Search icon

EUR-PAC CORPORATION

Company Details

Name: EUR-PAC CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Dec 1947 (77 years ago)
Date of dissolution: 20 Aug 2015
Entity Number: 81111
ZIP code: 11706
County: Suffolk
Place of Formation: New York
Principal Address: 112 PORTER ST., WATERBURY, CT, United States, 06708
Address: 1479 NORTH CLINTON AVENUE, BAY SHORE, NY, United States, 11706

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1479 NORTH CLINTON AVENUE, BAY SHORE, NY, United States, 11706

Chief Executive Officer

Name Role Address
RICHARD RAND Chief Executive Officer PETER RAND, 112 PORTER ST, WATERBURY, CT, United States, 06708

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

CAGE Code:
8B805
UEI Expiration Date:
2019-04-18

Business Information

Activation Date:
2018-04-18
Initial Registration Date:
2002-01-16

History

Start date End date Type Value
2001-12-14 2008-01-22 Address PETER RAND, 112 PORTER ST, WATERBURY, CT, 06708, 3819, USA (Type of address: Chief Executive Officer)
2001-12-14 2014-06-10 Address 112 PORTER ST, WATERBURY, CT, 06708, 3819, USA (Type of address: Service of Process)
1992-12-14 2001-12-14 Address 132 SUTTON ST, BROOKLYN, NY, 11222, USA (Type of address: Chief Executive Officer)
1992-12-14 2001-12-14 Address 132 SUTTON ST, BROOKLYN, NY, 11222, USA (Type of address: Principal Executive Office)
1992-12-14 2001-12-14 Address 132 SUTTON ST, BROOKLYN, NY, 11222, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150820000864 2015-08-20 CERTIFICATE OF MERGER 2015-08-20
140610000008 2014-06-10 CERTIFICATE OF CHANGE 2014-06-10
140107002221 2014-01-07 BIENNIAL STATEMENT 2013-12-01
120103002068 2012-01-03 BIENNIAL STATEMENT 2011-12-01
091216002493 2009-12-16 BIENNIAL STATEMENT 2009-12-01

Date of last update: 19 Mar 2025

Sources: New York Secretary of State