Search icon

PRINT PAK CORP.

Company Details

Name: PRINT PAK CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Jun 1963 (62 years ago)
Date of dissolution: 29 Dec 1982
Entity Number: 157688
ZIP code: 10457
County: Bronx
Place of Formation: New York
Address: 4234 THIRD AVE., BRONX, NY, United States, 10457

Shares Details

Shares issued 600

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PRINT PAK CORP. DOS Process Agent 4234 THIRD AVE., BRONX, NY, United States, 10457

Filings

Filing Number Date Filed Type Effective Date
C165038-2 1990-07-20 ASSUMED NAME CORP INITIAL FILING 1990-07-20
DP-90685 1982-12-29 DISSOLUTION BY PROCLAMATION 1982-12-29
384399 1963-06-12 CERTIFICATE OF INCORPORATION 1963-06-12

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11692985 0235300 1978-04-12 45 WILLIAMS PLACE, New York -Richmond, NY, 11207
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1978-04-12
Case Closed 1984-03-10
11660545 0235300 1977-12-27 45 WILLIAMS PLACE, New York -Richmond, NY, 11207
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1977-12-28
Case Closed 1984-03-10
11688637 0235300 1977-10-18 45 WILLIAMS PLACE, New York -Richmond, NY, 11207
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1977-10-21
Case Closed 1978-04-17

Related Activity

Type Complaint
Activity Nr 320362437

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 1977-11-22
Abatement Due Date 1977-12-20
Current Penalty 150.0
Initial Penalty 150.0
Nr Instances 1
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 1977-10-27
Abatement Due Date 1977-12-20
Nr Instances 2
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100213 D01
Issuance Date 1977-10-27
Abatement Due Date 1977-11-28
Current Penalty 50.0
Initial Penalty 50.0
Nr Instances 1
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100213 B03
Issuance Date 1977-10-27
Abatement Due Date 1977-11-28
Nr Instances 1
Citation ID 02001A
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1977-10-27
Abatement Due Date 1977-10-31
Nr Instances 1
Citation ID 02001B
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1977-10-27
Abatement Due Date 1977-10-31
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1977-10-27
Abatement Due Date 1977-10-31
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 1977-10-27
Abatement Due Date 1977-10-31
Nr Instances 1
Citation ID 02004
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1977-10-27
Abatement Due Date 1977-10-31
Nr Instances 1
Citation ID 02005
Citaton Type Other
Standard Cited 19100141 D01
Issuance Date 1977-10-27
Abatement Due Date 1977-10-31
Nr Instances 1
Citation ID 02006A
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1978-01-25
Abatement Due Date 1977-11-28
Nr Instances 4
FTA Issuance Date 1977-11-28
FTA Current Penalty 50.0
Citation ID 02006B
Citaton Type Serious
Standard Cited 19100219 F03
Issuance Date 1978-01-25
Abatement Due Date 1977-11-28
Nr Instances 1
Citation ID 02007
Citaton Type Other
Standard Cited 19100309 A 011017
Issuance Date 1977-10-27
Abatement Due Date 1977-11-01
Nr Instances 2

Date of last update: 18 Mar 2025

Sources: New York Secretary of State