Name: | TRANS-PACKERS SERVICES CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Mar 1969 (56 years ago) |
Entity Number: | 274548 |
ZIP code: | 08854 |
County: | Kings |
Place of Formation: | New York |
Principal Address: | 4100 NEW BRUNSWICK AVENUE, PISCATAWAY, NJ, United States, 08854 |
Address: | ATTN: LESTER WEISS, 4100 NEW BRUNSWICK AVENUE, PISCATAWAY, NJ, United States, 08854 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LESTER WEISS | Chief Executive Officer | 4100 NEW BRUNSWICK AVENUE, PISCATAWAY, NJ, United States, 08854 |
Name | Role | Address |
---|---|---|
TRANS-PACKERS SERVICES CORP. | DOS Process Agent | ATTN: LESTER WEISS, 4100 NEW BRUNSWICK AVENUE, PISCATAWAY, NJ, United States, 08854 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Start date | End date | Type | Value |
---|---|---|---|
2025-04-30 | 2025-04-30 | Address | 4100 NEW BRUNSWICK AVENUE, PISCATAWAY, NJ, 08854, USA (Type of address: Chief Executive Officer) |
2025-01-14 | 2025-04-30 | Address | 4100 NEW BRUNSWICK AVENUE, PISCATAWAY, NJ, 08854, USA (Type of address: Chief Executive Officer) |
2025-01-14 | 2025-04-30 | Shares | Share type: NO PAR VALUE, Number of shares: 100, Par value: 0 |
2025-01-14 | 2025-01-14 | Address | 4100 NEW BRUNSWICK AVENUE, PISCATAWAY, NJ, 08854, USA (Type of address: Chief Executive Officer) |
2025-01-14 | 2025-04-30 | Address | ATTN: LESTER WEISS, 4100 NEW BRUNSWICK AVENUE, PISCATAWAY, NJ, 08854, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250430022900 | 2025-04-30 | BIENNIAL STATEMENT | 2025-04-30 |
250114000589 | 2025-01-14 | BIENNIAL STATEMENT | 2025-01-14 |
190305060615 | 2019-03-05 | BIENNIAL STATEMENT | 2019-03-01 |
170504006798 | 2017-05-04 | BIENNIAL STATEMENT | 2017-03-01 |
150305006558 | 2015-03-05 | BIENNIAL STATEMENT | 2015-03-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State