Name: | PAPCO GROUP CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Mar 2015 (10 years ago) |
Entity Number: | 4727580 |
ZIP code: | 12207 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 100 Davids Dr, hauppauge, NY, United States, 11788 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | PAPCO GROUP CORP., CONNECTICUT | 1191941 | CONNECTICUT |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
WILLIAM E. PAPARELLA | Chief Executive Officer | 100 DAVIDS DRIVE, HAUPPAUGE, NY, United States, 11788 |
Start date | End date | Type | Value |
---|---|---|---|
2023-05-30 | 2023-05-30 | Address | 100 DAVIDS DRIVE, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer) |
2023-05-30 | 2023-05-30 | Address | 1900 OCEAN AVENUE, RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer) |
2023-05-15 | 2023-05-15 | Address | 100 DAVIDS DRIVE, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer) |
2023-05-15 | 2023-05-30 | Address | 1900 OCEAN AVENUE, RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer) |
2023-05-15 | 2023-05-30 | Address | 100 DAVIDS DRIVE, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer) |
2023-05-15 | 2023-05-30 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-05-15 | 2023-05-30 | Address | 100 Davids Dr, Hauppauge, NY, 11788, USA (Type of address: Service of Process) |
2023-05-15 | 2023-05-15 | Address | 1900 OCEAN AVENUE, RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer) |
2017-09-21 | 2023-05-15 | Address | 1900 OCEAN AVENUE, RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer) |
2015-03-18 | 2023-05-15 | Address | 1900 OCEAN AVENUE, RONKONKOMA, NY, 11779, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230530003954 | 2023-05-30 | CERTIFICATE OF CHANGE BY ENTITY | 2023-05-30 |
230515002196 | 2023-05-15 | BIENNIAL STATEMENT | 2023-03-01 |
170921006211 | 2017-09-21 | BIENNIAL STATEMENT | 2017-03-01 |
150318000319 | 2015-03-18 | CERTIFICATE OF INCORPORATION | 2015-03-18 |
Date of last update: 18 Feb 2025
Sources: New York Secretary of State