STACK-PAC CORPORATION

Main Information

Company Name STACK-PAC CORPORATION
Foreign Legal Name -
Entity Type: Foreign For-Profit Corporation
Business Id 198308-301
Company Status Revoked
Domicile State Michigan
Creation Date 1983-08-08
Original Formation Date 1800-01-01
Inactive Date 1989-04-18
Report Due Date 1985-08-31
Renewal Date -
Years Due
1985/1986, 1987/1988, 1989/1990, 1991/1992, 1993/1994, 1995/1996, 1997/1998, 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

STACK-PAC CORPORATION operates as a Foreign For-Profit Corporation with business ID 256480.

STACK-PAC CORPORATION was formed on Monday 8th August 1983, so this company age is fourty years, nine months and one day. This company status is currently revoked .

Principal office address of STACK-PAC CORPORATION is 5633 52ND ST SE, GRAND RAPIDS, MI, USA. This address coordinates are: 42° 52' 12.7" N , 85° 31' 37.9" W.

There are currently two company principals in STACK-PAC CORPORATION. They are: president TERRASI.CHRISTOPHER., secretary SLYKHOUSE.GEORGE.. This company agent is CT Corporation System. According to the register, this agent type is Business.

Check more stack-pac companies.

QR Code

Scan QR Code below with qrcode app on your smarthpone to get STACK-PAC CORPORATION data.

STACK-PAC CORPORATION on map

GPS Data: 42° 52' 12.7" N     85° 31' 37.9" W

Address

Principal Office Address: 5633 52ND ST SE, GRAND RAPIDS, MI, 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
TERRASI.CHRISTOPHER. President 2725 MIDDLEBORO SE, GRAND RAPIDS MI, MI, USA
SLYKHOUSE.GEORGE. Secretary 2021 ONTONAGON SE, GRAND RAPIDS MI, MI, USA

Filings

Type Filing Date Effective Date Filling Number
Application for Certificate of Authority 1983-08-08 1983-08-08 0001736488
Revocation of Certificate of Authority 1989-04-18 1989-04-18 0001736489
Change of Registered Office/Agent 2000-09-04 2000-09-04 0001736490
Change of Registered Office/Agent 2004-07-06 2004-07-02 0001736491

Previous Names

Name Filing Date Effective Date Filling Number
No records in database

Nearby Comanies

NameAddressStatus
BROWN INDUSTRIES INC 3070 SHAFFER SE, GRAND RAPIDS, MI, 49512, USA Revoked
KMW INC 5080 36TH ST S E, GRAND RAPIDS, MI, USA Revoked
THE ZONDERVAN CORPORATION 5300 Patterson Ave. SE, GRAND RAPIDS, MI, 49530, USA Revoked
SCHENSULS OF CONCORD MALL INC 3635 28TH ST SE, GRAND RAPIDS Revoked
AUTOBAHN PARTS CORPORATION 2660 28TH ST SE, GRAND RAPIDS, MI, USA Revoked
BUTTERFIELD KIRKHAM AND COMPANY INC 4436 Broadmoor Ave. S.E., GRAND RAPIDS, MI, 49512, USA Admin Dissolved
BISHOP DISTRIBUTING CO 5200 36TH ST SE, GRAND RAPIDS, MI, USA Revoked
LANDEVEL ENTERPRISES INC 3250 E 28TH ST, GRAND RAPIDS, MI, USA Revoked
MOD-VAC INC 3696 PATTERSON SE, GRAND RAPIDS, MI, 49508, USA Revoked
NORTHERN AIR SERVICE INC KENT CTY INTERNATIONAL AIRPORT, GRAND RAPIDS, MI, USA Revoked

Similar Companies By Name

NameAddressStatus
STACK-PAC CORPORATION 5633 52ND ST SE, GRAND RAPIDS, MI, USA Revoked

STACK-PAC CORPORATION Reviews

Be the first to comment

0 comments