Search icon

NORJAC BOXES, INC.

Company Details

Name: NORJAC BOXES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Oct 1956 (68 years ago)
Date of dissolution: 14 Nov 2017
Entity Number: 103831
ZIP code: 11726
County: Suffolk
Place of Formation: New York
Address: 570 OAK ST., COPIAGUE, NY, United States, 11726
Principal Address: 570 OAK ST, COPAIGUE, NY, United States, 11726

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 570 OAK ST., COPIAGUE, NY, United States, 11726

Chief Executive Officer

Name Role Address
JANET TORTORA Chief Executive Officer 570 OAK ST, COPIAGUE, NY, United States, 11726

History

Start date End date Type Value
2002-11-21 2014-10-01 Address 570 OAK ST, COPIAGUE, NY, 11726, USA (Type of address: Chief Executive Officer)
1995-04-11 2002-11-21 Address 14 HARMONY RD, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer)
1995-04-11 1996-10-22 Address 70 DIXON AVE, AMITYVILLE, NY, 11701, USA (Type of address: Service of Process)
1956-10-29 1995-04-11 Address 70 DIXON AVE., AMITYVILLE, NY, 11701, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
171114000068 2017-11-14 CERTIFICATE OF DISSOLUTION 2017-11-14
161007006095 2016-10-07 BIENNIAL STATEMENT 2016-10-01
141001006213 2014-10-01 BIENNIAL STATEMENT 2014-10-01
121019006282 2012-10-19 BIENNIAL STATEMENT 2012-10-01
101022002613 2010-10-22 BIENNIAL STATEMENT 2010-10-01
081001002313 2008-10-01 BIENNIAL STATEMENT 2008-10-01
061012002585 2006-10-12 BIENNIAL STATEMENT 2006-10-01
041222002290 2004-12-22 BIENNIAL STATEMENT 2004-10-01
021121002562 2002-11-21 BIENNIAL STATEMENT 2002-10-01
001013002444 2000-10-13 BIENNIAL STATEMENT 2000-10-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
102672680 0214700 1990-06-15 570 OAK ST., COPIAGUE, NY, 11726
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1990-06-15
Case Closed 1990-06-18
17643503 0214700 1985-11-08 570 OAK STREET, COPIAGUE, NY, 11726
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1985-11-08
Case Closed 1985-11-12

Related Activity

Type Inspection
Activity Nr 11457975
2280139 0214700 1985-10-08 570 OAK STREET, COPIAGUE, NY, 11726
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-10-08
Case Closed 1985-11-25

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100213 D01
Issuance Date 1985-10-15
Abatement Due Date 1985-10-18
Current Penalty 40.0
Initial Penalty 40.0
Nr Instances 1
Nr Exposed 1
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1985-10-15
Abatement Due Date 1985-10-18
Nr Instances 3
Nr Exposed 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100213 B03
Issuance Date 1985-10-15
Abatement Due Date 1985-10-28
Nr Instances 4
Nr Exposed 2
11529450 0214700 1982-02-03 570 OAK STREET, Copiague, NY, 11726
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-02-03
Case Closed 1982-03-12

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1982-02-10
Abatement Due Date 1982-03-08
Current Penalty 200.0
Initial Penalty 200.0
Nr Instances 2
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100219 E01 I
Issuance Date 1982-02-10
Abatement Due Date 1982-02-22
Nr Instances 1
Citation ID 01001C
Citaton Type Serious
Standard Cited 19100219 E03 I
Issuance Date 1982-02-10
Abatement Due Date 1982-03-08
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100213 G01
Issuance Date 1982-02-10
Abatement Due Date 1982-03-15
Nr Instances 1
Citation ID 02002A
Citaton Type Other
Standard Cited 19100215 A02
Issuance Date 1982-02-10
Abatement Due Date 1982-03-08
Nr Instances 1
Citation ID 02002B
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1982-02-10
Abatement Due Date 1982-02-03
Nr Instances 1
Citation ID 02002C
Citaton Type Other
Standard Cited 19100215 B09
Issuance Date 1982-02-10
Abatement Due Date 1982-02-03
Nr Instances 1
11457975 0214700 1978-07-31 578 OAK STREET, Copiague, NY, 11726
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1978-07-31
Case Closed 1978-09-06

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100213 C01
Issuance Date 1978-08-01
Abatement Due Date 1978-07-31
Current Penalty 80.0
Initial Penalty 80.0
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100036 D02
Issuance Date 1978-08-01
Abatement Due Date 1978-08-17
Nr Instances 2
Citation ID 02002
Citaton Type Other
Standard Cited 19100213 H01
Issuance Date 1978-08-01
Abatement Due Date 1978-09-04
Nr Instances 2
Citation ID 02003
Citaton Type Other
Standard Cited 19100213 H04
Issuance Date 1978-08-01
Abatement Due Date 1978-09-04
Nr Instances 2
Citation ID 02004
Citaton Type Other
Standard Cited 19100309 A 025051
Issuance Date 1978-08-01
Abatement Due Date 1978-09-04
Nr Instances 1
Citation ID 99001
Citaton Type Other
Standard Cited 19030002 A
Issuance Date 1978-08-01
Nr Instances 1

Date of last update: 19 Mar 2025

Sources: New York Secretary of State