Search icon

PACKARD ENTERPRISES, INC.

Company Details

Name: PACKARD ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 May 1982 (43 years ago)
Date of dissolution: 08 Jan 2013
Entity Number: 771253
ZIP code: 14614
County: Wayne
Place of Formation: New York
Address: 47 S FITZHUGH ST SUITE 800, ROCHESTER, NY, United States, 14614
Principal Address: 2968 KITTERING RD, MACEDON, NY, United States, 14502

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 47 S FITZHUGH ST SUITE 800, ROCHESTER, NY, United States, 14614

Chief Executive Officer

Name Role Address
RAYMOND PACKARD Chief Executive Officer 2968 KITTERING RD, MACEDON, NY, United States, 14502

History

Start date End date Type Value
1995-04-04 2000-05-10 Address 2861 KITTERING RD, MACEDON, NY, 14502, USA (Type of address: Chief Executive Officer)
1995-04-04 2000-05-10 Address 2861 KITTERING RD, MACEDON, NY, 14502, USA (Type of address: Principal Executive Office)
1982-05-20 1995-04-04 Address 47 SO. FITZHUGH, ST. SUITE 800, ROCHESTER, NY, 14614, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130108000034 2013-01-08 CERTIFICATE OF DISSOLUTION 2013-01-08
120627002244 2012-06-27 BIENNIAL STATEMENT 2012-05-01
100528002803 2010-05-28 BIENNIAL STATEMENT 2010-05-01
080519002149 2008-05-19 BIENNIAL STATEMENT 2008-05-01
060510003219 2006-05-10 BIENNIAL STATEMENT 2006-05-01

OSHA's Inspections within Industry

Inspection Summary

Date:
1984-05-09
Type:
Planned
Address:
CITY PIER, CANANDAIGUA, NY, 14424
Safety Health:
Safety
Scope:
Complete

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(585) 388-1586
Add Date:
2006-08-10
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Date of last update: 17 Mar 2025

Sources: New York Secretary of State