Search icon

P&R PACKAGING & WAREHOUSING INC.

Company Details

Name: P&R PACKAGING & WAREHOUSING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Feb 1995 (30 years ago)
Date of dissolution: 02 Jan 2001
Entity Number: 1897421
ZIP code: 11801
County: Suffolk
Place of Formation: New York
Principal Address: 275 GRAND BLVD, WESTBURY, NY, United States, 11590
Address: 99 WOODBURY RD., HICKSVILLE, NY, United States, 11801

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RICHARD DECICCO Chief Executive Officer 275 GRAND BLVD., WESTBURY, NY, United States, 11590

DOS Process Agent

Name Role Address
FEIN & FEIN, P.C. DOS Process Agent 99 WOODBURY RD., HICKSVILLE, NY, United States, 11801

History

Start date End date Type Value
2000-04-05 2000-04-13 Address 275 GRAND BLVD., WESTBURY, NY, 11590, USA (Type of address: Principal Executive Office)
1995-02-24 2000-04-05 Address 1565 FRANKLIN AVENUE, MINEOLA, NY, 11501, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
010102000731 2001-01-02 CERTIFICATE OF MERGER 2001-01-02
000413002216 2000-04-13 BIENNIAL STATEMENT 1999-02-01
000405002269 2000-04-05 BIENNIAL STATEMENT 1999-02-01
960305000273 1996-03-05 CERTIFICATE OF AMENDMENT 1996-03-05
950224000190 1995-02-24 CERTIFICATE OF INCORPORATION 1995-02-24

Date of last update: 14 Mar 2025

Sources: New York Secretary of State