Entity Number 2690233
Status Active
NameENPAC PALLETS & CRATES, INC.
CountyWashington
Date of registration 18 Oct 2001 (23 years ago) 18 Oct 2001
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
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 As | ENPAC PALLETS & CRATES INC |
URL | www.enpac.net |
Division Name | ENPAC PALLETS & CRATES IN. |
Congressional District | 20 |
State/Country of Incorporation | NY, USA |
Activation Date | 2024-03-07 |
Initial Registration Date | 2023-03-06 |
Entity Start Date | 2000-01-01 |
Fiscal Year End Close Date | Dec 31 |
Service Classifications
NAICS Codes | 321920 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | SHEILA SHARROW |
Role | FINANCE MANAGER |
Address | PO BOX 518, FORT ANN, NY, 12827, 0518, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | LLOYD STREETER |
Role | VICE PRESIDENT |
Address | 726 COUNTY ROUTE 24, CORINTH, NY, 12822, USA |
Past Performance | Information not Available |
---|
LLOYD J. STREETER
Agent
49 OAK VIEW DR., FORT EDWARD, NY, 12828
THE CORPORATION
DOS Process Agent
726 COUNTY ROUTE 24, CORINTH, NY, United States, 12822
STEVEN D. STREETER
Chief Executive Officer
726 COUNTY ROUTE 24, CORINTH, NY, United States, 12822
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)
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