NATIONAL PACKAGING SUPPLIES, INC.

Entity Name: | NATIONAL PACKAGING SUPPLIES, INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Domestic |
Status: | Forfeited |
Date Formed: | 10 Nov 1966 |
Business ALEI: | 0010087 |
Business address: | 305 WILSON AVE., S. NORWALK, CT, 06854 |
Mailing address: | P.O. BOX 1079, S. NORWALK, CT, 06856 |
ZIP code: | 06854 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
Total authorized shares: | 200 |
E-Mail: | commpkg@optonline.net |
Name | Role | Business address | Residence address |
---|---|---|---|
HEATHER ALEXANDER | Officer | 305 WILSON AVE., S. NORWALK, CT, 06854, United States | 70 SANFORD LANE, STAMFORD, CT, 06905, United States |
STUART ALEXANDER | Officer | 305 WILSON AVE., S. NORWALK, CT, 06854, United States | 70 SANFORD LANE, STAMFORD, CT, 06905, United States |
Name | Role | Business address | Residence address | |
---|---|---|---|---|
STANLEY ALEXANDER | Agent | 850 CANAL ST, STAMFORD, CT, 06904, United States | commpkg@optonline.net | 13 PUNCHBOWL DR, WESTPORT, CT, 06880, United States |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | COMPAC INC. | NATIONAL PACKAGING SUPPLIES, INC. | 1978-06-01 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0011537523 | 2022-12-21 | - | Administrative Dissolution | Certificate of Dissolution/Revocation | - |
BF-0010961016 | 2022-08-09 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
0004987886 | 2013-11-26 | - | Annual Report | Annual Report | 2013 |
0004725574 | 2012-10-01 | - | Annual Report | Annual Report | 2012 |
0004650448 | 2011-11-15 | - | Annual Report | Annual Report | 2011 |
This company hasn't received any reviews.
Sources: Company Profile on Connecticut's Official State Website
* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information