Search icon

FLOAT-PAK DEVELOPMENT CORP.

Company Details

Name: FLOAT-PAK DEVELOPMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Sep 1992 (33 years ago)
Entity Number: 1667361
ZIP code: 10983
County: Rockland
Place of Formation: New York
Address: 50 LAWRENCE STREET, TAPPAN, NY, United States, 10983
Principal Address: 12 BENNINGTON DR, TAPPAN, NY, United States, 10983

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JOHN G. CARROLL DOS Process Agent 50 LAWRENCE STREET, TAPPAN, NY, United States, 10983

Chief Executive Officer

Name Role Address
THOMAS M PAYNE Chief Executive Officer 12 BENNINGTON DR, TAPPAN, NY, United States, 10983

History

Start date End date Type Value
2002-09-26 2016-10-27 Address MC CORMACK & PHILLIPS, 51 N BROADWAY / SUITE 2, NYACK, NY, 10960, 2634, USA (Type of address: Service of Process)
2000-09-01 2002-09-26 Address 400 RTE 303, TAPPAN, NY, 10983, 2603, USA (Type of address: Service of Process)
1993-09-29 2000-09-01 Address 12 BENNINGTON DRIVE, TAPPAN, NY, 10983, USA (Type of address: Chief Executive Officer)
1993-09-29 2000-09-01 Address PO BOX 208, 12 BENNINGTON DRIVE, TAPPAN, NY, 10983, 0208, USA (Type of address: Principal Executive Office)
1992-09-21 2000-09-01 Address 32 BURNSIDE AVENUE, CONGERS, NY, 10920, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
161027006143 2016-10-27 BIENNIAL STATEMENT 2016-09-01
140902006406 2014-09-02 BIENNIAL STATEMENT 2014-09-01
120919006036 2012-09-19 BIENNIAL STATEMENT 2012-09-01
100917002804 2010-09-17 BIENNIAL STATEMENT 2010-09-01
081117002659 2008-11-17 BIENNIAL STATEMENT 2008-09-01

USAspending Awards / Financial Assistance

Date:
2020-04-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
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