MACO BAG CORPORATION

Name: | MACO BAG CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Apr 1963 (62 years ago) |
Entity Number: | 156365 |
ZIP code: | 14513 |
County: | Monroe |
Place of Formation: | New York |
Address: | 412 VAN BUREN ST, NEWARK, NY, United States, 14513 |
Contact Details
Phone +1 315-226-1000
Email karen.marcus@macopkg.com
Website http://www.macobag.com
Website www.macobag.com
Phone +1 315-226-1018
Email mark.hebert@macobag.com
Shares Details
Shares issued 400
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CRAIG MILLER | Chief Executive Officer | 412 VAN BUREN ST, NEWARK, NY, United States, 14513 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 412 VAN BUREN ST, NEWARK, NY, United States, 14513 |
Start date | End date | Type | Value |
---|---|---|---|
2009-04-22 | 2019-03-13 | Address | 412 VAN BUREN ST, NEWARK, NY, 14513, USA (Type of address: Chief Executive Officer) |
2000-08-31 | 2007-01-09 | Shares | Share type: PAR VALUE, Number of shares: 3600, Par value: 0.01 |
1999-06-07 | 2009-04-22 | Address | 711 ROWLEY RD., VICTOR, NY, 14564, USA (Type of address: Chief Executive Officer) |
1999-06-07 | 2019-03-13 | Address | 16 BUCKTHORN RUN, VICTOR, NY, 14564, USA (Type of address: Principal Executive Office) |
1995-06-27 | 2009-04-22 | Address | 711 ROWLEY ROAD, VICTOR, NY, 14564, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190313002027 | 2019-03-13 | BIENNIAL STATEMENT | 2017-04-01 |
20150505017 | 2015-05-05 | ASSUMED NAME CORP INITIAL FILING | 2015-05-05 |
110620002951 | 2011-06-20 | BIENNIAL STATEMENT | 2011-04-01 |
090422002574 | 2009-04-22 | BIENNIAL STATEMENT | 2009-04-01 |
070420002697 | 2007-04-20 | BIENNIAL STATEMENT | 2007-04-01 |
Certified operations can sell, label, or represent agricultural products as organic, unless exempt from certification.
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State