Search icon

ALL TRANSPORT PACKING CORP.

Company Details

Name: ALL TRANSPORT PACKING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Sep 1985 (40 years ago)
Entity Number: 1022820
ZIP code: 11434
County: Nassau
Place of Formation: New York
Address: 145-19 156TH ST, JAMAICA, NY, United States, 11434

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PETER L MUNDY Chief Executive Officer 145-19 156TH ST, JAMAICA, NY, United States, 11434

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 145-19 156TH ST, JAMAICA, NY, United States, 11434

History

Start date End date Type Value
1997-09-17 2003-09-09 Address 152-32A ROCKAWAY BLVD, JAMAICA, NY, 11434, USA (Type of address: Chief Executive Officer)
1993-08-04 1997-09-17 Address 152-32A ROCKAWAY BOULEVARD, JAMAICA, NY, 11434, USA (Type of address: Chief Executive Officer)
1993-08-04 2003-09-09 Address 152-32A ROCKAWAY BOULEVARD, JAMAICA, NY, 11434, USA (Type of address: Principal Executive Office)
1993-08-04 2003-09-09 Address 152-32A ROCKAWAY BOULEVARD, JAMAICA, NY, 11434, USA (Type of address: Service of Process)
1985-09-04 1993-08-04 Address 365 WEST HUDSON ST, WEST LONG BEACH, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
051103003695 2005-11-03 BIENNIAL STATEMENT 2005-09-01
030909002852 2003-09-09 BIENNIAL STATEMENT 2003-09-01
010907002560 2001-09-07 BIENNIAL STATEMENT 2001-09-01
991027002161 1999-10-27 BIENNIAL STATEMENT 1999-09-01
970917002377 1997-09-17 BIENNIAL STATEMENT 1997-09-01
930804002170 1993-08-04 BIENNIAL STATEMENT 1992-09-01
B263603-5 1985-09-04 CERTIFICATE OF INCORPORATION 1985-09-04

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
303534838 0215600 2003-06-12 145-19 156 STREET, JAMAICA, NY, 11434
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 2003-06-20
Case Closed 2007-09-18

Related Activity

Type Inspection
Activity Nr 303531115
303531115 0215600 2001-07-18 145-19 156 STREET, JAMAICA, NY, 11434
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2001-07-18
Case Closed 2007-09-10

Related Activity

Type Complaint
Activity Nr 200823052
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100036 B04
Issuance Date 2001-08-13
Abatement Due Date 2001-08-16
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19100157 G01
Issuance Date 2001-08-13
Abatement Due Date 2001-09-28
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 12
Gravity 03
FTA Inspection NR 303534838
FTA Issuance Date 2003-08-06
FTA Current Penalty 2000.0
Citation ID 01003
Citaton Type Serious
Standard Cited 19100178 L
Issuance Date 2001-08-13
Abatement Due Date 2001-09-28
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 3
Gravity 03
FTA Inspection NR 303534838
FTA Issuance Date 2003-08-06
FTA Current Penalty 2000.0
Citation ID 02001A
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2001-08-13
Abatement Due Date 2001-09-28
Nr Instances 1
Nr Exposed 12
Gravity 01
FTA Inspection NR 303534838
FTA Issuance Date 2003-08-06
FTA Current Penalty 1000.0
Citation ID 02001B
Citaton Type Other
Standard Cited 19101200 H01
Issuance Date 2001-08-13
Abatement Due Date 2001-09-28
Nr Instances 1
Nr Exposed 12
Gravity 01
FTA Inspection NR 303534838
FTA Issuance Date 2003-08-06
Citation ID 02002C
Citaton Type Other
Standard Cited 19101200 G08
Issuance Date 2001-08-13
Abatement Due Date 2001-09-28
Nr Instances 1
Nr Exposed 12
Gravity 01
FTA Inspection NR 303534838
FTA Issuance Date 2003-08-06

Date of last update: 16 Mar 2025

Sources: New York Secretary of State