Search icon

PACKAGE FULFILLMENT CENTER, INC.

Headquarter

Company Details

Name: PACKAGE FULFILLMENT CENTER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Oct 1975 (50 years ago)
Entity Number: 381940
ZIP code: 11747
County: Suffolk
Place of Formation: New York
Principal Address: 4751 PEPPER BUSH LN, BOYNTON BEACH, FL, United States, 33436
Address: 445 Broad Hallow Road, STE 200, Melville, NY, United States, 11747

Shares Details

Shares issued 20000

Share Par Value 0.01

Type PAR VALUE

Chief Executive Officer

Name Role Address
JASON NORBERTO Chief Executive Officer 4751 PEPPERBUSH LN, BOYNTON BEACH, FL, United States, 33436

DOS Process Agent

Name Role Address
DEPINTO NORNES & ASSOCIATES, LLP DOS Process Agent 445 Broad Hallow Road, STE 200, Melville, NY, United States, 11747

Links between entities

Type:
Headquarter of
Company Number:
F19000005331
State:
FLORIDA

History

Start date End date Type Value
2025-04-14 2025-04-14 Address 4751 PEPPERBUSH LN, BOYNTON BEACH, FL, 33436, USA (Type of address: Chief Executive Officer)
2011-10-20 2025-04-14 Address 445 BROAD HOLLOW RD, STE 200, MELVILLE, NY, 11747, USA (Type of address: Service of Process)
2007-10-15 2025-04-14 Address 4751 PEPPERBUSH LN, BOYNTON BEACH, FL, 33436, USA (Type of address: Chief Executive Officer)
1999-10-25 2011-10-20 Address 140 FELL COURT, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process)
1999-10-25 2007-10-15 Address 1401 LAKELAND AVE, BOHEMIA, NY, 11716, 3317, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250414003441 2025-04-14 BIENNIAL STATEMENT 2025-04-14
211018001712 2021-10-18 BIENNIAL STATEMENT 2021-10-18
190528060409 2019-05-28 BIENNIAL STATEMENT 2017-10-01
131218002120 2013-12-18 BIENNIAL STATEMENT 2013-10-01
111020002611 2011-10-20 BIENNIAL STATEMENT 2011-10-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State