Search icon

QUALITY PACKAGING SUPPLY CORPORATION

Company Details

Name: QUALITY PACKAGING SUPPLY CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Oct 1985 (40 years ago)
Date of dissolution: 20 Nov 1990
Entity Number: 1030343
ZIP code: 14621
County: Monroe
Place of Formation: New York
Address: 24 SENECA AVE., ROCHESTER, NY, United States, 14621

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
QUALITY PACKAGING SUPPLY CORPORATION DOS Process Agent 24 SENECA AVE., ROCHESTER, NY, United States, 14621

History

Start date End date Type Value
1985-10-04 1985-12-31 Address 8 COUNTRY CLUB DRIVE, ROCHESTER, NY, 14618, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
901120000224 1990-11-20 CERTIFICATE OF MERGER 1990-11-20
B305337-3 1985-12-31 CERTIFICATE OF AMENDMENT 1985-12-31
B274683-4 1985-10-04 CERTIFICATE OF INCORPORATION 1985-10-04

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
17821042 0213600 1986-03-07 24-60 SENECA AVENUE, ROCHESTER, NY, 14621
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-03-11
Case Closed 1986-05-22

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100215 A02
Issuance Date 1986-03-18
Abatement Due Date 1986-04-18
Current Penalty 120.0
Initial Penalty 240.0
Nr Instances 1
Nr Exposed 4
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1986-03-18
Abatement Due Date 1986-04-11
Current Penalty 120.0
Initial Penalty 240.0
Nr Instances 1
Nr Exposed 4
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100219 E03 I
Issuance Date 1986-03-18
Abatement Due Date 1986-04-11
Nr Instances 1
Nr Exposed 4
Citation ID 01003
Citaton Type Serious
Standard Cited 19100219 F01
Issuance Date 1986-03-18
Abatement Due Date 1986-05-19
Current Penalty 120.0
Initial Penalty 240.0
Nr Instances 3
Nr Exposed 3
Citation ID 01004
Citaton Type Serious
Standard Cited 19100219 F03
Issuance Date 1986-03-18
Abatement Due Date 1986-05-19
Current Penalty 120.0
Initial Penalty 240.0
Nr Instances 3
Nr Exposed 3
Citation ID 02001
Citaton Type Other
Standard Cited 19100023 D01 IV
Issuance Date 1986-03-18
Abatement Due Date 1986-04-11
Nr Instances 1
Nr Exposed 80
Citation ID 02002
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1986-03-18
Abatement Due Date 1986-04-04
Nr Instances 3
Nr Exposed 80
Citation ID 02003
Citaton Type Other
Standard Cited 19100038 A01
Issuance Date 1986-03-18
Abatement Due Date 1986-04-21
Nr Instances 1
Nr Exposed 106
Citation ID 02004
Citaton Type Other
Standard Cited 19100304 F05 V
Issuance Date 1986-03-18
Abatement Due Date 1986-04-11
Nr Instances 1
Nr Exposed 6

Date of last update: 16 Mar 2025

Sources: New York Secretary of State