Search icon

IMAGE PACKAGING OF HORWITZ, INC.

Company Details

Name: IMAGE PACKAGING OF HORWITZ, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Feb 1992 (33 years ago)
Entity Number: 1613028
ZIP code: 14901
County: Chemung
Place of Formation: New York
Address: 231 WEST WATER ST, ELMIRA, NY, United States, 14901

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
MARGARET THOMA Chief Executive Officer 231 WEST WATER ST, ELMIRA, NY, United States, 14901

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 231 WEST WATER ST, ELMIRA, NY, United States, 14901

Form 5500 Series

Employer Identification Number (EIN):
161410051
Plan Year:
2023
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
9
Sponsors Telephone Number:

History

Start date End date Type Value
2006-03-30 2010-04-09 Address 145 PHILO RD WEST, HORSEHEADS, NY, 14845, USA (Type of address: Service of Process)
2006-03-30 2010-04-09 Address PO BOX 1212, 145 PHILO RD WEST, HORSEHEADS, NY, 14845, USA (Type of address: Chief Executive Officer)
2006-03-30 2010-04-09 Address PO BOX 1212, 145 PHILO RD WEST, HORSEHEADS, NY, 14845, USA (Type of address: Principal Executive Office)
2004-02-23 2006-03-30 Address 145 PHILO RD WEST, PO BOX 1212, HORSEHEADS, NY, 14845, USA (Type of address: Principal Executive Office)
2004-02-23 2006-03-30 Address PO BOX 1212, HORSEHEADS, NY, 14845, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
140331002163 2014-03-31 BIENNIAL STATEMENT 2014-02-01
120329002939 2012-03-29 BIENNIAL STATEMENT 2012-02-01
100409002791 2010-04-09 BIENNIAL STATEMENT 2010-02-01
080319003042 2008-03-19 BIENNIAL STATEMENT 2008-02-01
060330002645 2006-03-30 BIENNIAL STATEMENT 2006-02-01

USAspending Awards / Financial Assistance

Date:
2020-04-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
4000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Date of last update: 15 Mar 2025

Sources: New York Secretary of State