Search icon

SUMMIT PACKING CORP.

Company Details

Name: SUMMIT PACKING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Aug 1959 (66 years ago)
Date of dissolution: 25 Sep 1991
Entity Number: 122059
ZIP code: 11243
County: Kings
Place of Formation: New York
Address: 1 HANSON PL., BROOKLYN, NY, United States, 11243

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
%S. ROBERT RUBIN, ESQ. DOS Process Agent 1 HANSON PL., BROOKLYN, NY, United States, 11243

Filings

Filing Number Date Filed Type Effective Date
DP-586632 1991-09-25 DISSOLUTION BY PROCLAMATION 1991-09-25
B453037-2 1987-02-03 ASSUMED NAME CORP INITIAL FILING 1987-02-03
174941 1959-08-21 CERTIFICATE OF INCORPORATION 1959-08-21

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11684024 0235300 1978-09-28 5600 FIRST AVENUE, New York -Richmond, NY, 11220
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1978-09-28
Case Closed 1984-03-10
11697786 0235300 1977-10-31 5600 1ST AVENUE, New York -Richmond, NY, 11220
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1977-11-01
Case Closed 1977-11-08

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1977-11-02
Abatement Due Date 1977-11-05
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100157 A05
Issuance Date 1977-11-02
Abatement Due Date 1977-11-07
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100157 D03 IV
Issuance Date 1977-11-02
Abatement Due Date 1977-11-07
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100309 A 011017
Issuance Date 1977-11-02
Abatement Due Date 1977-11-07
Nr Instances 1
11640414 0235200 1973-05-21 174 FORT GREEN PLACE, New York -Richmond, NY, 11217
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1973-05-21
Emphasis N: TIP
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100135
Issuance Date 1973-05-22
Abatement Due Date 1973-06-08
Nr Instances 9
Citation ID 01002
Citaton Type Other
Standard Cited 19100212
Issuance Date 1973-05-22
Abatement Due Date 1973-06-08
Nr Instances 1
11623758 0235200 1973-02-15 174 FORT GREENE PLACE, New York -Richmond, NY, 11217
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1973-02-15
Emphasis N: TIP
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100132 A
Issuance Date 1973-02-22
Abatement Due Date 1973-03-15
Current Penalty 35.0
Initial Penalty 35.0
Contest Date 1973-03-15
Nr Instances 3

Date of last update: 02 Mar 2025

Sources: New York Secretary of State