Search icon

MS PACKAGING & SUPPLY DISTRIBUTION CORP.

Company Details

Name: MS PACKAGING & SUPPLY DISTRIBUTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Feb 2015 (10 years ago)
Entity Number: 4708734
ZIP code: 11980
County: Suffolk
Place of Formation: New York
Address: 53 Zorn Blvd, YAPHANK, NY, United States, 11980
Principal Address: 53 ZORN BLVD, YAPHANK, NY, United States, 11980

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL SAVINO Chief Executive Officer 53 ZORN BLVD, YAPHANK, NY, United States, 11980

DOS Process Agent

Name Role Address
MS PACKAGING & SUPPLY DISTRIBUTION CORP. DOS Process Agent 53 Zorn Blvd, YAPHANK, NY, United States, 11980

History

Start date End date Type Value
2025-02-05 2025-02-05 Address 53 ZORN BLVD, YAPHANK, NY, 11980, USA (Type of address: Chief Executive Officer)
2024-08-02 2025-02-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-08-02 2025-02-05 Address 53 ZORN BLVD, YAPHANK, NY, 11980, USA (Type of address: Chief Executive Officer)
2024-08-02 2025-02-05 Address 53 Zorn Blvd, southold, NY, 11971, USA (Type of address: Service of Process)
2024-08-02 2024-08-02 Address 53 ZORN BLVD, YAPHANK, NY, 11980, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250205004158 2025-02-05 BIENNIAL STATEMENT 2025-02-05
240802003585 2024-08-02 BIENNIAL STATEMENT 2024-08-02
210316060468 2021-03-16 BIENNIAL STATEMENT 2021-02-01
190215060431 2019-02-15 BIENNIAL STATEMENT 2019-02-01
170213006133 2017-02-13 BIENNIAL STATEMENT 2017-02-01

Motor Carrier Census

Carrier Operation:
Interstate
Add Date:
2023-06-12
Operation Classification:
Private(Property)
power Units:
3
Drivers:
4
Inspections:
1
FMCSA Link:

Date of last update: 25 Mar 2025

Sources: New York Secretary of State