Search icon

ALCAN GLOBAL PHARMACEUTICAL PACKAGING INC.

Company Details

Name: ALCAN GLOBAL PHARMACEUTICAL PACKAGING INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 06 Dec 1976 (48 years ago)
Authority Date: 06 Dec 1976 (48 years ago)
Last Annual Report: 11 May 2004 (21 years ago)
Organization Number: 0076848
Principal Office: 1101 WHEATON AVENUE, MILLVILLE, NJ 08332
Place of Formation: NEW JERSEY

Treasurer

Name Role
RAYMOND IMP Treasurer

Director

Name Role
FRANK H. WHEATON, JR. Director
MICHAEL J. RUBENSTEIN Director
SANFORD YOSOWITZ Director
LOUIS STEIN Director
ARMIN WEINHOLD Director
ROBERT J. MUSEL Director
NEAL W. SLACK Director
J. EDWARD GOFF Director

President

Name Role
MICHAEL RUBENSTEIN President

Incorporator

Name Role
NEAL W. SLACK Incorporator
FRANK H. WHEATON, JR. Incorporator

Secretary

Name Role
Sanford Yosowitz Secretary

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Former Company Names

Name Action
ALCAN PACKAGING PHARMACEUTICAL AND PERSONAL CARE INC. Old Name
WHEATON USA INC. Old Name
LAWSON MARDON WHEATON INC. Old Name
WHEATON INC. Old Name
WHEATON INDUSTRIES, INC. Old Name

Assumed Names

Name Status Expiration Date
WHEATON INDUSTRIAL MOLDED PRODUCTS Inactive -
WHEATON INDUSTRIAL MOLDING Inactive 2003-07-15
WHEATON PLASTIC CONTAINERS Inactive 2003-07-15
WHEATON INDUSTRIES Inactive 2003-07-15
WHEATON PLASTIC PRODUCTS Inactive 2003-07-15
INDUSTRIAL MOLDED PRODUCTS Inactive 2003-07-15

Filings

Name File Date
Revocation of Certificate of Authority 2005-11-01
Amendment 2005-01-21
Amendment 2003-07-03
Annual Report 2003-05-30
Annual Report 2002-04-30
Annual Report 2001-06-26
Annual Report 2000-05-08
Annual Report 1999-06-18
Amendment 1999-03-08
Annual Report 1998-05-12

Sources: Kentucky Secretary of State