SCHNEIDER PACKAGING EQUIPMENT COMPANY, INC.

Name: | SCHNEIDER PACKAGING EQUIPMENT COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Jan 1972 (53 years ago) |
Entity Number: | 321946 |
ZIP code: | 13029 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 5370 GUY YOUNG RD, BREWERTON, NY, United States, 13029 |
Shares Details
Shares issued 10000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 5370 GUY YOUNG RD, BREWERTON, NY, United States, 13029 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
MICHAEL ODOM | Chief Executive Officer | 5370 GUY YOUNG RD, BREWERTON, NY, United States, 13029 |
The U.S. Small Business Administration (SBA) helps Americans start, grow, and build resilient businesses.
Note: SBA was created in 1953 as an independent agency of the federal government to aid, counsel, assist and protect the interests of small
business concerns; preserve free competitive enterprise; and maintain and strengthen the overall economy of our nation. SBA reviews Congressional and
testifies on behalf of small businesses. It assesses the impact of regulatory burden on small businesses.
Start date | End date | Type | Value |
---|---|---|---|
2024-05-07 | 2025-06-17 | Shares | Share type: NO PAR VALUE, Number of shares: 10000, Par value: 0 |
2024-01-01 | 2024-05-07 | Shares | Share type: NO PAR VALUE, Number of shares: 10000, Par value: 0 |
2024-01-01 | 2024-01-01 | Address | PO BOX 890, 5370 GUY YOUNG RD, BREWERTON, NY, 13029, 0890, USA (Type of address: Chief Executive Officer) |
2024-01-01 | 2024-01-01 | Address | 5370 GUY YOUNG RD, BREWERTON, NY, 13029, USA (Type of address: Chief Executive Officer) |
2020-09-16 | 2024-01-01 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240101042246 | 2024-01-01 | BIENNIAL STATEMENT | 2024-01-01 |
220220000125 | 2022-02-20 | BIENNIAL STATEMENT | 2022-02-20 |
200916000075 | 2020-09-16 | CERTIFICATE OF CHANGE | 2020-09-16 |
200102060291 | 2020-01-02 | BIENNIAL STATEMENT | 2020-01-01 |
180102006128 | 2018-01-02 | BIENNIAL STATEMENT | 2018-01-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State