Name: | ALL PACKAGING MACHINERY & SUPPLIES CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Jan 1982 (43 years ago) |
Entity Number: | 746894 |
ZIP code: | 11779 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 90 13TH AVE, RONKONKOMA, NY, United States, 11779 |
Shares Details
Shares issued 300
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ALBERT J. BOLLA | Chief Executive Officer | 90 13TH AVENUE, RONKONKOMA, NY, United States, 11779 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 90 13TH AVE, RONKONKOMA, NY, United States, 11779 |
Start date | End date | Type | Value |
---|---|---|---|
1995-05-15 | 2005-01-10 | Address | 90 13TH AVENUE, RONKONKOMA, NY, 11779, USA (Type of address: Principal Executive Office) |
1995-05-15 | 2005-01-10 | Address | 35 PINELAWN ROAD, SUITE 203W, MELVILLE, NY, 11747, USA (Type of address: Service of Process) |
1982-01-19 | 1982-03-12 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1982-01-19 | 1995-05-15 | Address | 850 THIRD AVE., NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140320002131 | 2014-03-20 | BIENNIAL STATEMENT | 2014-01-01 |
120327002514 | 2012-03-27 | BIENNIAL STATEMENT | 2012-01-01 |
100127003163 | 2010-01-27 | BIENNIAL STATEMENT | 2010-01-01 |
080115002512 | 2008-01-15 | BIENNIAL STATEMENT | 2008-01-01 |
060215002634 | 2006-02-15 | BIENNIAL STATEMENT | 2006-01-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State