Search icon

PACKAGING CENTER, INC.

Company Details

Name: PACKAGING CENTER, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 17 Nov 1995 (30 years ago)
Entity Number: 1974446
ZIP code: 12207
County: New York
Place of Formation: Massachusetts
Principal Address: 1385 HANCOCK STREET, QUINCY, MA, United States, 02169
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
GORDON REID Chief Executive Officer 1385 HANCOCK STREET, QUINCY, MA, United States, 02169

History

Start date End date Type Value
2023-11-01 2023-11-01 Address 1385 HANCOCK STREET, QUINCY, MA, 02169, USA (Type of address: Chief Executive Officer)
2019-11-06 2023-11-01 Address 1385 HANCOCK STREET, QUINCY, MA, 02169, USA (Type of address: Chief Executive Officer)
2018-02-15 2019-11-06 Address 1385 HANCOCK STREET, QUINCY, MA, 02169, USA (Type of address: Chief Executive Officer)
2012-02-08 2018-02-15 Address 1385 HANCOCK ST, QUINCY, MA, 02169, USA (Type of address: Chief Executive Officer)
2012-02-08 2018-02-15 Address 1385 HANCOCK ST, QUINCY, MA, 02169, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
231101041525 2023-11-01 BIENNIAL STATEMENT 2023-11-01
211101002865 2021-11-01 BIENNIAL STATEMENT 2021-11-01
191106060025 2019-11-06 BIENNIAL STATEMENT 2019-11-01
180215002012 2018-02-15 AMENDMENT TO BIENNIAL STATEMENT 2017-11-01
171101006039 2017-11-01 BIENNIAL STATEMENT 2017-11-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
95444 CNV_IP INVOICED 2008-01-25 247 IP - Item Pricing Fine
107113 WH VIO INVOICED 2008-01-25 900 WH - W&M Hearable Violation
298079 CNV_SI INVOICED 2008-01-17 720 SI - Certificate of Inspection fee (scales)

Court Cases

Court Case Summary

Filing Date:
2015-05-27
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Personal Injury

Parties

Party Name:
HART
Party Role:
Plaintiff
Party Name:
PACKAGING CENTER, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2006-10-10
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Personal Injury

Parties

Party Name:
LOPEZ
Party Role:
Plaintiff
Party Name:
PACKAGING CENTER, INC.
Party Role:
Defendant

Date of last update: 14 Mar 2025

Sources: New York Secretary of State