Search icon

PAPCO GROUP CORP.

Headquarter

Company Details

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

Links between entities

Type Company Name Company Number State
Headquarter of PAPCO GROUP CORP., CONNECTICUT 1191941 CONNECTICUT

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
WILLIAM E. PAPARELLA Chief Executive Officer 100 DAVIDS DRIVE, HAUPPAUGE, NY, United States, 11788

History

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)

Filings

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