Search icon

NEWBURGH PACKING CORP.

Company Details

Name: NEWBURGH PACKING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Nov 1962 (63 years ago)
Date of dissolution: 15 Sep 2009
Entity Number: 151756
ZIP code: 12553
County: Orange
Place of Formation: New York
Address: 677 LITTLE BRITAIN RD, NEW WINDSOR, NY, United States, 12553
Principal Address: 677 LITTLE BRITAIN ROAD, NEW WINDSOR, NY, United States, 12553

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 677 LITTLE BRITAIN RD, NEW WINDSOR, NY, United States, 12553

Chief Executive Officer

Name Role Address
HENRY SCHEIBLE Chief Executive Officer 677 LITTLE BRITAIN ROAD, NEW WINDSOR, NY, United States, 12553

History

Start date End date Type Value
1997-02-06 1998-11-04 Address 439 LITTLE BRITAIN ROAD, NEW WINDSOR, NY, 12553, USA (Type of address: Service of Process)
1993-11-05 1997-02-06 Address 439 LITTLE BRITAIN ROAD, NEW WINDSOR, NY, 12553, USA (Type of address: Service of Process)
1993-01-29 1997-02-06 Address 439 LITTLE BRITAIN RD, NEW WINDSOR, NY, 12553, USA (Type of address: Principal Executive Office)
1993-01-29 1997-02-06 Address 439 LITTLE BRITAIN RD, NEW WINDSOR, NY, 12553, USA (Type of address: Chief Executive Officer)
1962-11-19 1986-01-17 Name NEWBURGH SUPERIOR PACKING CO. INC.

Filings

Filing Number Date Filed Type Effective Date
090915000795 2009-09-15 CERTIFICATE OF DISSOLUTION 2009-09-15
061113002150 2006-11-13 BIENNIAL STATEMENT 2006-11-01
041217002634 2004-12-17 BIENNIAL STATEMENT 2004-11-01
021106002496 2002-11-06 BIENNIAL STATEMENT 2002-11-01
C298905-2 2001-02-13 ASSUMED NAME CORP INITIAL FILING 2001-02-13

OSHA's Inspections within Industry

Inspection Summary

Date:
2004-12-03
Type:
Other-L
Address:
677 LITTLE BRITAIN ROAD, NEW WINDSOR, NY, 12553
Safety Health:
Health
Scope:
Records

Date of last update: 18 Mar 2025

Sources: New York Secretary of State