CONTINENTAL PAPER & PLASTICS, CORP.
Headquarter
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
Name | Role | Address |
---|---|---|
JAMES S ENNIS | Chief Executive Officer | 4318 S BUFFALO ST, ORCHARD PARK, NY, United States, 14127 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 4318 S Buffalo St, Orchard Park, NY, United States, 14127 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State