Name: | PREMIER PACKAGING CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 May 1989 (36 years ago) |
Entity Number: | 1354993 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Principal Address: | 6 FRAMARK DR, VICTOR, NY, United States, 14564 |
Shares Details
Shares issued 300000
Share Par Value 1
Type PAR VALUE
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
PREMIER PACKAGING CORPORATION PROFIT SHARING 401(K) PLAN | 2012 | 161352597 | 2013-06-26 | PREMIER PACKAGING CORPORATION | 31 | |||||||||||||||||||||
|
Role | Plan administrator |
Date | 2013-06-26 |
Name of individual signing | NORM TREMBLEY |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
JASON GRADY | Chief Executive Officer | 6 FRAMARK DR, VICTOR, NY, United States, 14564 |
Start date | End date | Type | Value |
---|---|---|---|
2023-05-01 | 2023-05-01 | Address | 6 FRAMARK DR, PO BOX 352, VICTOR, NY, 14564, USA (Type of address: Chief Executive Officer) |
2023-05-01 | 2023-05-01 | Address | 6 FRAMARK DR, VICTOR, NY, 14564, USA (Type of address: Chief Executive Officer) |
2022-03-11 | 2023-05-01 | Shares | Share type: PAR VALUE, Number of shares: 300000, Par value: 1 |
2021-09-24 | 2023-05-01 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2021-09-24 | 2022-03-11 | Shares | Share type: PAR VALUE, Number of shares: 300000, Par value: 1 |
2021-09-24 | 2021-09-24 | Address | 6 FRAMARK DR, PO BOX 352, VICTOR, NY, 14564, USA (Type of address: Chief Executive Officer) |
2021-09-24 | 2023-05-01 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2021-09-24 | 2021-09-24 | Address | 6 FRAMARK DR, VICTOR, NY, 14564, USA (Type of address: Chief Executive Officer) |
2021-09-24 | 2023-05-01 | Address | 6 FRAMARK DR, PO BOX 352, VICTOR, NY, 14564, USA (Type of address: Chief Executive Officer) |
2021-09-24 | 2023-05-01 | Address | 6 FRAMARK DR, VICTOR, NY, 14564, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230501001543 | 2023-05-01 | BIENNIAL STATEMENT | 2023-05-01 |
210924002663 | 2021-09-24 | CERTIFICATE OF CHANGE BY ENTITY | 2021-09-24 |
210811000551 | 2021-08-11 | BIENNIAL STATEMENT | 2021-08-11 |
131120002006 | 2013-11-20 | BIENNIAL STATEMENT | 2013-05-01 |
110525003204 | 2011-05-25 | BIENNIAL STATEMENT | 2011-05-01 |
090506002026 | 2009-05-06 | BIENNIAL STATEMENT | 2009-05-01 |
070521002638 | 2007-05-21 | BIENNIAL STATEMENT | 2007-05-01 |
050629002618 | 2005-06-29 | BIENNIAL STATEMENT | 2005-05-01 |
030425002961 | 2003-04-25 | BIENNIAL STATEMENT | 2003-05-01 |
010508002414 | 2001-05-08 | BIENNIAL STATEMENT | 2001-05-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
341328854 | 0215800 | 2016-03-16 | 6 FRAMARK DRIVE, VICTOR, NY, 14564 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001A |
Citaton Type | Serious |
Standard Cited | 19100212 A01 |
Issuance Date | 2016-03-24 |
Abatement Due Date | 2016-04-28 |
Current Penalty | 1785.0 |
Initial Penalty | 2380.0 |
Final Order | 2016-03-31 |
Nr Instances | 5 |
Nr Exposed | 21 |
Gravity | 5 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1910.212(a)(1): One or more methods of machine guarding was not provided to protect the operator and other employees in the machine area from hazards such as those created by point of operation, ingoing nip points, rotating parts, flying chips and sparks: a) Maintenance Area, on or about 3/16/16: Drill press was not equipped with a guard to prevent contact with the rotating chuck and serrated cutting tool. b) Machine #400, on or about 3/16/16: Bobst Domino 400 Machine, D-Section, was not provided with guarding over the in-running nip points of the belts and rollers. c) Machine #401, on or about 3/16/16: Bobst Domino 401 Machine, D-Section, was not provided with guarding over the in-running nip points of the belts and rollers. d) Machine #403, on or about 3/16/16: Bobst Domino 403 Machine, D-Section, was not provided with guarding over the in-running nip points of the belts and rollers. e) Machine 404, on or about 3/16/16: Alpina 110 404 Machine, was not provided with guarding over the sticker knife. |
