BARRIER PACKAGING, INC.

Name: | BARRIER PACKAGING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 26 Oct 2006 (19 years ago) |
Date of dissolution: | 06 Jun 2019 |
Entity Number: | 3429411 |
ZIP code: | 14624 |
County: | Monroe |
Place of Formation: | New York |
Address: | 2605 MANITOU RD, ROCHESTER, NY, United States, 14624 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2605 MANITOU RD, ROCHESTER, NY, United States, 14624 |
Name | Role | Address |
---|---|---|
CHAD BUCHTA | Chief Executive Officer | 2605 MANITOU RD, ROCHESTER, NY, United States, 14624 |
Start date | End date | Type | Value |
---|---|---|---|
2010-10-08 | 2013-09-11 | Address | 1999 MT READ BLVD, ROCHESTER, NY, 14615, USA (Type of address: Principal Executive Office) |
2010-10-08 | 2013-09-11 | Address | 1999 MT READ BLVD, ROCHESTER, NY, 14615, USA (Type of address: Chief Executive Officer) |
2010-10-08 | 2013-09-11 | Address | 1999 MT READ BLVD, ROCHESTER, NY, 14615, USA (Type of address: Service of Process) |
2008-10-16 | 2010-10-08 | Address | 595 BLOSSOM RD, STE 110, ROCHESTER, NY, 14610, USA (Type of address: Chief Executive Officer) |
2008-10-16 | 2010-10-08 | Address | 595 BLOSSOM RD, STE 110, ROCHESTER, NY, 14610, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190606000327 | 2019-06-06 | CERTIFICATE OF DISSOLUTION | 2019-06-06 |
161013006011 | 2016-10-13 | BIENNIAL STATEMENT | 2016-10-01 |
150810006253 | 2015-08-10 | BIENNIAL STATEMENT | 2014-10-01 |
130911002542 | 2013-09-11 | BIENNIAL STATEMENT | 2012-10-01 |
101008002716 | 2010-10-08 | BIENNIAL STATEMENT | 2010-10-01 |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State