Search icon

PACKAGE DESIGN & SUPPLY CO., INC.

Company claim

Is this your business?

Get access!

Company Details

Name: PACKAGE DESIGN & SUPPLY CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Sep 1995 (30 years ago)
Date of dissolution: 15 Nov 2022
Entity Number: 1954285
ZIP code: 14211
County: Erie
Place of Formation: New York
Address: 1014 NORTHAMPTON ST, BUFFALO, NY, United States, 14211

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1014 NORTHAMPTON ST, BUFFALO, NY, United States, 14211

Chief Executive Officer

Name Role Address
JEFFREY K. FREELAND Chief Executive Officer 1014 NORTHAMPTON ST, BUFFALO, NY, United States, 14211

History

Start date End date Type Value
2021-05-12 2022-11-15 Address 1014 NORTHAMPTON ST, BUFFALO, NY, 14211, USA (Type of address: Chief Executive Officer)
1997-09-26 2021-05-12 Address 1014 NORTHAMPTON ST, BUFFALO, NY, 14211, USA (Type of address: Chief Executive Officer)
1997-09-26 2022-11-15 Address 1014 NORTHAMPTON ST, BUFFALO, NY, 14211, USA (Type of address: Service of Process)
1995-09-07 2022-11-15 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
1995-09-07 1997-09-26 Address 795 THORNWOOD DRIVE, LEWISTON, NY, 14092, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221115003164 2022-11-15 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-11-15
210512060086 2021-05-12 BIENNIAL STATEMENT 2019-09-01
111003002191 2011-10-03 BIENNIAL STATEMENT 2011-09-01
070925002968 2007-09-25 BIENNIAL STATEMENT 2007-09-01
051104002542 2005-11-04 BIENNIAL STATEMENT 2005-09-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2024-09-17
Type:
FollowUp
Address:
1014 NORTHAMPTON STREET, BUFFALO, NY, 14211
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2024-01-10
Type:
Planned
Address:
1014 NORTHAMPTON STREET, BUFFALO, NY, 14211
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2021-01-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
336095
Current Approval Amount:
336095
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
338010.28
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
327767
Current Approval Amount:
327767
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
330389.14

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(716) 891-8984
Add Date:
2006-08-30
Operation Classification:
Private(Property)
power Units:
2
Drivers:
2
Inspections:
9
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State