Search icon

CONCEPT PACKAGING, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CONCEPT PACKAGING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Jan 1989 (36 years ago)
Date of dissolution: 30 Jun 2022
Entity Number: 1317529
ZIP code: 12518
County: Orange
Place of Formation: New York
Address: 25 HASBROUCK AVENUE, CORNWALL, NY, United States, 12518

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 25 HASBROUCK AVENUE, CORNWALL, NY, United States, 12518

Chief Executive Officer

Name Role Address
MARGARET E FANNING Chief Executive Officer 220 DUPONT AVENUE, NEWBURGH, NY, United States, 12550

History

Start date End date Type Value
2011-02-09 2022-12-17 Address 25 HASBROUCK AVENUE, CORNWALL, NY, 12518, USA (Type of address: Service of Process)
2011-02-09 2022-12-17 Address 220 DUPONT AVENUE, NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer)
2009-01-29 2011-02-09 Address 220 DUPONT AVE, NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer)
2005-02-16 2009-01-29 Address 222 DUPONT AVE, NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer)
2001-01-09 2005-02-16 Address 25 HASBROUCK ST, CORNWALL, NY, 12518, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
221217000160 2022-06-30 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-06-30
170208006484 2017-02-08 BIENNIAL STATEMENT 2017-01-01
150113006501 2015-01-13 BIENNIAL STATEMENT 2015-01-01
130117002156 2013-01-17 BIENNIAL STATEMENT 2013-01-01
110209002518 2011-02-09 BIENNIAL STATEMENT 2011-01-01

USAspending Awards / Financial Assistance

Date:
2010-06-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
350000.00
Total Face Value Of Loan:
0.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2014-06-13
Type:
Complaint
Address:
222 DUPONT AVE, NEWBURGH, NY, 12550
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2012-01-24
Type:
Complaint
Address:
220 DUPONT AVE, NEWBURGH, NY, 12550
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2010-03-19
Type:
FollowUp
Address:
222 DUPONT AVE., NEWBURGH, NY, 12550
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2010-03-19
Type:
FollowUp
Address:
220 DUPONT AVE, NEWBURGH, NY, 12550
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
2008-10-21
Type:
Referral
Address:
220 DUPONT AVE, NEWBURGH, NY, 12550
Safety Health:
Safety
Scope:
Complete

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State