Search icon

UNIVERSAL PACKAGING & CRATING, INC.

Company Details

Name: UNIVERSAL PACKAGING & CRATING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Mar 1989 (36 years ago)
Date of dissolution: 21 Jun 2021
Entity Number: 1336230
ZIP code: 12550
County: Orange
Place of Formation: New York
Address: 30 JOHNES ST, NEWBURGH, NY, United States, 12550

Shares Details

Shares issued 1000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
TODD A SILVERMAN Chief Executive Officer 30 JOHNES ST, NEWBURGH, NY, United States, 12550

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 30 JOHNES ST, NEWBURGH, NY, United States, 12550

History

Start date End date Type Value
2001-03-29 2022-02-14 Address 30 JOHNES ST, NEWBURGH, NY, 12550, USA (Type of address: Service of Process)
2001-03-29 2022-02-14 Address 30 JOHNES ST, NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer)
2001-03-01 2001-03-29 Address 30 JOHNES STREET, NEWBURGH, NY, 12550, USA (Type of address: Service of Process)
1997-04-03 2001-03-01 Address 120 S. ROBINSON AVE., NEWBURGH, NY, 12550, USA (Type of address: Service of Process)
1995-05-31 2001-03-29 Address 120 S ROBINSON AVE, NEWBURGH, NY, 12550, USA (Type of address: Principal Executive Office)
1995-05-31 2001-03-29 Address 120 S ROBINSON AVE, NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer)
1989-03-20 1997-04-03 Address 6 HOYT STREET, MILFORD, CT, 06460, USA (Type of address: Service of Process)
1989-03-20 2021-06-21 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 1

Filings

Filing Number Date Filed Type Effective Date
220214001554 2021-06-21 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-06-21
130326002567 2013-03-26 BIENNIAL STATEMENT 2013-03-01
110329002811 2011-03-29 BIENNIAL STATEMENT 2011-03-01
090302003752 2009-03-02 BIENNIAL STATEMENT 2009-03-01
070330002650 2007-03-30 BIENNIAL STATEMENT 2007-03-01
050426002735 2005-04-26 BIENNIAL STATEMENT 2005-03-01
030305002331 2003-03-05 BIENNIAL STATEMENT 2003-03-01
010329002535 2001-03-29 BIENNIAL STATEMENT 2001-03-01
010301000603 2001-03-01 CERTIFICATE OF AMENDMENT 2001-03-01
990322002404 1999-03-22 BIENNIAL STATEMENT 1999-03-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
309203578 0213100 2006-01-05 30 JOHNES STREET, NEWBURGH, NY, 12550
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 2006-01-05
Case Closed 2006-02-16

Related Activity

Type Complaint
Activity Nr 205318223
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100036 D01
Issuance Date 2006-01-10
Abatement Due Date 2006-01-13
Current Penalty 300.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 21
Gravity 02

Date of last update: 16 Mar 2025

Sources: New York Secretary of State