Search icon

FINGER LAKES PACKAGING COMPANY, INC.

Company Details

Name: FINGER LAKES PACKAGING COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Dec 1985 (39 years ago)
Date of dissolution: 01 Jul 1998
Entity Number: 1005670
ZIP code: 14603
County: Monroe
Place of Formation: New York
Address: 90 LINDEN PLACE, PO BOX 681, ROCHESTER, NY, United States, 14603

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RONALD FITHEN Chief Executive Officer PO BOX 681, ROCHESTER, NY, United States, 14603

DOS Process Agent

Name Role Address
CURTICE BURNS FOODS, INC DOS Process Agent 90 LINDEN PLACE, PO BOX 681, ROCHESTER, NY, United States, 14603

History

Start date End date Type Value
1985-12-10 1993-01-26 Address ONE LINCOLN FIRST SQ, P.O. BOX 681, ROCHESTER, NY, 14603, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
980701000292 1998-07-01 CERTIFICATE OF MERGER 1998-07-01
931209002728 1993-12-09 BIENNIAL STATEMENT 1993-12-01
930126002362 1993-01-26 BIENNIAL STATEMENT 1992-12-01
B298261-4 1985-12-10 CERTIFICATE OF INCORPORATION 1985-12-10

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
106989452 0215800 1992-03-05 COLE ROAD, LYONS, NY, 14489
Inspection Type FollowUp
Scope Partial
Safety/Health Health
Close Conference 1992-04-17
Case Closed 1992-05-13

Related Activity

Type Inspection
Activity Nr 102912987
102912987 0215800 1991-07-17 COLE ROAD, LYONS, NY, 14489
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1991-10-23
Case Closed 1992-05-13

Related Activity

Type Complaint
Activity Nr 74186859
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100023 C03
Issuance Date 1991-11-13
Abatement Due Date 1991-11-26
Current Penalty 1020.0
Initial Penalty 1700.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19100132 A
Issuance Date 1991-11-13
Abatement Due Date 1991-11-26
Current Penalty 765.0
Initial Penalty 1275.0
Nr Instances 1
Nr Exposed 18
Gravity 01
Citation ID 01003A
Citaton Type Serious
Standard Cited 19100134 A02
Issuance Date 1991-11-13
Abatement Due Date 1991-12-17
Current Penalty 3000.0
Initial Penalty 5000.0
Nr Instances 2
Nr Exposed 18
Related Event Code (REC) Complaint
Gravity 10
Citation ID 01003B
Citaton Type Serious
Standard Cited 19101000 A03
Issuance Date 1991-11-13
Abatement Due Date 1991-12-17
Nr Instances 2
Nr Exposed 18
Related Event Code (REC) Complaint
Gravity 10
Citation ID 01004A
Citaton Type Serious
Standard Cited 19100134 A02
Issuance Date 1991-11-13
Abatement Due Date 1991-12-17
Current Penalty 1215.0
Initial Penalty 2125.0
Nr Instances 1
Nr Exposed 18
Related Event Code (REC) Complaint
Gravity 04
Citation ID 01004B
Citaton Type Serious
Standard Cited 19101000 A03
Issuance Date 1991-11-13
Abatement Due Date 1991-12-17
Nr Instances 1
Nr Exposed 18
Related Event Code (REC) Complaint
Gravity 04

Date of last update: 17 Mar 2025

Sources: New York Secretary of State