Search icon

COMPLETE PACKAGING SOLUTIONS LLC

Company claim

Is this your business?

Get access!

Company Details

Name: COMPLETE PACKAGING SOLUTIONS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 04 Apr 2013 (12 years ago)
Date of dissolution: 23 Nov 2021
Entity Number: 4383660
ZIP code: 10005
County: Onondaga
Place of Formation: New York
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

History

Start date End date Type Value
2019-06-20 2022-06-30 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-06-20 2022-06-30 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2013-04-04 2019-06-20 Address 10 BANK STREET SUITE 560, WHITE PLAINS, NY, 10606, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220630000365 2021-11-23 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-11-23
211110001201 2021-11-10 BIENNIAL STATEMENT 2021-11-10
190620000098 2019-06-20 CERTIFICATE OF CHANGE 2019-06-20
190405060539 2019-04-05 BIENNIAL STATEMENT 2019-04-01
170406006931 2017-04-06 BIENNIAL STATEMENT 2017-04-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2017-06-21
Type:
Complaint
Address:
935 HIAWATHA BOULEVARD EAST, SYRACUSE, NY, 13208
Safety Health:
Health
Scope:
Partial

Motor Carrier Census

Carrier Operation:
Intrastate Hazmat
Fax:
(315) 314-6150
Add Date:
2015-03-04
Operation Classification:
Private(Property)
power Units:
1
Drivers:
2
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State