Name: | STALWART INDUSTRIAL PACKAGING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 May 2008 (17 years ago) |
Entity Number: | 3668761 |
ZIP code: | 14548 |
County: | Ontario |
Place of Formation: | New York |
Address: | 20 RACE ST, PO BOX 4, SHORTSVILLE, NY, United States, 14548 |
Principal Address: | 20 RACE ST, SHORTSVILLE, NY, United States, 14548 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL T DOTTERWEICH | Chief Executive Officer | 20 RACE ST, SHORTSVILLE, NY, United States, 14548 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 20 RACE ST, PO BOX 4, SHORTSVILLE, NY, United States, 14548 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-18 | 2024-12-18 | Address | 20 RACE ST, PO BOX 4, SHORTSVILLE, NY, 14548, USA (Type of address: Chief Executive Officer) |
2024-12-18 | 2024-12-18 | Address | 20 RACE ST, SHORTSVILLE, NY, 14548, USA (Type of address: Chief Executive Officer) |
2012-05-21 | 2024-12-18 | Address | 20 RACE ST, PO BOX 4, SHORTSVILLE, NY, 14548, USA (Type of address: Chief Executive Officer) |
2010-08-17 | 2012-05-21 | Address | 20 RACE ST, PO BOX 4, SHORTSVILLE, NY, 14548, USA (Type of address: Chief Executive Officer) |
2010-08-17 | 2024-12-18 | Address | 20 RACE ST, PO BOX 4, SHORTSVILLE, NY, 14548, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241218000221 | 2024-12-18 | BIENNIAL STATEMENT | 2024-12-18 |
180502006959 | 2018-05-02 | BIENNIAL STATEMENT | 2018-05-01 |
160513006348 | 2016-05-13 | BIENNIAL STATEMENT | 2016-05-01 |
140501006116 | 2014-05-01 | BIENNIAL STATEMENT | 2014-05-01 |
120521006032 | 2012-05-21 | BIENNIAL STATEMENT | 2012-05-01 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State