Search icon

EPCO PRODUCTS, INC.

Company Details

Name: EPCO PRODUCTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Oct 1986 (39 years ago)
Date of dissolution: 01 Nov 2019
Entity Number: 1120208
ZIP code: 12589
County: Ulster
Place of Formation: New York
Address: COTTAGE ST BOX N, WALLKILL, NY, United States, 12589
Principal Address: COTTAGE ST., WALLKILL, NY, United States, 12589

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
EPCO PRODUCTS, INC PLAN AND TRUST 2017 222771291 2018-07-16 EPCO PRODUCTS 15
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1993-01-01
Business code 335900
Sponsor’s telephone number 8458952033
Plan sponsor’s address PO BOX N, WALLKILL, NY, 125890317

Plan administrator’s name and address

Administrator’s EIN 222771291
Plan administrator’s name EPCO PRODUCTS
Plan administrator’s address PO BOX N, WALLKILL, NY, 125890317
Administrator’s telephone number 8458952033

Signature of

Role Plan administrator
Date 2018-07-16
Name of individual signing MARK GIEGEL
EPCO PRODUCTS, INC 2017 222771291 2018-10-02 EPCO PRODUCTS 12
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1993-01-01
Business code 335900
Sponsor’s telephone number 8458952033
Plan sponsor’s address PO BOX N, WALLKILL, NY, 125890317

Signature of

Role Plan administrator
Date 2018-10-02
Name of individual signing MARK GIEGEL
EPCO PRODUCTS, INC 2017 222771291 2018-08-09 EPCO PRODUCTS 12
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1993-01-01
Business code 335900
Sponsor’s telephone number 8458952033
Plan sponsor’s address PO BOX N, WALLKILL, NY, 125890317

Signature of

Role Plan administrator
Date 2018-08-09
Name of individual signing JONI C. CALL
EPCO PRODUCTS, INC 2016 222771291 2017-07-21 EPCO PRODUCTS 13
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1993-01-01
Business code 335900
Sponsor’s telephone number 8458952033
Plan sponsor’s address PO BOX N, WALLKILL, NY, 125890317

Signature of

Role Plan administrator
Date 2017-07-21
Name of individual signing MARK GIEGEL
EPCO PRODUCTS, INC 2015 222771291 2016-07-29 EPCO PRODUCTS 15
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1993-01-01
Business code 335900
Sponsor’s telephone number 8458952033
Plan sponsor’s address PO BOX N, WALLKILL, NY, 125890317

Signature of

Role Plan administrator
Date 2016-07-29
Name of individual signing MARK GIEGEL
EPCO PRODUCTS, INC 2014 222771291 2015-07-27 EPCO PRODUCTS 14
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1993-01-01
Business code 335900
Sponsor’s telephone number 8458952033
Plan sponsor’s address PO BOX N, WALLKILL, NY, 125890317

Signature of

Role Plan administrator
Date 2015-07-27
Name of individual signing MARK GIEGEL
EPCO PRODUCTS, INC 2013 222771291 2014-08-04 EPCO PRODUCTS 13
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1993-01-01
Business code 335900
Sponsor’s telephone number 8458952033
Plan sponsor’s address PO BOX N, WALLKILL, NY, 125890317

Signature of

Role Plan administrator
Date 2014-08-04
Name of individual signing MARK GIEGEL
EPCO PRODUCTS, INC 2012 222771291 2013-07-09 EPCO PRODUCTS 15
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1993-01-01
Business code 335900
Sponsor’s telephone number 8458952033
Plan sponsor’s address PO BOX N, ATTN BENEFITS DEPT, WALLKILL, NY, 125890317

Signature of

Role Plan administrator
Date 2013-07-09
Name of individual signing MARK GIEGEL
EPCO PRODUCTS, INC 2011 222771291 2012-07-19 EPCO PRODUCTS 14
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1993-01-01
Business code 335900
Sponsor’s telephone number 8458952033
Plan sponsor’s address PO BOX N, ATTN BENEFITS DEPT, WALLKILL, NY, 125890317

Plan administrator’s name and address

Administrator’s EIN 222771291
Plan administrator’s name EPCO PRODUCTS
Plan administrator’s address PO BOX N, ATTN BENEFITS DEPT, WALLKILL, NY, 125890317
Administrator’s telephone number 8458952033

Signature of

Role Plan administrator
Date 2012-07-19
Name of individual signing MARK GIEGEL
EPCO PRODUCTS, INC PLAN AND TRUST 2010 222771291 2011-07-20 EPCO PRODUCTS 15
Three-digit plan number (PN) 002
Effective date of plan 1993-01-01
Business code 335900
Sponsor’s telephone number 8458952033
Plan sponsor’s address PO BOX N, WALLKILL, NY, 125890317

