Search icon

KAPS-ALL PACKAGING SYSTEMS, INC.

Company Details

Name: KAPS-ALL PACKAGING SYSTEMS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Nov 1976 (49 years ago)
Entity Number: 415868
ZIP code: 11901
County: Suffolk
Place of Formation: New York
Address: 200 MILL RD, RIVERHEAD, NY, United States, 11901

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KENNETH HERZOG Chief Executive Officer 200 MILL RD, RIVERHEAD, NY, United States, 11901

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 200 MILL RD, RIVERHEAD, NY, United States, 11901

History

Start date End date Type Value
2024-11-21 2024-11-21 Address 200 MILL RD, RIVERHEAD, NY, 11901, 3195, USA (Type of address: Chief Executive Officer)
2024-11-21 2024-11-21 Address 200 MILL RD, RIVERHEAD, NY, 11901, USA (Type of address: Chief Executive Officer)
1998-11-02 2024-11-21 Address 200 MILL RD, RIVERHEAD, NY, 11901, 3195, USA (Type of address: Service of Process)
1996-12-17 2024-11-21 Address 200 MILL RD, RIVERHEAD, NY, 11901, 3195, USA (Type of address: Chief Executive Officer)
1976-11-23 1998-11-02 Address 90 E. MAIN STREET, BAY SHORE, NY, 11706, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241121004104 2024-11-21 BIENNIAL STATEMENT 2024-11-21
201102063287 2020-11-02 BIENNIAL STATEMENT 2020-11-01
161102006983 2016-11-02 BIENNIAL STATEMENT 2016-11-01
141120006432 2014-11-20 BIENNIAL STATEMENT 2014-11-01
121108002388 2012-11-08 BIENNIAL STATEMENT 2012-11-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State