Search icon

CELLO-PACK CORPORATION

Company Details

Name: CELLO-PACK CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Apr 1989 (36 years ago)
Date of dissolution: 26 Apr 2019
Entity Number: 1340627
ZIP code: 12207
County: Erie
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 357 MAIN STREET, ARMONK, NY, United States, 10504

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
HEALTH INSURANCE FOR THE EMPLOYEES OF CELLO-PACK CORP. 2009 161343432 2010-10-22 CELLO-PACK CORPORATION 218
File View Page
Three-digit plan number (PN) 502
Effective date of plan 2009-04-01
Business code 339900
Sponsor’s telephone number 7166683111
Plan sponsor’s mailing address 55 INNSBRUCK DRIVE, BUFFALO, NY, 142272703
Plan sponsor’s address 55 INNSBRUCK DRIVE, BUFFALO, NY, 142272703

Plan administrator’s name and address

Administrator’s EIN 161343432
Plan administrator’s name CELLO-PACK CORPORATION
Plan administrator’s address 55 INNSBRUCK DRIVE, BUFFALO, NY, 142272703
Administrator’s telephone number 7166683111

Number of participants as of the end of the plan year

Active participants 229

Signature of

Role Plan administrator
Date 2010-10-19
Name of individual signing MARY LOU PATTERSON
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
JOHN H FREUND Chief Executive Officer 357 MAIN STREET, ARMONK, NY, United States, 10504

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2017-03-21 2018-04-11 Address 420 LEXINGTON AVE, STE 2400, NEW YORK, NY, 10170, USA (Type of address: Service of Process)
2013-04-19 2017-03-21 Address 84 BUSINESS PARK DRIVE, ARMONK, NY, 10504, USA (Type of address: Chief Executive Officer)
2013-04-19 2017-03-21 Address 84 BUSINESS PARK DRIVE, ARMONK, NY, 10504, USA (Type of address: Principal Executive Office)
2013-04-19 2017-03-21 Address 420 LEXINGTON AVE, STE 2400, NEW YORK, NY, 10504, USA (Type of address: Service of Process)
2009-03-31 2013-04-19 Address 55 INNSBRUCK DRIVE, CHEEKTOWAGA, NY, 14227, 2703, USA (Type of address: Chief Executive Officer)
2007-04-11 2009-03-31 Address 55 INNSBRUCK DR, CHEEKTOWAGA, NY, 14227, 2703, USA (Type of address: Chief Executive Officer)
2005-06-06 2007-04-11 Address 55 INNSBRUCK DR, CHEEKTOWAGA, NY, 14227, 2703, USA (Type of address: Chief Executive Officer)
2003-04-07 2005-06-06 Address 55 INNSBRUCK DR, CHEEKTOWAGA, NY, 14227, 2703, USA (Type of address: Chief Executive Officer)
2003-04-07 2013-04-19 Address 55 INNSBRUCK DR, CHEEKTOWAGA, NY, 14227, 2703, USA (Type of address: Principal Executive Office)
2001-04-30 2003-04-07 Address 55 INNSBRUCK DR, CHEEKTOWAGA, NY, 14227, 2703, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
190426000548 2019-04-26 CERTIFICATE OF TERMINATION 2019-04-26
180411000406 2018-04-11 CERTIFICATE OF CHANGE 2018-04-11
170321006206 2017-03-21 BIENNIAL STATEMENT 2015-04-01
130419002537 2013-04-19 BIENNIAL STATEMENT 2013-04-01
110426002313 2011-04-26 BIENNIAL STATEMENT 2011-04-01
090331003078 2009-03-31 BIENNIAL STATEMENT 2009-04-01
070411003111 2007-04-11 BIENNIAL STATEMENT 2007-04-01
050606002752 2005-06-06 BIENNIAL STATEMENT 2005-04-01
030407002668 2003-04-07 BIENNIAL STATEMENT 2003-04-01
010430002635 2001-04-30 BIENNIAL STATEMENT 2001-04-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
301001301 0213600 1998-02-18 55 INNSBRUCK DRIVE, CHEEKTOWAGA, NY, 14227
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1998-03-27
Case Closed 1998-07-31

