Search icon

EASTERN POLY PACKAGING CO., INC.

Company Details

Name: EASTERN POLY PACKAGING CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Oct 1989 (36 years ago)
Date of dissolution: 10 Aug 2011
Entity Number: 1389692
ZIP code: 11232
County: Kings
Place of Formation: New York
Address: 149-47TH ST, BROOKLYN, NY, United States, 11232

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 149-47TH ST, BROOKLYN, NY, United States, 11232

Chief Executive Officer

Name Role Address
ANDREW KOHEN Chief Executive Officer 149-47TH ST, BROOKLYN, NY, United States, 11232

History

Start date End date Type Value
1989-10-11 1998-02-04 Address 1233 48TH ST., BROOKLYN, NY, 11219, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110810000599 2011-08-10 CERTIFICATE OF DISSOLUTION 2011-08-10
031107002210 2003-11-07 BIENNIAL STATEMENT 2003-10-01
011002002158 2001-10-02 BIENNIAL STATEMENT 2001-10-01
991117002046 1999-11-17 BIENNIAL STATEMENT 1999-10-01
980204002424 1998-02-04 BIENNIAL STATEMENT 1997-10-01
C072146-2 1989-11-02 CERTIFICATE OF AMENDMENT 1989-11-02
C063977-2 1989-10-11 CERTIFICATE OF INCORPORATION 1989-10-11

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11651973 0235300 1980-02-07 88 35TH STREET, New York -Richmond, NY, 11232
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1980-02-07
Case Closed 1980-04-08

Related Activity

Type Inspection
Activity Nr 11676947
11651320 0235300 1979-04-24 88 35TH STREET, New York -Richmond, NY, 11232
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1979-04-24
Case Closed 1980-02-14

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100106 D04 V
Issuance Date 1979-04-30
Abatement Due Date 1979-05-14
Current Penalty 25.0
Initial Penalty 60.0
Contest Date 1979-05-15
Nr Instances 2
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100106 E06 I
Issuance Date 1979-04-30
Abatement Due Date 1979-05-14
Nr Instances 3
Citation ID 01001C
Citaton Type Serious
Standard Cited 19100106 E06 II
Issuance Date 1979-04-30
Abatement Due Date 1979-05-14
Nr Instances 3
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100178 E01
Issuance Date 1979-04-30
Abatement Due Date 1979-05-29
Current Penalty 25.0
Initial Penalty 80.0
Contest Date 1979-05-15
Nr Instances 1
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100178 N04
Issuance Date 1979-04-30
Abatement Due Date 1979-05-29
Nr Instances 1
Citation ID 01003
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 1979-04-30
Abatement Due Date 1979-05-29
Current Penalty 25.0
Initial Penalty 60.0
Contest Date 1979-05-15
Nr Instances 2
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1979-04-30
Abatement Due Date 1979-04-24
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100157 A02
Issuance Date 1979-04-30
Abatement Due Date 1979-05-14
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100157 C01 II
Issuance Date 1979-04-30
Abatement Due Date 1979-05-14
Nr Instances 1
Citation ID 02004
Citaton Type Other
Standard Cited 19100219 B01
Issuance Date 1979-04-30
Abatement Due Date 1979-05-29
Nr Instances 1
Citation ID 02005
Citaton Type Other
Standard Cited 19100219 E01 I
Issuance Date 1979-04-30
Abatement Due Date 1979-05-29
Nr Instances 1
Citation ID 02006
Citaton Type Other
Standard Cited 19100309 A 011017
Issuance Date 1979-04-30
Abatement Due Date 1979-05-14
Nr Instances 2
Citation ID 02007
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1979-04-30
Abatement Due Date 1979-05-14
Nr Instances 1
Citation ID 02008
Citaton Type Other
Standard Cited 19100309 B 037015
Issuance Date 1979-04-30
Abatement Due Date 1979-05-14
Nr Instances 1

Date of last update: 16 Mar 2025

Sources: New York Secretary of State