Search icon

FC MEYER PACKAGING LLC

Company Details

Name: FC MEYER PACKAGING LLC
Jurisdiction: MISSISSIPPI
Business Type: Limited Liability Company
Status: Good Standing
Effective Date: 30 Apr 2001 (24 years ago)
Business ID: 724346
State of Incorporation: DELAWARE
Principal Office Address: 108 Main Street, STE 3Norwalk, CT 06851

Agent

Name Role Address
Smith, Willard Agent 101 Ascher Street, Quitman, MS 39355

Manager

Name Role Address
Kenneth B Schulman Manager 108 MAIN STREET, NORWALK, CT 06851

Treasurer

Name Role Address
Kenneth B Schulman Treasurer 108 MAIN STREET, NORWALK, CT 06851

Member

Name Role Address
MAFCOTE INC Member 108 MAIN ST, NORWALK, CT 6851
Irene Pshyk Member 108 MAIN STREET, NORWALK, CT 06851

Filings

Type Status Filed Date Description
Annual Report LLC Filed 2024-02-27 Annual Report For FC MEYER PACKAGING LLC
Annual Report LLC Filed 2023-02-10 Annual Report For FC MEYER PACKAGING LLC
Annual Report LLC Filed 2022-02-11 Annual Report For FC MEYER PACKAGING LLC
Amendment Form Filed 2021-07-26 Amendment For FC MEYER PACKAGING LLC
Annual Report LLC Filed 2021-07-26 Annual Report For FC MEYER PACKAGING LLC
Annual Report LLC Filed 2020-06-16 Annual Report For FC MEYER PACKAGING LLC
Annual Report LLC Filed 2019-03-25 Annual Report For FC MEYER PACKAGING LLC
Annual Report LLC Filed 2018-04-13 Annual Report For FC MEYER PACKAGING LLC
Annual Report LLC Filed 2017-09-18 Annual Report For FC MEYER PACKAGING LLC
Notice to Dissolve/Revoke Filed 2017-09-06 Notice to Dissolve/Revoke

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1600080 Contract Product Liability 2016-06-09 settled
Circuit Fifth Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 725000
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2016-06-09
Termination Date 2017-12-22
Date Issue Joined 2016-08-12
Section 1441
Sub Section NR
Status Terminated

Parties

Name FC MEYER PACKAGING LLC
Role Plaintiff
Name CONVERTING ALTERNATIVES INTERN
Role Defendant

Date of last update: 20 Mar 2025

Sources: Mississippi Secretary of State