Name: | H.S.M. PACKAGING CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Apr 1946 (79 years ago) |
Entity Number: | 58540 |
ZIP code: | 13090 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 4529 CROWN ROAD, LIVERPOOL, NY, United States, 13090 |
Principal Address: | 4529 CROWN RD, LIVERPOOL, NY, United States, 13090 |
Shares Details
Shares issued 0
Share Par Value 20000
Type CAP
Name | Role | Address |
---|---|---|
SHEILA M MARTIN | Chief Executive Officer | 4529 CROWN RD, LIVERPOOL, NY, United States, 13090 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 4529 CROWN ROAD, LIVERPOOL, NY, United States, 13090 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-26 | 2025-03-26 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2025-03-26 | 2025-03-26 | Shares | Share type: NO PAR VALUE, Number of shares: 2000, Par value: 0 |
2008-04-02 | 2013-08-07 | Address | 3913 BONSTEAD ROAD, CLAY, NY, 13041, USA (Type of address: Chief Executive Officer) |
1998-04-09 | 2008-04-02 | Address | 2002 OLD STONE LANE, CAMILLUS, NY, 13031, USA (Type of address: Chief Executive Officer) |
1995-07-05 | 1998-04-09 | Address | 2002 COMPOALTO DRIVE, CAMILLUS, NY, 13031, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210217060055 | 2021-02-17 | BIENNIAL STATEMENT | 2020-04-01 |
180402006315 | 2018-04-02 | BIENNIAL STATEMENT | 2018-04-01 |
160406006022 | 2016-04-06 | BIENNIAL STATEMENT | 2016-04-01 |
140410006425 | 2014-04-10 | BIENNIAL STATEMENT | 2014-04-01 |
130827001041 | 2013-08-27 | CERTIFICATE OF CHANGE | 2013-08-27 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State