Search icon

DOM'S EMPTY PACKAGE SUPPLIES, INC.

Company Details

Name: DOM'S EMPTY PACKAGE SUPPLIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Mar 1983 (42 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 829069
ZIP code: 10940
County: Ulster
Place of Formation: New York
Address: 105 SPRAGUE AVE, MIDDLETOWN, NY, United States, 10940
Principal Address: 87 SO OHIOVILLE RD, NEW PALTZ, NY, United States, 12561

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JAMES A BADAMI Chief Executive Officer 105 SPRAGUE AVE, MIDDLETOWN, NY, United States, 10940

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 105 SPRAGUE AVE, MIDDLETOWN, NY, United States, 10940

History

Start date End date Type Value
1999-06-02 2007-10-03 Address 87 SO OHIOVILLE RD, NEW PALTZ, NY, 12561, USA (Type of address: Chief Executive Officer)
1994-04-20 1999-06-02 Address 87 SOUTH OHIOVILLE ROAD, NEW PALTZ, NY, 12561, USA (Type of address: Principal Executive Office)
1993-05-26 1999-06-02 Address NONE, NONE, NY, 00000, USA (Type of address: Chief Executive Officer)
1993-05-26 1994-04-20 Address JAMES A BADAMI, 87 SOUTH OHIOVILLE ROAD, NEW PALTZ, NY, 12561, USA (Type of address: Principal Executive Office)
1993-05-26 2007-10-03 Address JAMES A BADAMI, 87 SOUTH OHIOVILLE ROAD, NEW PALTZ, NY, 12561, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2113586 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
071003002841 2007-10-03 BIENNIAL STATEMENT 2007-03-01
050831002622 2005-08-31 BIENNIAL STATEMENT 2005-03-01
030404002402 2003-04-04 BIENNIAL STATEMENT 2003-03-01
010403002593 2001-04-03 BIENNIAL STATEMENT 2001-03-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State