Search icon

UNITED PACKAGING CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: UNITED PACKAGING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Sep 1976 (49 years ago)
Date of dissolution: 10 May 2013
Entity Number: 410898
ZIP code: 11530
County: Nassau
Place of Formation: New York
Address: 100 GARDEN CITY PLAZA, GARDEN CITY, NY, United States, 11530
Principal Address: THE CORPORATION, 51 BLOOMINGDLAE ROAD, HICKSVILLE, NY, United States, 11801

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JAMES P BURNSIDE Chief Executive Officer 51 BLOOMINGDALE ROAD, HICKSVILLE, NY, United States, 11801

DOS Process Agent

Name Role Address
BERKMAN HENOCH PEFERSON & PEDDY PC DOS Process Agent 100 GARDEN CITY PLAZA, GARDEN CITY, NY, United States, 11530

Form 5500 Series

Employer Identification Number (EIN):
112404993
Plan Year:
2015
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
2004-10-21 2010-09-15 Address 100 LAUMAN LN, STE B, HICKSVILLE, NY, 11801, 6574, USA (Type of address: Chief Executive Officer)
2000-09-08 2004-10-21 Address 100 GARDEN CITY PLAZA, GARDEN CITY, NY, 11530, 3203, USA (Type of address: Service of Process)
2000-09-08 2004-10-21 Address 145 RAILROAD AVE, GARDEN CITY PARK, NY, 11040, 5016, USA (Type of address: Chief Executive Officer)
1998-08-31 2000-09-08 Address 1565 FRANKLIN AVE, MINEOLA, NY, 11501, USA (Type of address: Service of Process)
1995-03-22 2004-10-21 Address 145 RAILROAD AVENUE, GARDEN CITY PARK, NY, 11040, 5016, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
130510000899 2013-05-10 CERTIFICATE OF DISSOLUTION 2013-05-10
100915002711 2010-09-15 BIENNIAL STATEMENT 2010-09-01
20080916057 2008-09-16 ASSUMED NAME CORP INITIAL FILING 2008-09-16
080828002697 2008-08-28 BIENNIAL STATEMENT 2008-09-01
060818002851 2006-08-18 BIENNIAL STATEMENT 2006-09-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State