CONTINENTAL PAPER & PACKAGING, INC.

Name: | CONTINENTAL PAPER & PACKAGING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Feb 1977 (48 years ago) |
Entity Number: | 424292 |
ZIP code: | 14127 |
County: | Erie |
Place of Formation: | New York |
Address: | 5 CLARK STREET, ORCHARD PARK, NY, United States, 14127 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
JAMES S ENNIS | Chief Executive Officer | 5 CLARK ST, ORCHARD PARK, NY, United States, 14127 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 5 CLARK STREET, ORCHARD PARK, NY, United States, 14127 |
Start date | End date | Type | Value |
---|---|---|---|
1995-07-27 | 2003-03-26 | Address | 5 CLARK STREET, ORCHARD PARK, NY, 14127, USA (Type of address: Chief Executive Officer) |
1977-02-16 | 1995-07-27 | Address | 1314 LIBERTY BK BLDG, BUFFALO, NY, 14202, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20090821048 | 2009-08-21 | ASSUMED NAME LLC INITIAL FILING | 2009-08-21 |
090213002293 | 2009-02-13 | BIENNIAL STATEMENT | 2009-02-01 |
070216002741 | 2007-02-16 | BIENNIAL STATEMENT | 2007-02-01 |
050324002750 | 2005-03-24 | BIENNIAL STATEMENT | 2005-02-01 |
030326002449 | 2003-03-26 | BIENNIAL STATEMENT | 2003-02-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State