Name: | WHITE EAGLE PACKING CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Dec 1983 (41 years ago) |
Entity Number: | 877641 |
ZIP code: | 12303 |
County: | Schenectady |
Place of Formation: | New York |
Address: | 922 CONGRESS STREET, SCHENECTADY, NY, United States, 12303 |
Principal Address: | 922 CONGRESS ST, SCHENECTADY, NY, United States, 12303 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GEORGE MARKIEWICZ | Chief Executive Officer | 922 CONGRESS ST, SCHENECTADY, NY, United States, 12303 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 922 CONGRESS STREET, SCHENECTADY, NY, United States, 12303 |
Start date | End date | Type | Value |
---|---|---|---|
1993-01-19 | 2014-01-03 | Address | 922 CONGRESS ST, SCHENECTADY, NY, 12303, 1728, USA (Type of address: Chief Executive Officer) |
1993-01-19 | 2014-01-03 | Address | 922 CONGRESS ST, SCHENECTADY, NY, 12303, 1728, USA (Type of address: Principal Executive Office) |
1983-12-09 | 1994-01-13 | Address | 922 CONGRESS ST., SCHENECTADY, NY, 12303, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140103002051 | 2014-01-03 | BIENNIAL STATEMENT | 2013-12-01 |
111223002350 | 2011-12-23 | BIENNIAL STATEMENT | 2011-12-01 |
091221002579 | 2009-12-21 | BIENNIAL STATEMENT | 2009-12-01 |
071217002601 | 2007-12-17 | BIENNIAL STATEMENT | 2007-12-01 |
060125002062 | 2006-01-25 | BIENNIAL STATEMENT | 2005-12-01 |
031210002068 | 2003-12-10 | BIENNIAL STATEMENT | 2003-12-01 |
011217002202 | 2001-12-17 | BIENNIAL STATEMENT | 2001-12-01 |
000207002862 | 2000-02-07 | BIENNIAL STATEMENT | 1999-12-01 |
971202002180 | 1997-12-02 | BIENNIAL STATEMENT | 1997-12-01 |
940113002755 | 1994-01-13 | BIENNIAL STATEMENT | 1993-12-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
313754749 | 0213100 | 2009-10-07 | 922 CONGRESS ST., SCHENECTADY, NY, 12303 | |||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||
106725740 | 0213100 | 1992-02-19 | 922 CONGRESS ST., SCHENECTADY, NY, 12303 | |||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||
106823826 | 0213100 | 1989-07-19 | 922 CONGRESS ST., SCHENECTADY, NY, 12303 | |||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19040002 A |
Issuance Date | 1989-08-03 |
Abatement Due Date | 1989-08-18 |
Nr Instances | 1 |
Nr Exposed | 10 |
Gravity | 01 |
Inspection Type | Planned |
Scope | Records |
Safety/Health | Safety |
Close Conference | 1985-10-10 |
Case Closed | 1985-10-10 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
8312167307 | 2020-05-01 | 0248 | PPP | 922 CONGRESS ST, SCHENECTADY, NY, 12303-1728 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 17 Mar 2025
Sources: New York Secretary of State