Search icon

AMERICAN PACKAGING CORPORATION

Company Details

Name: AMERICAN PACKAGING CORPORATION
Jurisdiction: New York
Legal type: UNAUTHORIZED BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Jun 1986 (39 years ago)
Date of dissolution: 16 Jun 1986
Entity Number: 1134999
ZIP code: 10019
County: Blank
Address: 1633 BROADWAY, NEW YORK, NY, United States, 10019

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
73LE0 Active Non-Manufacturer 2014-04-15 2024-03-11 No data No data

Contact Information

POC PHILIP R. BRINKHEIDE
Phone +1 920-623-1015
Fax +1 920-623-2038
Address 777 DRIVING PRK AVE, ROCHESTER, NY, 14613 1541, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

DOS Process Agent

Name Role Address
CT CORPORATION SYSTEM DOS Process Agent 1633 BROADWAY, NEW YORK, NY, United States, 10019

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
113966261 0213600 1995-01-31 777 DRIVING PARK AVENUE, ROCHESTER, NY, 14613
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1995-01-31
Case Closed 1995-10-06

Related Activity

Type Complaint
Activity Nr 76878842
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100147 D02
Issuance Date 1995-03-08
Abatement Due Date 1995-03-13
Current Penalty 3250.0
Initial Penalty 5000.0
Contest Date 1995-03-17
Final Order 1995-06-12
Nr Instances 1
Nr Exposed 4
Gravity 10
113967244 0213600 1994-10-13 777 DRIVING PARK AVENUE, ROCHESTER, NY, 14613
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1994-10-25
Case Closed 1995-05-02

Related Activity

Type Complaint
Activity Nr 76878875
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100023 C01
Issuance Date 1994-12-01
Abatement Due Date 1995-02-23
Current Penalty 1400.0
Initial Penalty 2000.0
Contest Date 1994-12-09
Final Order 1995-04-03
Nr Instances 2
Nr Exposed 4
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19100027 B01 III
Issuance Date 1994-12-01
Abatement Due Date 1995-01-03
Current Penalty 1400.0
Initial Penalty 2000.0
Contest Date 1994-12-09
Final Order 1995-04-03
Nr Instances 1
Nr Exposed 10
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19100157 G01
Issuance Date 1994-12-01
Abatement Due Date 1995-01-03
Current Penalty 1050.0
Initial Penalty 1500.0
Contest Date 1994-12-09
Final Order 1995-04-03
Nr Instances 1
Nr Exposed 45
Gravity 01
Citation ID 01004
Citaton Type Serious
Standard Cited 19100219 F03
Issuance Date 1994-12-01
Abatement Due Date 1994-12-19
Current Penalty 1500.0
Initial Penalty 1500.0
Contest Date 1994-12-09
Final Order 1995-04-03
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 01005
Citaton Type Serious
Standard Cited 19100332 B01
Issuance Date 1994-12-01
Abatement Due Date 1995-01-21
Current Penalty 1750.0
Initial Penalty 2500.0
Contest Date 1994-12-09
Final Order 1995-04-03
Nr Instances 1
Nr Exposed 10
Gravity 03
Citation ID 01006
Citaton Type Serious
Standard Cited 19100333 A
Issuance Date 1994-12-01
Abatement Due Date 1995-01-21
Current Penalty 1750.0
Initial Penalty 2500.0
Contest Date 1994-12-09
Final Order 1995-04-03
Nr Instances 1
Nr Exposed 10
Gravity 03
Citation ID 01007
Citaton Type Serious
Standard Cited 19100335 A01 I
Issuance Date 1994-12-01
Abatement Due Date 1995-01-21
Current Penalty 1750.0
Initial Penalty 2500.0
Contest Date 1994-12-09
Final Order 1995-04-03
Nr Instances 1
Nr Exposed 10
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1994-12-01
Abatement Due Date 1994-12-06
Current Penalty 700.0
Initial Penalty 1000.0
Contest Date 1994-12-09
Final Order 1995-04-03
Nr Instances 2
Nr Exposed 2
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19100027 F
Issuance Date 1994-12-01
Abatement Due Date 1995-01-03
Final Order 1995-04-03
Nr Instances 2
Nr Exposed 4
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19100147 C06 II
Issuance Date 1994-12-01
Abatement Due Date 1995-01-03
Final Order 1995-04-03
Nr Instances 1
Nr Exposed 10
Gravity 01
Citation ID 02004
Citaton Type Other
Standard Cited 19100215 B09
Issuance Date 1994-12-01
Abatement Due Date 1994-12-19
Final Order 1995-04-03
Nr Instances 1
Nr Exposed 4
Gravity 01
114100290 0213600 1992-11-04 777 DRIVING PARK AVENUE, ROCHESTER, NY, 14613
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1993-02-03
Case Closed 1993-05-14

Related Activity

Type Complaint
Activity Nr 74763319
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 1993-03-03
Abatement Due Date 1993-04-27
Current Penalty 2250.0
Initial Penalty 2250.0
Nr Instances 1
Nr Exposed 147
Related Event Code (REC) Complaint
Gravity 04
Citation ID 01002
Citaton Type Serious
Standard Cited 19101200 H
Issuance Date 1993-03-03
Abatement Due Date 1993-03-26
Current Penalty 2250.0
Initial Penalty 2250.0
Nr Instances 1
Nr Exposed 147
Related Event Code (REC) Complaint
Gravity 04
106909310 0213600 1990-10-18 777 DRIVING PARK AVENUE, ROCHESTER, NY, 14613
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1990-10-18
Case Closed 1990-11-15

Related Activity

Type Complaint
Activity Nr 72069495
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040005 B
Issuance Date 1990-10-26
Abatement Due Date 1990-11-05
Nr Instances 2
Nr Exposed 133
Citation ID 01002
Citaton Type Other
Standard Cited 19040005 C
Issuance Date 1990-10-26
Abatement Due Date 1990-11-05
Nr Instances 2
Nr Exposed 133

Date of last update: 16 Mar 2025

Sources: New York Secretary of State