Search icon

WHITMAN PACKAGING CORP.

Company Details

Name: WHITMAN PACKAGING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Apr 1970 (55 years ago)
Entity Number: 233345
ZIP code: 12207
County: Suffolk
Place of Formation: New York
Principal Address: 7 CORPORATE CENTER DRIVE, MELVILLE, NY, United States, 11747
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 25000

Share Par Value 100

Type PAR VALUE

Chief Executive Officer

Name Role Address
ROBERTO CANEVARI (PRESIDENT) Chief Executive Officer 7 CORPORATE CENTER DRIVE, MELVILLE, NY, United States, 11747

Agent

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

DOS Process Agent

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

History

Start date End date Type Value
2024-04-21 2024-04-21 Address 7 CORPORATE CENTER DRIVE, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)
2018-04-19 2024-04-21 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2012-06-13 2024-04-21 Address 7 CORPORATE CENTER DRIVE, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)
2006-04-26 2012-06-13 Address 7 CORPORATE CENTER DRIVE, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)
2000-05-16 2006-04-26 Address 7 CORPORATE CENTER DRIVE, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240421000021 2024-04-21 BIENNIAL STATEMENT 2024-04-21
220502003260 2022-05-02 BIENNIAL STATEMENT 2022-04-01
200427060475 2020-04-27 BIENNIAL STATEMENT 2020-04-01
180419006172 2018-04-19 BIENNIAL STATEMENT 2018-04-01
160401006584 2016-04-01 BIENNIAL STATEMENT 2016-04-01

OSHA's Inspections within Industry

Inspection Summary

Date:
1986-06-19
Type:
Planned
Address:
40 ENTER LANE, HAUPPAUGE, NY, 11788
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
1983-05-31
Type:
Planned
Address:
40 ENTER LN, Hauppauge, NY, 11787
Safety Health:
Safety
Scope:
Records

Date of last update: 18 Mar 2025

Sources: New York Secretary of State