Search icon

EXPRESS CONTAINER CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: EXPRESS CONTAINER CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Aug 2001 (24 years ago)
Entity Number: 2668215
ZIP code: 11706
County: Suffolk
Place of Formation: New York
Address: 92 BOAT HOUSE LANE W, W. BAYSHORE, NY, United States, 11706

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 92 BOAT HOUSE LANE W, W. BAYSHORE, NY, United States, 11706

Chief Executive Officer

Name Role Address
JOSEPH LATINO Chief Executive Officer 92 BOAT HOUSE LANE W, W. BAY SHORE, NY, United States, 11706

History

Start date End date Type Value
2005-10-26 2009-08-05 Address 92 BOAT HOUSE LANE W, W. BABY SHORE, NY, 11706, USA (Type of address: Service of Process)
2003-08-26 2005-10-26 Address PO BOX 996, CENTRAL ISLIP, NY, 11706, USA (Type of address: Chief Executive Officer)
2003-08-26 2005-10-26 Address 92 BOATHOUSE LANE WEST, WEST BAY SHORE, NY, 11706, USA (Type of address: Principal Executive Office)
2001-08-07 2005-10-26 Address PO BOX 996, CENTRAL ISLIP, NY, 11722, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130826002275 2013-08-26 BIENNIAL STATEMENT 2013-08-01
110830002415 2011-08-30 BIENNIAL STATEMENT 2011-08-01
090805002716 2009-08-05 BIENNIAL STATEMENT 2009-08-01
070821002007 2007-08-21 BIENNIAL STATEMENT 2007-08-01
051026002669 2005-10-26 BIENNIAL STATEMENT 2005-08-01

USAspending Awards / Financial Assistance

Date:
2020-05-02
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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State