Search icon

CANADA PACKERS (U.S.A.) INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: CANADA PACKERS (U.S.A.) INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Mar 1984 (41 years ago)
Date of dissolution: 31 Dec 2010
Entity Number: 902729
ZIP code: 10011
County: New York
Place of Formation: New York
Principal Address: C/O ROBERT O. KUEHN, 102 N. COOK ST, PO BOX 563, BARRINGTON, IL, United States, 60011
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Shares Details

Shares issued 39000

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
R CAPPUCCITTI Chief Executive Officer 30 ST CLAIR AVENUE WEST, TORONTO, ONTARIO, Canada, M4V-3A2

Links between entities

Type:
Headquarter of
Company Number:
P01848
State:
FLORIDA
Type:
Headquarter of
Company Number:
CORP_57486511
State:
ILLINOIS

History

Start date End date Type Value
2002-03-28 2010-04-02 Address 30 ST. CLAIR AVENUE WEST, TORONTO, ONTARIO, CAN (Type of address: Chief Executive Officer)
2000-04-17 2002-03-28 Address 30 ST. CLAIR AVE. WEST, TORONTO, ONTARIO, CAN (Type of address: Chief Executive Officer)
1999-03-22 2000-04-17 Address 30 ST CLAIR AVE W, TORONTO, CAN (Type of address: Chief Executive Officer)
1999-03-22 2002-03-28 Address C/O ROBERT O KUEHN, 102 N COOK ST, BARRINGTON, IL, 60011, 0563, USA (Type of address: Principal Executive Office)
1993-05-12 1999-03-22 Address 30 SAINT CLAIR AVENUE WEST, TORONTO, ONTARIO, CAN (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
101223000978 2010-12-23 CERTIFICATE OF MERGER 2010-12-31
100402002293 2010-04-02 BIENNIAL STATEMENT 2010-03-01
080317002244 2008-03-17 BIENNIAL STATEMENT 2008-03-01
060329002357 2006-03-29 BIENNIAL STATEMENT 2006-03-01
040503002504 2004-05-03 BIENNIAL STATEMENT 2004-03-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State