Search icon

CENTRAL PACKAGING SUPPLY, INC.

Company Details

Name: CENTRAL PACKAGING SUPPLY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Jan 1961 (64 years ago)
Date of dissolution: 24 Mar 1993
Entity Number: 134568
ZIP code: 13202
County: Onondaga
Place of Formation: New York
Address: 101 SOUTH WARREN ST., SYRACUSE, NY, United States, 13202

Shares Details

Shares issued 0

Share Par Value 20000

Type CAP

DOS Process Agent

Name Role Address
RIZZO, ALOI, GRASSO & URCIULOI DOS Process Agent 101 SOUTH WARREN ST., SYRACUSE, NY, United States, 13202

Filings

Filing Number Date Filed Type Effective Date
DP-835294 1993-03-24 DISSOLUTION BY PROCLAMATION 1993-03-24
B573555-2 1987-12-02 ASSUMED NAME CORP INITIAL FILING 1987-12-02
A160479-4 1974-06-05 CERTIFICATE OF AMENDMENT 1974-06-05
249538 1961-01-10 CERTIFICATE OF INCORPORATION 1961-01-10

OSHA's Inspections within Industry

Inspection Summary

Date:
1984-12-07
Type:
Planned
Address:
7665 HENRY CLAY BLVD, LIVERPOOL, NY, 13080
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
1982-03-31
Type:
Planned
Address:
7665 HENRY CLAY BLVD, Liverpool, NY, 13088
Safety Health:
Safety
Scope:
Records

Inspection Summary

Date:
1979-07-02
Type:
Complaint
Address:
EASTBOURNE DRIVE, Syracuse, NY, 13206
Safety Health:
Safety
Scope:
Partial

Date of last update: 18 Mar 2025

Sources: New York Secretary of State