Search icon

FULFILLMENT INTERNATIONAL, LLC

Headquarter
Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: FULFILLMENT INTERNATIONAL, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 04 Sep 2001
Business ALEI: 0689883
Annual report due: 31 Mar 2026
Business address: 80 Hartford Ave, Mount Vernon, NY, 06880, United States
Mailing address: 80 Hartford Ave, Mount Vernon, NY, United States, 06880
ZIP code: 06880
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: annualreports@cscglobal.com
E-Mail: ricnadel@mac.com

Industry & Business Activity

NAICS

322211 Corrugated and Solid Fiber Box Manufacturing

This U.S. industry comprises establishments primarily engaged in laminating purchased paper or paperboard into corrugated or solid fiber boxes and related products, such as pads, partitions, pallets, and corrugated paper without manufacturing paperboard. These boxes are generally used for shipping. Learn more at the U.S. Census Bureau

Links between entities

Type Company Name Company Number State
Headquarter of FULFILLMENT INTERNATIONAL, LLC, NEW YORK 4258728 NEW YORK

Officer

Name Role Business address Residence address
Fredric Nadel Officer 80 Hartford Ave, Mount Vernon, NY, 06880, United States 80 Hartford Ave, Mount Vernon, NY, 10553, United States
Eric Ripoli Officer 80 Hartford Ave, Mount Vernon, NY, 06880, United States 114 NYC TERMINAL MARKET, BRONX, NY, 10474, United States

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012946276 2025-02-10 - Annual Report Annual Report -
BF-0012803526 2024-10-25 2024-10-25 Change of Agent Agent Change -
BF-0012141684 2024-01-28 - Annual Report Annual Report -
BF-0011402926 2023-02-06 - Annual Report Annual Report -
BF-0010263622 2022-03-18 - Annual Report Annual Report 2022
0007088821 2021-01-30 - Annual Report Annual Report 2021
0006765184 2020-02-20 - Annual Report Annual Report 2020
0006373081 2019-02-08 - Annual Report Annual Report 2019
0006027258 2018-01-23 - Annual Report Annual Report 2018
0005930099 2017-09-19 - Annual Report Annual Report 2017
See something incorrect or outdated? Let us know

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