Search icon

CENTRAL INDUSTRIAL PACKAGING SUPPLY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CENTRAL INDUSTRIAL PACKAGING SUPPLY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 May 1982 (43 years ago)
Date of dissolution: 14 Nov 2013
Entity Number: 770866
ZIP code: 13207
County: Onondaga
Place of Formation: New York
Address: BOX 164, BALDWINSVILLE, NY, United States, 13207
Principal Address: PO BOX 164, 8255 WILLETT PKWY, BALDWINSVILLE, NY, United States, 13027

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent BOX 164, BALDWINSVILLE, NY, United States, 13207

Chief Executive Officer

Name Role Address
ERICK J. HALLIDAY Chief Executive Officer PO BOX 164, 8255 WILLETT PKWY, BALDWINSVILLE, NY, United States, 13027

Form 5500 Series

Employer Identification Number (EIN):
161182256
Plan Year:
2012
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
14
Sponsors Telephone Number:

History

Start date End date Type Value
2000-05-18 2010-05-20 Address 6211 E. MOLLOY ROAD, E. SYRACUSE, NY, 13057, USA (Type of address: Chief Executive Officer)
1995-04-12 2000-05-18 Address 4229 OLD HOMESTEAD RD, SYRACUSE, NY, 13215, USA (Type of address: Chief Executive Officer)
1995-04-12 2010-05-20 Address 6211 EAST MOLLOY RD, EAST SYRACUSE, NY, 13057, USA (Type of address: Principal Executive Office)
1995-04-12 2010-05-20 Address BOX 2745, SYRACUSE, NY, 13220, USA (Type of address: Service of Process)
1982-05-19 1995-04-12 Address 647 SOUTH WARREN ST., SYRACUSE, NY, 13202, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131114000985 2013-11-14 CERTIFICATE OF DISSOLUTION 2013-11-14
100520002836 2010-05-20 BIENNIAL STATEMENT 2010-05-01
080603003084 2008-06-03 BIENNIAL STATEMENT 2008-05-01
060519002553 2006-05-19 BIENNIAL STATEMENT 2006-05-01
040607002468 2004-06-07 BIENNIAL STATEMENT 2004-05-01

OSHA's Inspections within Industry

Inspection Summary

Date:
1984-06-06
Type:
Planned
Address:
6211 E MOLLOY ROAD, E SYRACUSE, NY, 13057
Safety Health:
Safety
Scope:
Records

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State