Search icon

CONTINENTAL PAPER & PLASTICS, CORP.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: CONTINENTAL PAPER & PLASTICS, CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Dec 2007 (18 years ago)
Entity Number: 3607762
ZIP code: 14127
County: Erie
Place of Formation: New York
Address: 4318 S Buffalo St, Orchard Park, NY, United States, 14127
Principal Address: 4318 S BUFFALO ST, ORCHARD PARK, NY, United States, 14127

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JAMES S ENNIS Chief Executive Officer 4318 S BUFFALO ST, ORCHARD PARK, NY, United States, 14127

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4318 S Buffalo St, Orchard Park, NY, United States, 14127

Links between entities

Type:
Headquarter of
Company Number:
F10000000695
State:
FLORIDA

Form 5500 Series

Employer Identification Number (EIN):
161293145
Plan Year:
2023
Number Of Participants:
34
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
32
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
29
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
30
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
30
Sponsors Telephone Number:

History

Start date End date Type Value
2023-12-01 2023-12-01 Address 4318 S BUFFALO ST, ORCHARD PARK, NY, 14127, USA (Type of address: Chief Executive Officer)
2014-01-16 2023-12-01 Address 4318 S BUFFALO ST, ORCHARD PARK, NY, 14127, USA (Type of address: Chief Executive Officer)
2014-01-16 2023-12-01 Address 4318 S BUFFALO ST, ORCHARD PARK, NY, 14127, USA (Type of address: Service of Process)
2012-10-26 2014-01-16 Address 6438 W QUAKER ST, ORCHARD PARK, NY, 14127, USA (Type of address: Principal Executive Office)
2012-10-26 2014-01-16 Address 6438 W QUAKER ST, ORCHARD PARK, NY, 14127, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
231201040476 2023-12-01 BIENNIAL STATEMENT 2023-12-01
211210000258 2021-12-10 BIENNIAL STATEMENT 2021-12-10
191217060378 2019-12-17 BIENNIAL STATEMENT 2019-12-01
171204006286 2017-12-04 BIENNIAL STATEMENT 2017-12-01
151202006931 2015-12-02 BIENNIAL STATEMENT 2015-12-01

USAspending Awards / Financial Assistance

Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
251032.00
Total Face Value Of Loan:
251032.00

Trademarks Section

Serial Number:
85879961
Mark:
CONTINENTAL PAPER & PLASTICS CORP.
Status:
REGISTERED AND RENEWED
Mark Type:
TRADEMARK
Application Filing Date:
2013-03-19
Mark Drawing Type:
Illustration: Drawing or design which also includes word(s)/letter(s)/number(s)
Mark Literal Elements:
CONTINENTAL PAPER & PLASTICS CORP.

Goods And Services

For:
Paper and cardboard slip sheets for packing
First Use:
2007-12-20
International Classes:
016 - Primary Class
Class Status:
Active
Serial Number:
85879920
Mark:
THE CONTINENTAL COMPANIES
Status:
ABANDONED-FAILURE TO RESPOND OR LATE RESPONSE
Mark Type:
SERVICE MARK
Application Filing Date:
2013-03-19
Mark Drawing Type:
Illustration: Drawing or design which also includes word(s)/letter(s)/number(s)
Mark Literal Elements:
THE CONTINENTAL COMPANIES

Goods And Services

For:
Advertising and promotion of related entities products and services; business management and business administration
First Use:
2013-01-25
International Classes:
035 - Primary Class
Class Status:
Active

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State