Search icon

C & N PACKAGING, INC.

Headquarter

Company Details

Name: C & N PACKAGING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Aug 1990 (35 years ago)
Date of dissolution: 23 Dec 2019
Entity Number: 1468256
ZIP code: 11798
County: Nassau
Place of Formation: New York
Address: ATTN: CHIEF EXECUTIVE OFFICER, 105 WYANDANCH AVENUE, WYANDANCH, NY, United States, 11798
Principal Address: 105 WYANDANCH AVE, WYANDANCH, NY, United States, 11798

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ALAIN MUTSCHLER Chief Executive Officer 105 WYANDANCH AVE, WYANDANCH, NY, United States, 11798

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ATTN: CHIEF EXECUTIVE OFFICER, 105 WYANDANCH AVENUE, WYANDANCH, NY, United States, 11798

Links between entities

Type:
Headquarter of
Company Number:
1193973
State:
CONNECTICUT

Form 5500 Series

Employer Identification Number (EIN):
113026326
Plan Year:
2016
Number Of Participants:
66
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
79
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
92
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
116
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
115
Sponsors Telephone Number:

History

Start date End date Type Value
1996-08-07 2015-06-17 Address 105 WYANDANCH AVE, WYANDANCH, NY, 11798, USA (Type of address: Chief Executive Officer)
1996-08-07 2015-06-17 Address 105 WYANDANCH AVE, WYANDANCH, NY, 11798, USA (Type of address: Principal Executive Office)
1996-08-07 2015-02-27 Address 105 WYANDANCH AVE, WYANDANCH, NY, 11798, USA (Type of address: Service of Process)
1993-03-24 1996-08-07 Address 28 BRANDYWINE DRIVE, DEER PARK, NY, 11729, USA (Type of address: Chief Executive Officer)
1993-03-24 1996-08-07 Address 28 BRANDYWINE DRIVE, DEER PARK, NY, 11729, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
191223000947 2019-12-23 CERTIFICATE OF MERGER 2019-12-23
160808006358 2016-08-08 BIENNIAL STATEMENT 2016-08-01
151208000734 2015-12-08 CERTIFICATE OF MERGER 2015-12-31
150617002038 2015-06-17 AMENDMENT TO BIENNIAL STATEMENT 2014-08-01
150227000572 2015-02-27 CERTIFICATE OF AMENDMENT 2015-02-27

Trademarks Section

Serial Number:
77796484
Mark:
FIRSTCLICK
Status:
CANCELLED - SECTION 8
Mark Type:
TRADEMARK
Application Filing Date:
2009-08-04
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
FIRSTCLICK

Goods And Services

For:
Container closures of plastic
First Use:
2010-06-30
International Classes:
020 - Primary Class
Class Status:
Sec. 8 – Entire Registration

OSHA's Inspections within Industry

Inspection Summary

Date:
1993-05-17
Type:
Referral
Address:
28 BRANDYWINE DRIVE, DEER PARK, NY, 11729
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1987-03-05
Type:
Planned
Address:
28 BRANDYWINE DRIVE, DEER PARK, NY, 11729
Safety Health:
Safety
Scope:
Records

Date of last update: 15 Mar 2025

Sources: New York Secretary of State