Search icon

MR DESIGN AND PACKAGING, INC.

Company Details

Name: MR DESIGN AND PACKAGING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Apr 2007 (18 years ago)
Entity Number: 3509330
ZIP code: 12550
County: Rockland
Place of Formation: New York
Principal Address: 13 LOCUST ST, PO BOX 2123, NEWBURGH, NY, United States, 12550
Address: 13 LOCUST ST, NEWBURGH, NY, United States, 12550

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MR DESIGN AND PACKAGING INC 401(K) PROFIT SHARING PLAN & TRUST 2023 208998370 2024-10-14 MR DESIGN AND PACKAGING INC 98
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 812990
Sponsor’s telephone number 8457257904
Plan sponsor’s address 13 LOCUST STREET, NEWBURGH, NY, 12550

Signature of

Role Plan administrator
Date 2024-10-14
Name of individual signing MICHAEL REHBERGER
Valid signature Filed with authorized/valid electronic signature
MR DESIGN AND PACKAGING INC 401(K) PROFIT SHARING PLAN & TRUST 2022 208998370 2023-07-31 MR DESIGN AND PACKAGING INC 83
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 812990
Sponsor’s telephone number 8457257904
Plan sponsor’s address 13 LOCUST STREET, NEWBURGH, NY, 12550

Signature of

Role Plan administrator
Date 2023-07-31
Name of individual signing MICHAEL REHBERGER
MR DESIGN AND PACKAGING INC 401(K) PROFIT SHARING PLAN & TRUST 2021 208998370 2022-10-17 MR DESIGN AND PACKAGING INC 80
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 812990
Sponsor’s telephone number 8457257904
Plan sponsor’s address 13 LOCUST STREET, NEWBURGH, NY, 12550

Signature of

Role Plan administrator
Date 2022-10-17
Name of individual signing MICHAEL REHBERGER
MR DESIGN AND PACKAGING INC 401(K) PROFIT SHARING PLAN & TRUST 2020 208998370 2021-09-07 MR DESIGN AND PACKAGING INC 79
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 812990
Sponsor’s telephone number 8457257904
Plan sponsor’s address 13 LOCUST STREET, NEWBURGH, NY, 12550

Signature of

Role Plan administrator
Date 2021-09-07
Name of individual signing MICHAEL REHBERGER
MR DESIGN AND PACKAGING INC 401(K) PROFIT SHARING PLAN & TRUST 2019 208998370 2020-07-31 MR DESIGN AND PACKAGING INC 69
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 812990
Sponsor’s telephone number 8457257904
Plan sponsor’s address 13 LOCUST STREET, NEWBURGH, NY, 12550

Signature of

Role Plan administrator
Date 2020-07-31
Name of individual signing MICHAEL REHBERGER
MR. DESIGN AND PACKAGING INC. 401 K PROFIT SHARING PLAN TRUST 2018 208998370 2019-05-13 MR DESIGN AND PACKAGING INC 66
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 812990
Sponsor’s telephone number 8457257904
Plan sponsor’s address 13 LOCUST STREET, NEWBURGH, NY, 12550

Signature of

Role Plan administrator
Date 2019-05-13
Name of individual signing MICHAEL REHBERGER

Chief Executive Officer

Name Role Address
MICHAEL J REHBERGER Chief Executive Officer 13 LOCUST ST, PO BOX 2123, NEWBURGH, NY, United States, 12550

DOS Process Agent

Name Role Address
MR DESIGN AND PACKAGING, INC. DOS Process Agent 13 LOCUST ST, NEWBURGH, NY, United States, 12550

History

Start date End date Type Value
2019-04-11 2021-04-02 Address 13 LOCUST ST, NEWBURGH, NY, 12550, USA (Type of address: Service of Process)
2009-03-24 2011-05-11 Address 52 WASHINGTON TERRACE, NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer)
2009-03-24 2011-05-11 Address 52 WASHINGTON TERRACE, NEWBURGH, NY, 12550, USA (Type of address: Principal Executive Office)
2007-04-27 2019-04-11 Address 10 CHILHOWIE DRIVE, KINNELON, NJ, 07405, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210402060330 2021-04-02 BIENNIAL STATEMENT 2021-04-01
190411060052 2019-04-11 BIENNIAL STATEMENT 2019-04-01
170404006108 2017-04-04 BIENNIAL STATEMENT 2017-04-01
130408007195 2013-04-08 BIENNIAL STATEMENT 2013-04-01
110511002159 2011-05-11 BIENNIAL STATEMENT 2011-04-01
090324002339 2009-03-24 BIENNIAL STATEMENT 2009-04-01
070427000483 2007-04-27 CERTIFICATE OF INCORPORATION 2007-04-27

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1838784 Intrastate Non-Hazmat 2024-04-02 1112 2023 1 2 Private(Property)
Legal Name MR DESIGN AND PACKAGING INC
DBA Name -
Physical Address 13 LOCUST STREET, NEWBURGH, NY, 12550, US
Mailing Address 13 LOCUST STREET, NEWBURGH, NY, 12550, US
Phone (845) 725-7904
Fax (845) 468-7022
E-mail MREHBERGER@MRPACKAGING.NET

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 28 Mar 2025

Sources: New York Secretary of State