Search icon

PRECISION PACKAGING PRODUCTS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: PRECISION PACKAGING PRODUCTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Nov 1981 (44 years ago)
Date of dissolution: 18 Jun 2024
Entity Number: 731617
ZIP code: 12207
County: Orleans
Principal Address: 101 E. CAROLINA AVE, HARTSVILLE, SC, United States, 29550
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

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

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
STANLEY BIKULEGE Chief Executive Officer 3436 TORINGDON WAY, SUITE 100, CHARLOTTE, NC, United States, 28277

Form 5500 Series

Employer Identification Number (EIN):
161170690
Plan Year:
2012
Number Of Participants:
108
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
77
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
67
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
67
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
65
Sponsors Telephone Number:

History

Start date End date Type Value
2024-06-18 2024-06-18 Shares Share type: PAR VALUE, Number of shares: 60000, Par value: 0.1
2024-06-18 2024-06-18 Shares Share type: PAR VALUE, Number of shares: 140000, Par value: 0.1
2023-11-17 2023-11-17 Address 3436 TORINGDON WAY, SUITE 100, CHARLOTTE, NC, 28277, USA (Type of address: Chief Executive Officer)
2023-11-17 2023-11-17 Shares Share type: PAR VALUE, Number of shares: 60000, Par value: 0.1
2023-11-17 2024-06-18 Shares Share type: PAR VALUE, Number of shares: 140000, Par value: 0.1

Filings

Filing Number Date Filed Type Effective Date
231117002188 2023-11-17 BIENNIAL STATEMENT 2023-11-01
230921003764 2023-09-21 CERTIFICATE OF MERGER 2023-09-30
230918003895 2023-09-18 CERTIFICATE OF MERGER 2023-09-29
211119002452 2021-11-19 BIENNIAL STATEMENT 2021-11-19
191108060362 2019-11-08 BIENNIAL STATEMENT 2019-11-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2012-10-23
Type:
Planned
Address:
88 NESBITT DRIVE, HOLLEY, NY, 14470
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2009-04-02
Type:
Planned
Address:
88 NESBITT DRIVE, HOLLEY, NY, 14470
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2006-01-27
Type:
Planned
Address:
88 NESBITT DRIVE, HOLLEY, NY, 14470
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1984-06-08
Type:
Planned
Address:
146 HALSTEAD, ROCHESTER, NY, 14610
Safety Health:
Safety
Scope:
Complete

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State