CCL LABEL, INC.
Main Information
Company Name | CCL LABEL, INC. |
Foreign Legal Name | - |
Entity Type: | Foreign For-Profit Corporation |
Business Id | 1988011328 |
Company Status | Revoked |
Domicile State | Michigan |
Creation Date | 1987-12-30 |
Original Formation Date | 1987-12-01 |
Inactive Date | 1998-11-09 |
Report Due Date | 1999-12-31 |
Renewal Date | - |
Years Due |
1999/2000,
2001/2002,
2003/2004,
2005/2006,
2007/2008,
2009/2010,
2011/2012,
2013/2014,
2015/2016
|
Company Agent | CT Corporation System |
About Company
CCL LABEL, INC. operates as a Foreign For-Profit Corporation with business ID 197316.CCL LABEL, INC. was formed on Wednesday 30th December 1987, so this company age is thirty-six years, four months and six days. This company status is currently revoked .
Principal office address of CCL LABEL, INC. is P.O. Box 511, SHELTON, CT, 06484, USA. This address coordinates are: 41° 18' 59.3" N , 73° 5' 35.4" W.
There are currently three company principals in CCL LABEL, INC.. They are: secretary Bohdan I. Sirota, president Robert C. Broad, director E. W. DOBSON. CCL LABEL, INC. had 2 other names: NEECO INDUSTRIES, INC. (), CCL PRODUCT IDENTIFICATION, INC. ().
This company agent is CT Corporation System. According to the register, this agent type is Business.
Check more ccl companies.
QR Code
Scan QR Code below with qrcode app on your smarthpone to get CCL LABEL, INC. data.
CCL LABEL, INC. on map
GPS
Data: 41° 18' 59.3" N
73° 5' 35.4" W
Address
Principal Office Address: P.O. Box 511, SHELTON, CT, 06484, USAApplicant Address: -
Company Agent
Name | CT Corporation System |
Type | Business |
Address | 251 E. Ohio Street, Suite 1100, Indianapolis, IN, 46204, USA |
CT Corporation System |
Incorporators
Name | Title | Address |
---|---|---|
No records in database |
Principals
Name | Title | Address |
---|---|---|
Bohdan I. Sirota | Secretary | 105 Gordon Baker Rd., WILLOWDALE,ONTARIO, CANADA, 3 |
View Bohdan I. Sirota Full Report » | ||
Robert C. Broad | President | 105 Gordon Baker Rd., WILLOWALE ONTARIO CANADA |
View Robert C. Broad Full Report » | ||
E. W. DOBSON | Director | 5 HILLSBOROUGH, NEWPORT BEACH, CA, 92660, USA |
Filings
Type | Filing Date | Effective Date | Filling Number |
---|---|---|---|
Application for Certificate of Authority | 1987-12-30 | 1987-12-30 | 0001338327 |
Application for Amended Certificate of Authority | 1988-04-25 | 1988-04-25 | 0001338328 |
Application for Amended Certificate of Authority | 1990-07-20 | 1990-07-20 | 0001338329 |
Application for Amended Certificate of Authority | 1991-07-12 | 1991-07-12 | 0001338330 |
Business Entity Report | 1993-01-14 | 1993-01-14 | 0001338331 |
Business Entity Report | 1993-12-20 | 1993-12-20 | 0001338332 |
Business Entity Report | 1995-04-11 | 1995-04-11 | 0001338333 |
Business Entity Report | 1996-01-18 | 1996-01-18 | 0001338334 |
Revocation of Certificate of Authority | 1998-11-09 | 1998-11-09 | 0001338335 |
Business Entity Report | 1998-11-27 | 1998-11-27 | 0001338336 |
Previous Names
Name | Filing Date | Effective Date | Filling Number |
---|---|---|---|
NEW NEECO INDUSTRIES, INC. | 1988-04-25 | 1988-04-25 | 0001338328 |
NEECO INDUSTRIES, INC. | 1990-07-25 | 1990-07-25 | |
CCL PRODUCT IDENTIFICATION, INC. | 1991-07-12 | 1991-07-12 | 0001338330 |
Nearby Comanies
Name | Address | Status |
---|---|---|
AUTO-SWAGE PRODUCTS INC | 726 RIVER ROAD, SHELTON, CT, USA | Revoked |
WESTINGHOUSE BROADCASTING COMPANY INC | One Research Drive, SHELTON, CT, 06484, USA | Merged |
PITNEY BOWES CREDIT CORPORATION | 27 WATERVIEW DR, SHELTON, CT, 06484, USA | Withdrawn |
THE WILLIAM CARTER COMPANY | PO Box 879, 1000 Bridgeport Avenue, SHELTON, CT, 06484 - 0879, USA | Revoked |
CPI PLANTS INC | 1000 Bridgeport Ave., SHELTON, CT, 06484, USA | Revoked |
CCL LABEL, INC. | P.O. Box 511, SHELTON, CT, 06484, USA | Revoked |
THE RELOCATION FREIGHT CORPORATION OF AMERICA | 2 CORPORATE DR, SHELTON, CT, 06484, USA | Withdrawn |
PREFCO XV INC. | 27Waterview Dr., SHELTON, CT, 06484, USA | Withdrawn |
FIELD SERVICE ASSOCIATES, INC. | 2 Enterprise Dr., Ste. 303, SHELTON, CT, 06484, USA | Revoked |
CPI SKANSKA INC. | 1000 Bridgeport Ave., SHELTON, CT, 06484, USA | Revoked |
Similar Companies By Name
Name | Address | Status |
---|---|---|
CCL CARPORT LLC | 307 E HARVARD AVE, MUNCIE, IN, 47303, USA | Active |
CCL CORPORATION | 4647 DEAN ST, INDIANAPOLIS, IN, 46226, USA | Admin Dissolved |
CCL FAMILY LLC | PO BOX 9032, HIGHLAND, IN, 46322, USA | Admin Dissolved |
CCL FAMILY LLC | Expired | |
CCL LABEL, INC. | P.O. Box 511, SHELTON, CT, 06484, USA | Revoked |
CCL LABEL, INC. | 161 WORCESTER RD, STE 502, FRAMINGHAM, MA, 01701, USA | Active |
CCL MOTORS LLC | 100 N Center St, Suite 277, Mishawaka, IN, 46544, USA | Admin Dissolved |
CCL PARTNERS IN LLC | PO Box 7175, Fishers, IN, 46038, USA | Active |
CCL PARTNERS LLC | 11875 WALKER LN, FISHERS, IN, 46037, USA | Active |
CCL PROPERTIES, LLC | 1702 WINTER STREET, FORT WAYNE, IN, 46803 - 2514, USA | Active |
Be the first to comment