BELLOTTI PACKAGING, INC.

Name: | BELLOTTI PACKAGING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 16 Jul 1986 (39 years ago) |
Date of dissolution: | 23 Aug 2018 |
Entity Number: | 1098009 |
ZIP code: | 13057 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 6881 SCHUYLER ROAD, EAST SYRACUSE, NY, United States, 13057 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 6881 SCHUYLER ROAD, EAST SYRACUSE, NY, United States, 13057 |
Name | Role | Address |
---|---|---|
LOUIS BELLOTTI, JR | Chief Executive Officer | 6881 SCHUYLER ROAD, EAST SYRACUSE, NY, United States, 13057 |
Start date | End date | Type | Value |
---|---|---|---|
1993-03-18 | 2010-07-16 | Address | 6881 SCHUYLER ROAD, EAST SYRACUSE, NY, 13057, USA (Type of address: Chief Executive Officer) |
1987-04-03 | 1992-08-12 | Address | 22 CORPORATE CIRCLE, EAST SYRACUSE, NY, 13057, USA (Type of address: Service of Process) |
1986-07-16 | 1987-04-03 | Address | 5158 BEAR ROAD, NORTH SYRACUSE, NY, 13212, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180823000196 | 2018-08-23 | CERTIFICATE OF DISSOLUTION | 2018-08-23 |
140709006219 | 2014-07-09 | BIENNIAL STATEMENT | 2014-07-01 |
120711006482 | 2012-07-11 | BIENNIAL STATEMENT | 2012-07-01 |
100716002624 | 2010-07-16 | BIENNIAL STATEMENT | 2010-07-01 |
080710002390 | 2008-07-10 | BIENNIAL STATEMENT | 2008-07-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State