Search icon

Crown Cut Packaging, Inc.

Company Details

Name: Crown Cut Packaging, Inc.
Jurisdiction: Rhode Island
Entity type: Domestic Profit Corporation
Status: Dissolved
Date of Organization in Rhode Island: 16 Jul 1992 (33 years ago)
Date of Dissolution: 05 Sep 2023 (2 years ago)
Date of Status Change: 05 Sep 2023 (2 years ago)
Identification Number: 000068909
ZIP code: 02860
County: Providence County
Purpose: MFG. DIE-CUT SATIN INSERTS, PAPER SLEEVES, PRESSURE SENSITIVE LABELS
Historical names: CCP, Inc.
Principal Address: Google Maps Logo 65 BLACKSTONE AVENUE, PAWTUCKET, RI, 02860, USA

Industry & Business Activity

NAICS

339999 All Other Miscellaneous Manufacturing

This U.S. industry comprises establishments primarily engaged in miscellaneous manufacturing (except medical equipment and supplies, jewelry and flatware, sporting and athletic goods, dolls, toys, games, office supplies (except paper), musical instruments, fasteners, buttons, needles, pins, brooms, brushes, mops, and burial caskets). Learn more at the U.S. Census Bureau

Agent

Name Role Address
EDWARD D. FELDSTEIN, ESQ. Agent 10 WEYBOSSET STREET SUITE 800, PROVIDENCE, RI, 02903, USA

TREASURER

Name Role Address
JAMES P. GALKIN TREASURER 73 WHITEWOOD DRIVE CRANSTON, RI 02920 USA

SECRETARY

Name Role Address
EDWARD D. FELDSTEIN SECRETARY 10 WEYBOSSET STREET PROVIDENCE, RI 02903 USA

PRESIDENT

Name Role Address
JAMES P GALKIN PRESIDENT 73 WHITEWOOD DRIVE CRANSTON, RI 02920 USA

VICE PRESIDENT

Name Role Address
JAMES P. GALKIN VICE PRESIDENT 73 WHITEWOOD DRIVE CRANSTON, RI 02920 USA

DIRECTOR

Name Role Address
JAMES P. GALKIN DIRECTOR 73 WHITEWOOD DRIVE CRANSTON, RI 02920 USA

Form 5500 Series

Employer Identification Number (EIN):
050466398
Plan Year:
2010
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
9
Sponsors Telephone Number:

Events

Type Date Old Value New Value
Merged 1998-12-03 Crown Corrugated Corporation Crown Cut Packaging, Inc.
Name Change 1992-07-23 CCP, Inc. Crown Cut Packaging, Inc.

Filings

Number Name File Date
202340753710 Articles of Dissolution 2023-09-05
202331713590 Annual Report 2023-03-27
202210944820 Annual Report 2022-02-16
202185940980 Annual Report 2021-01-12
202031528250 Annual Report 2020-01-09

OSHA's Inspections within Industry

Inspection Summary

Date:
1993-08-13
Type:
Prog Other
Address:
65 BLACKSTONE AVE., PAWTUCKET, RI, 02860
Safety Health:
Safety
Scope:
Complete

Date of last update: 19 May 2025

Sources: Rhode Island Department of State