Search icon

ENPAC PALLETS & CRATES, INC.

Print

Details

Entity Number 2690233

Status Active

NameENPAC PALLETS & CRATES, INC.

CountyWashington

Date of registration 18 Oct 2001 (23 years ago)

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address 726 COUNTY ROUTE 24, CORINTH, NY, United States, 12822

Address ZIP code 12822

Shares Details

Shares issued 100

Share Par Value 1

Type PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address

GG5YVKRL98Y8

2025-03-05

726 COUNTY ROUTE 24, CORINTH, NY, 12822, 1825, USA

PO BOX 518, FORT ANN, NY, 12827, 0518, USA

Business Information

Doing Business AsENPAC PALLETS & CRATES INC
URLwww.enpac.net
Division NameENPAC PALLETS & CRATES IN.
Congressional District20
State/Country of IncorporationNY, USA
Activation Date2024-03-07
Initial Registration Date2023-03-06
Entity Start Date2000-01-01
Fiscal Year End Close DateDec 31

Service Classifications

NAICS Codes321920

Points of Contacts

Electronic Business
TitlePRIMARY POC
NameSHEILA SHARROW
RoleFINANCE MANAGER
AddressPO BOX 518, FORT ANN, NY, 12827, 0518, USA
Government Business
TitlePRIMARY POC
NameLLOYD STREETER
RoleVICE PRESIDENT
Address726 COUNTY ROUTE 24, CORINTH, NY, 12822, USA
Past PerformanceInformation not Available

Agent

Name Role Address

LLOYD J. STREETER

Agent

49 OAK VIEW DR., FORT EDWARD, NY, 12828

DOS Process Agent

Name Role Address

THE CORPORATION

DOS Process Agent

726 COUNTY ROUTE 24, CORINTH, NY, United States, 12822

Chief Executive Officer

Name Role Address

STEVEN D. STREETER

Chief Executive Officer

726 COUNTY ROUTE 24, CORINTH, NY, United States, 12822

History

Start date End date Type Value

2023-10-02

2023-10-02

Address

726 COUNTY ROUTE 24, CORINTH, NY, 12822, USA (Type of address: Chief Executive Officer)

2007-11-30

2023-10-02

Address

726 COUNTY ROUTE 24, CORINTH, NY, 12822, USA (Type of address: Service of Process)

2007-11-30

2023-10-02

Address

726 COUNTY ROUTE 24, CORINTH, NY, 12822, USA (Type of address: Chief Executive Officer)

2003-12-04

2007-11-30

Address

211 EDIE ROAD, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Principal Executive Office)

2003-12-04

2007-11-30

Address

211 EDIE ROAD, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Chief Executive Officer)

2003-12-04

2007-11-30

Address

211 EDIE ROAD, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Service of Process)

2001-10-18

2003-12-04

Address

49 OAK VIEW DR., FORT EDWARD, NY, 12828, USA (Type of address: Service of Process)

2001-10-18

2023-10-02

Shares

Share type: PAR VALUE, Number of shares: 100, Par value: 1

2001-10-18

2023-10-02

Address

49 OAK VIEW DR., FORT EDWARD, NY, 12828, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date

231002003157

2023-10-02

BIENNIAL STATEMENT

2023-10-01

220128002654

2022-01-28

BIENNIAL STATEMENT

2022-01-28

131024002382

2013-10-24

BIENNIAL STATEMENT

2013-10-01

111102002711

2011-11-02

BIENNIAL STATEMENT

2011-10-01

091103002440

2009-11-03

BIENNIAL STATEMENT

2009-10-01

071130002684

2007-11-30

BIENNIAL STATEMENT

2007-10-01

051206002471

2005-12-06

BIENNIAL STATEMENT

2005-10-01

031204002710

2003-12-04

BIENNIAL STATEMENT

2003-10-01

011018000399

2001-10-18

CERTIFICATE OF INCORPORATION

2001-10-18

Date of last update: 30 Jul 2024

Sources: Companies info , Historical Data , Complaints , Contacts