Search icon

TRIVIUM PACKAGING US, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: TRIVIUM PACKAGING US, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 11 Aug 2009 (16 years ago)
Entity Number: 3843762
ZIP code: 44502
County: Broome
Place of Formation: Delaware
Address: 1 Performance Place, Youngstown, OH, United States, 44502
Principal Address: 10255 W. Higgins Road, Rosemont, IL, United States, 60018

DOS Process Agent

Name Role Address
BRENT GREEN DOS Process Agent 1 Performance Place, Youngstown, OH, United States, 44502

Chief Executive Officer

Name Role Address
ROB HUFFMAN Chief Executive Officer 10255 W. HIGGINS ROAD, ROSEMONT, IL, United States, 60018

History

Start date End date Type Value
2023-08-28 2023-08-28 Address PO BOX 84, FISHERS, IN, 46038, USA (Type of address: Chief Executive Officer)
2023-08-28 2023-08-28 Address 8770 W BRYN MAWR AVE, STE 800, CHICAGO, IL, 60631, USA (Type of address: Chief Executive Officer)
2020-07-30 2023-08-28 Address PO BOX 84, STE 410, FISHERS, IN, 46038, USA (Type of address: Service of Process)
2020-07-30 2023-08-28 Address PO BOX 84, FISHERS, IN, 46038, USA (Type of address: Chief Executive Officer)
2013-08-22 2020-07-30 Address CARNEGIE OFFICE PARK, BLDG. 1, 600 NORTH BELL AVE., SUITE 200, CARNEGIE, PA, 15106, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230828003993 2023-08-28 BIENNIAL STATEMENT 2023-08-01
210802002402 2021-08-02 BIENNIAL STATEMENT 2021-08-02
200730060317 2020-07-30 BIENNIAL STATEMENT 2019-08-01
200131000052 2020-01-31 CERTIFICATE OF AMENDMENT 2020-01-31
150805006389 2015-08-05 BIENNIAL STATEMENT 2015-08-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State