Citation ID | 01001B |
Citaton Type | Serious |
Standard Cited | 19100219 C02 I |
Issuance Date | 2016-03-24 |
Abatement Due Date | 2016-04-28 |
Current Penalty | 0.0 |
Initial Penalty | 0.0 |
Final Order | 2016-03-31 |
Nr Instances | 1 |
Nr Exposed | 21 |
Gravity | 5 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1910.219(c)(2)(i): All exposed part(s) of horizontal shafting seven (7) feet or less from floor or working platform were not protected by stationary casing(s) enclosing shafting completely or by trough(s) enclosing sides and top or sides and bottom of shafting: a) Machine #404, on or about 3/16/16: Alpina 110, Machine 404 had an exposed rotating shaft at the loading end. |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19040032 A04 |
Issuance Date | 2016-03-24 |
Current Penalty | 446.25 |
Initial Penalty | 595.0 |
Final Order | 2016-03-31 |
Nr Instances | 1 |
Nr Exposed | 54 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1904.32(a)(4): The employer did not post an OSHA 300A Form or equivalent by February 1 thru April 30: a) Premier Packaging Corporation, on or about 3/16/16: The employer did not post the OSHA 300A summary form for calendar year 2015. |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Health |
Close Conference | 2009-06-09 |
Emphasis | L: NBIHIHAZ |
Case Closed | 2009-10-01 |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100036 D01 |
Issuance Date | 2009-06-18 |
Abatement Due Date | 2009-06-23 |
Current Penalty | 487.5 |
Initial Penalty | 750.0 |
Nr Instances | 2 |
Nr Exposed | 3 |
Gravity | 03 |
Citation ID | 01002A |
Citaton Type | Serious |
Standard Cited | 19100095 C01 |
Issuance Date | 2009-06-18 |
Abatement Due Date | 2009-07-21 |
Current Penalty | 682.5 |
Initial Penalty | 1050.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 05 |
Citation ID | 01002B |
Citaton Type | Serious |
Standard Cited | 19100095 L01 |
Issuance Date | 2009-06-18 |
Abatement Due Date | 2009-07-21 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 05 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19100157 G02 |
Issuance Date | 2009-06-18 |
Abatement Due Date | 2009-07-11 |
Current Penalty | 390.0 |
Initial Penalty | 600.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 02 |
Citation ID | 01004 |
Citaton Type | Serious |
Standard Cited | 19101200 E01 |
Issuance Date | 2009-06-18 |
Abatement Due Date | 2009-07-11 |
Current Penalty | 292.5 |
Initial Penalty | 450.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 01 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19040029 A |
Issuance Date | 2009-06-18 |
Abatement Due Date | 2009-06-23 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 00 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 2009-06-09 |
Emphasis | L: NBIHIHAZ |
Case Closed | 2009-10-19 |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100215 B09 |
Issuance Date | 2009-06-18 |
Abatement Due Date | 2009-06-26 |
Current Penalty | 390.0 |
Initial Penalty | 600.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 02 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19100242 B |
Issuance Date | 2009-06-18 |
Abatement Due Date | 2009-06-26 |
Current Penalty | 390.0 |
Initial Penalty | 600.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 02 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19100147 C06 I |
Issuance Date | 2009-06-18 |
Abatement Due Date | 2009-07-06 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 01 |
Citation ID | 02002 |
Citaton Type | Other |
Standard Cited | 19100178 L04 III |
Issuance Date | 2009-06-18 |
Abatement Due Date | 2009-07-21 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 01 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9880127102 | 2020-04-15 | 0219 | PPP | 6 Framark Drive, Victor, NY, 14564 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 16 Mar 2025
Sources: New York Secretary of State