Search icon

Eurpac Service Incorporated

Branch

Company Details

Name: Eurpac Service Incorporated
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Good Standing
Effective Date: 25 Mar 2015 (10 years ago)
Branch of: Eurpac Service Incorporated, CONNECTICUT (Company Number 0016116)
Business ID: 1063877
State of Incorporation: CONNECTICUT
Principal Office Address: 40 Danbury Road , Suite 7 Wilton, CT 06897
Fictitious names: Eurpac Service Incorporated
Muscle Foods USA

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 109 Executive Drive, Suite 3, Madison, MS 39110

Director

Name Role Address
Frank J. Becker Director 40 Danbury Road, Suite 7, Wilton, CT 06897
Walter Lazarcheck Director 40 Danbury Road, Suite 7, Wilton, CT 06897
Michael Stewart Director 40 Danbury Road, Suite 7, Wilton, CT 06897
Carl M. Skinner Director 8220 Elmbrook Drive, Dallas, TX 75247
Frank J. Makely Jr. Director 40 Danbury Road, Suite 7, Wilton, CT 06897
Frederick Stohr Director 40 Danbury Road, Suite 7, Wilton, CT 06897
Michael McDonald Director 40 Danbury Road, Suite 7, Wilton, CT 06897
Rosemary Romaniello Director 40 Danbury Road, Suite 7, Wilton, CT 06897
Wendy Masiello Director 40 Danbury Road, Suite 7, Wilton, CT 06897
Edward Brunot Director 40 Danbury Road, Suite 7, Wilton, CT 06897

President

Name Role Address
Frank J. Becker President 40 Danbury Road, Suite 7, Wilton, CT 06897

Chairman

Name Role Address
Frank J. Becker Chairman 40 Danbury Road, Suite 7, Wilton, CT 06897

Chief Executive Officer

Name Role Address
Frank J. Becker Chief Executive Officer 40 Danbury Road, Suite 7, Wilton, CT 06897

Assistant Secretary

Name Role Address
Walter Lazarcheck Assistant Secretary 40 Danbury Road, Suite 7, Wilton, CT 06897
Maureen Ducret Assistant Secretary 40 Danbury Road, Suite 7, Wilton, CT 06897

Treasurer

Name Role Address
Walter Lazarcheck Treasurer 40 Danbury Road, Suite 7, Wilton, CT 06897

Vice President

Name Role Address
Walter Lazarcheck Vice President 40 Danbury Road, Suite 7, Wilton, CT 06897
Michael Stewart Vice President 40 Danbury Road, Suite 7, Wilton, CT 06897
Wade Rohrer Vice President 1421 Diamond Springs Road, Virginia Beach, VA 23455

Chief Financial Officer

Name Role Address
Walter Lazarcheck Chief Financial Officer 40 Danbury Road, Suite 7, Wilton, CT 06897

Secretary

Name Role Address
Michael Allen Secretary 40 Danbury Road, Suite 7, Willton, CT 06897

Filings

Type Status Filed Date Description
Annual Report Filed 2024-04-15 Annual Report For Eurpac Service Incorporated
Fictitious Name Registration Filed 2023-06-19 Fictitious Name Registration For Eurpac Service Incorporated
Annual Report Filed 2023-04-07 Annual Report For Eurpac Service Incorporated
Annual Report Filed 2022-04-19 Annual Report For Eurpac Service Incorporated
Registered Agent Change of Address Filed 2022-03-31 Agent Address Change For CORPORATION SERVICE COMPANY
Annual Report Filed 2021-04-12 Annual Report For Eurpac Service Incorporated
Annual Report Filed 2020-02-11 Annual Report For Eurpac Service Incorporated
Annual Report Filed 2019-04-08 Annual Report For Eurpac Service Incorporated
Annual Report Filed 2018-04-02 Annual Report For Eurpac Service Incorporated
Annual Report Filed 2017-03-28 Annual Report For Eurpac Service Incorporated

Date of last update: 29 Mar 2025

Sources: Mississippi Secretary of State