Plan administrator’s name and address

Administrator’s EIN 222771291
Plan administrator’s name EPCO PRODUCTS
Plan administrator’s address PO BOX N, WALLKILL, NY, 125890317
Administrator’s telephone number 8458952033

Signature of

Role Plan administrator
Date 2011-07-20
Name of individual signing MARK GIEGEL

Chief Executive Officer

Name Role Address
MARK GIEGAL Chief Executive Officer P.O. BOX N, WALLKILL, NY, United States, 12589

DOS Process Agent

Name Role Address
CHARLIE AND MARK HOLDING CORPORATION DOS Process Agent COTTAGE ST BOX N, WALLKILL, NY, United States, 12589

Filings

Filing Number Date Filed Type Effective Date
191101000220 2019-11-01 CERTIFICATE OF DISSOLUTION 2019-11-01
121005006788 2012-10-05 BIENNIAL STATEMENT 2012-10-01
101015002107 2010-10-15 BIENNIAL STATEMENT 2010-10-01
080926002704 2008-09-26 BIENNIAL STATEMENT 2008-10-01
061006002441 2006-10-06 BIENNIAL STATEMENT 2006-10-01
041124002441 2004-11-24 BIENNIAL STATEMENT 2004-10-01
021004002271 2002-10-04 BIENNIAL STATEMENT 2002-10-01
000929002669 2000-09-29 BIENNIAL STATEMENT 2000-10-01
981014002203 1998-10-14 BIENNIAL STATEMENT 1998-10-01
961009002075 1996-10-09 BIENNIAL STATEMENT 1996-10-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
10710937 0213100 1981-09-23 COTTAGE STREET, Wallkill, NY, 12589
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1981-09-23
Case Closed 1981-10-23
10733277 0213100 1977-06-27 PO BOX 298, Wallkill, NY, 12589
Inspection Type Planned
Scope Partial
Safety/Health Health
Close Conference 1977-06-27
Emphasis N: LSM
Case Closed 1984-03-10
10700888 0213100 1977-01-05 P O BOX 298, Wallkill, NY, 12589
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1977-01-05
Case Closed 1984-03-10
10700847 0213100 1976-12-08 PO BOX 298, Wallkill, NY, 12589
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1976-12-08
Case Closed 1984-03-10
10700763 0213100 1976-11-22 P O BOX 298, Wallkill, NY, 12589
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-11-22
Case Closed 1977-03-11

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100023 C01
Issuance Date 1976-12-22
Abatement Due Date 1977-01-04
Current Penalty 250.0
Initial Penalty 250.0
Nr Instances 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19100217 C01 I
Issuance Date 1976-12-22
Abatement Due Date 1976-12-09
Current Penalty 250.0
Initial Penalty 250.0
Nr Instances 3
Citation ID 02001
Citaton Type Repeat
Standard Cited 19100212 A03 II
Issuance Date 1976-12-22
Abatement Due Date 1976-12-04
Current Penalty 500.0
Initial Penalty 500.0
Nr Instances 1
Citation ID 03001
Citaton Type Other
Standard Cited 19100157 D03 I
Issuance Date 1976-12-01
Abatement Due Date 1976-12-17
Nr Instances 24
Citation ID 03002
Citaton Type Other
Standard Cited 19100178 N04
Issuance Date 1976-12-01
Abatement Due Date 1976-12-17
Nr Instances 1
Citation ID 03003
Citaton Type Other
Standard Cited 19100219 E01 I
Issuance Date 1976-12-01
Abatement Due Date 1977-01-04
Nr Instances 1
Citation ID 03004
Citaton Type Other
Standard Cited 19100157 A05
Issuance Date 1976-12-01
Abatement Due Date 1977-01-04
Nr Instances 15
Citation ID 03005
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1976-12-01
Abatement Due Date 1976-12-04
Nr Instances 1
11640992 0235200 1973-08-07 PO BOX N, Wallkill, NY, 12589
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1973-08-07
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100212 A05
Issuance Date 1973-08-29
Abatement Due Date 1973-09-14
Current Penalty 50.0
Initial Penalty 50.0
Nr Instances 12
Citation ID 01002
Citaton Type Other
Standard Cited 19100212 A03 II
Issuance Date 1973-08-29
Abatement Due Date 1973-09-14
Current Penalty 45.0
Initial Penalty 45.0
Nr Instances 2
Citation ID 01003
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1973-08-29
Abatement Due Date 1973-09-14
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 3
Citation ID 01004
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1973-08-29
Abatement Due Date 1973-09-14
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100022 A
Issuance Date 1973-08-29
Abatement Due Date 1973-09-14
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1

Date of last update: 16 Mar 2025

Sources: New York Secretary of State