S U P E R I O R P A C K A G I N G I N C.

Name: | S U P E R I O R P A C K A G I N G I N C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 May 1950 (75 years ago) |
Entity Number: | 65192 |
ZIP code: | 11514 |
County: | Kings |
Place of Formation: | New York |
Address: | 1 OLD COUNTRY RD, SUITE 295, CARLE PLACE, NY, United States, 11514 |
Principal Address: | 324 SOUTH SERVICE RD, MELVILLE, NY, United States, 11747 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
NEWMAN & CAHN | DOS Process Agent | 1 OLD COUNTRY RD, SUITE 295, CARLE PLACE, NY, United States, 11514 |
Name | Role | Address |
---|---|---|
ROBERT J LOVETT | Chief Executive Officer | 324 SOUTH SERVICE RD, MELVILLE, NY, United States, 11747 |
Start date | End date | Type | Value |
---|---|---|---|
1996-05-07 | 2002-04-24 | Address | 324 S SERVICE RD, PO BOX 2034, MELVILLE, NY, 11747, 0395, USA (Type of address: Chief Executive Officer) |
1995-02-15 | 1996-05-07 | Address | 324 S. SERVICE ROAD, PO BOX 2034, MELVILLE, NY, 11747, 0395, USA (Type of address: Chief Executive Officer) |
1995-02-15 | 2002-04-24 | Address | 324 S. SERVICE ROAD, PO BOX 2034, MELVILLE, NY, 11747, 0395, USA (Type of address: Principal Executive Office) |
1995-02-15 | 1996-05-07 | Address | C/O LAWRENCE & WALSH, 215 HILTON AVENUE, HEMPSTEAD, NY, 11550, USA (Type of address: Service of Process) |
1950-05-12 | 1995-02-15 | Address | 410 WESTMINSTER RD., BROOKLYN, NY, 11218, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
040520002213 | 2004-05-20 | BIENNIAL STATEMENT | 2004-05-01 |
020424002446 | 2002-04-24 | BIENNIAL STATEMENT | 2002-05-01 |
000426002478 | 2000-04-26 | BIENNIAL STATEMENT | 2000-05-01 |
960507002400 | 1996-05-07 | BIENNIAL STATEMENT | 1996-05-01 |
950215002092 | 1995-02-15 | BIENNIAL STATEMENT | 1993-05-01 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State