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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1479 NORTH CLINTON AVENUE, BAY SHORE, NY, United States, 11706 |
Name | Role | Address |
---|---|---|
RICHARD RAND | Chief Executive Officer | PETER RAND, 112 PORTER ST, WATERBURY, CT, United States, 06708 |
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.
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) |
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