 2004-06-01
020522002633 2002-05-22 BIENNIAL STATEMENT 2002-06-01
000619002392 2000-06-19 BIENNIAL STATEMENT 2000-06-01
980615002030 1998-06-15 BIENNIAL STATEMENT 1998-06-01
960624002321 1996-06-24 BIENNIAL STATEMENT 1996-06-01
950208002108 1995-02-08 BIENNIAL STATEMENT 1993-06-01
B367750-4 1986-06-09 CERTIFICATE OF INCORPORATION 1986-06-09

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1427983 Intrastate Non-Hazmat 2005-10-22 25000 2005 1 1 Private(Property)
Legal Name CREATIVE PACKAGING OF LONG ISLAND
DBA Name -
Physical Address 95R HOFFMAN LANE, ISLANDIA, NY, 11787, US
Mailing Address 95R HOFFMAN LANE, ISLANDIA, NY, 11787, US
Phone (631) 582-5115
Fax -
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 27 Feb 2025

Sources: New York Secretary of State