Related Activity

Type Complaint
Activity Nr 201321254
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1998-03-27
Abatement Due Date 1998-04-01
Nr Instances 2
Nr Exposed 140
Gravity 00
Citation ID 01002
Citaton Type Other
Standard Cited 19101200 G08
Issuance Date 1998-03-27
Abatement Due Date 1998-04-01
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 02001A
Citaton Type Other
Standard Cited 19101048 D01 I
Issuance Date 1998-06-17
Abatement Due Date 1998-06-22
Current Penalty 500.0
Initial Penalty 1875.0
Nr Instances 1
Nr Exposed 6
Related Event Code (REC) Complaint
Gravity 03
Citation ID 02001B
Citaton Type Other
Standard Cited 19101048 N01
Issuance Date 1998-06-17
Abatement Due Date 1998-07-20
Nr Instances 1
Nr Exposed 6
Gravity 03
107340226 0213600 1990-01-11 55 INNSBRUCK DRIVE, CHEEKTOWAGA, NY, 14227
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1990-02-06
Case Closed 1990-05-09

Related Activity

Type Complaint
Activity Nr 72942790
Health Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100106 D02 I
Issuance Date 1990-02-15
Abatement Due Date 1990-03-01
Current Penalty 335.0
Initial Penalty 560.0
Nr Instances 1
Nr Exposed 15
Gravity 07
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100106 E02 IIB
Issuance Date 1990-02-15
Abatement Due Date 1990-03-01
Nr Instances 1
Nr Exposed 55
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100106 D04 I
Issuance Date 1990-02-15
Abatement Due Date 1990-04-02
Current Penalty 335.0
Initial Penalty 560.0
Nr Instances 1
Nr Exposed 16
Gravity 07
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100106 D04 IV
Issuance Date 1990-02-15
Abatement Due Date 1990-05-04
Nr Instances 1
Nr Exposed 16
Citation ID 01002C
Citaton Type Serious
Standard Cited 19100106 D04 IV
Issuance Date 1990-02-15
Abatement Due Date 1990-04-02
Nr Instances 1
Nr Exposed 16
Citation ID 01002D
Citaton Type Serious
Standard Cited 19100106 D04 IV
Issuance Date 1990-02-15
Abatement Due Date 1990-04-02
Nr Instances 1
Nr Exposed 16
Citation ID 01003
Citaton Type Serious
Standard Cited 19100147 C01
Issuance Date 1990-02-15
Abatement Due Date 1990-05-04
Current Penalty 240.0
Initial Penalty 400.0
Nr Instances 1
Nr Exposed 15
Gravity 05
Citation ID 02001
Citaton Type Repeat
Standard Cited 19100106 E06 I
Issuance Date 1990-02-15
Abatement Due Date 1990-02-18
Current Penalty 445.0
Initial Penalty 640.0
Nr Instances 1
Nr Exposed 1
Gravity 04
Citation ID 03001
Citaton Type Other
Standard Cited 19100106 D07 IA
Issuance Date 1990-02-15
Abatement Due Date 1990-03-01
Nr Instances 1
Nr Exposed 16
Gravity 02
Citation ID 03002
Citaton Type Other
Standard Cited 19100133 A01
Issuance Date 1990-02-15
Abatement Due Date 1990-03-01
Nr Instances 1
Nr Exposed 16
Gravity 03
Citation ID 03003
Citaton Type Other
Standard Cited 19100151 C
Issuance Date 1990-02-15
Abatement Due Date 1990-04-02
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 03004
Citaton Type Other
Standard Cited 19100157 G01
Issuance Date 1990-02-15
Abatement Due Date 1990-05-04
Nr Instances 1
Nr Exposed 55
Gravity 02

Date of last update: 16 Mar 2025

Sources: New York Secretary of State