-
Home Page
›
-
Counties
›
-
New York
›
-
11803
›
-
MARGLO PACKAGING CORP.
Company Details
Name: |
MARGLO PACKAGING CORP. |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC BUSINESS CORPORATION |
Status: |
Active
|
Date of registration: |
05 Dec 1961 (63 years ago)
|
Entity Number: |
143039 |
ZIP code: |
11803
|
County: |
New York |
Place of Formation: |
New York |
Address: |
1522 OLD COUNTRY ROAD, PLAINVIEW, NY, United States, 11803 |
Shares Details
Shares issued
0
Share Par Value
20000
Type
CAP
Chief Executive Officer
Name |
Role |
Address |
MARVIN GLASSMAN
|
Chief Executive Officer
|
1522 OLD COUNTRY ROAD, PLAINVIEW, NY, United States, 11803
|
DOS Process Agent
Name |
Role |
Address |
THE CORPORATION
|
DOS Process Agent
|
1522 OLD COUNTRY ROAD, PLAINVIEW, NY, United States, 11803
|
History
Start date |
End date |
Type |
Value |
1961-12-05
|
1995-05-02
|
Address
|
1440 BROADWAY, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
950502002249
|
1995-05-02
|
BIENNIAL STATEMENT
|
1993-12-01
|
B742008-2
|
1989-02-15
|
ASSUMED NAME CORP INITIAL FILING
|
1989-02-15
|
304920
|
1962-01-05
|
CERTIFICATE OF AMENDMENT
|
1962-01-05
|
299418
|
1961-12-05
|
CERTIFICATE OF INCORPORATION
|
1961-12-05
|
OSHA's Inspections within Industry
Inspection Nr |
Report ID |
Date Opened |
Site Address |
|
11545605
|
0214700
|
1983-02-24
|
1522 OLD COUNTRY RD, Plainview, NY, 11803
|
|
Inspection Type |
Planned
|
Scope |
Records
|
Safety/Health |
Safety
|
Close Conference |
1983-02-24
|
Case Closed |
1983-02-25
|
|
Date of last update: 01 Mar 2025
Sources:
New York Secretary of State