Search icon

CELLO-PACK CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: CELLO-PACK CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Apr 1989 (36 years ago)
Date of dissolution: 26 Apr 2019
Entity Number: 1340627
ZIP code: 12207
County: Erie
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 357 MAIN STREET, ARMONK, NY, United States, 10504

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
JOHN H FREUND Chief Executive Officer 357 MAIN STREET, ARMONK, NY, United States, 10504

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Form 5500 Series

Employer Identification Number (EIN):
161343432
Plan Year:
2009
Number Of Participants:
218
Sponsors Telephone Number:

History

Start date End date Type Value
2017-03-21 2018-04-11 Address 420 LEXINGTON AVE, STE 2400, NEW YORK, NY, 10170, USA (Type of address: Service of Process)
2013-04-19 2017-03-21 Address 84 BUSINESS PARK DRIVE, ARMONK, NY, 10504, USA (Type of address: Chief Executive Officer)
2013-04-19 2017-03-21 Address 420 LEXINGTON AVE, STE 2400, NEW YORK, NY, 10504, USA (Type of address: Service of Process)
2013-04-19 2017-03-21 Address 84 BUSINESS PARK DRIVE, ARMONK, NY, 10504, USA (Type of address: Principal Executive Office)
2009-03-31 2013-04-19 Address 55 INNSBRUCK DRIVE, CHEEKTOWAGA, NY, 14227, 2703, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
190426000548 2019-04-26 CERTIFICATE OF TERMINATION 2019-04-26
180411000406 2018-04-11 CERTIFICATE OF CHANGE 2018-04-11
170321006206 2017-03-21 BIENNIAL STATEMENT 2015-04-01
130419002537 2013-04-19 BIENNIAL STATEMENT 2013-04-01
110426002313 2011-04-26 BIENNIAL STATEMENT 2011-04-01

OSHA's Inspections within Industry

Inspection Summary

Date:
1998-02-18
Type:
Complaint
Address:
55 INNSBRUCK DRIVE, CHEEKTOWAGA, NY, 14227
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
1990-01-11
Type:
Complaint
Address:
55 INNSBRUCK DRIVE, CHEEKTOWAGA, NY, 14227
Safety Health:
Health
Scope:
Partial

Court Cases

Court Case Summary

Filing Date:
1996-05-13
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
CRIMMEN,
Party Role:
Plaintiff
Party Name:
CELLO-PACK CORPORATION
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State