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, USA
Applicant 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

NameAddressStatus
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

NameAddressStatus
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

CCL LABEL, INC. Reviews

Be the first to comment

0 comments