Search icon

PORK PACKERS, INC.

Company Details

Name: PORK PACKERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Aug 1963 (62 years ago)
Date of dissolution: 28 Jun 2007
Entity Number: 159284
ZIP code: 11220
County: New York
Place of Formation: New York
Address: 5600 1ST AVENUE, BROOKLYN, NY, United States, 11220

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DEANA DURSO Chief Executive Officer 5600 FIRST AVE, BROOKLYN, NY, United States, 11220

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 5600 1ST AVENUE, BROOKLYN, NY, United States, 11220

History

Start date End date Type Value
2001-08-17 2005-10-27 Address 5600 FIRST AVE, BROOKLYN, NY, 11220, USA (Type of address: Chief Executive Officer)
1997-08-12 2001-08-17 Address 5600 1ST AVE, BROOKLYN, NY, 11220, 2511, USA (Type of address: Chief Executive Officer)
1995-04-24 1997-08-12 Address 5600 1ST AVENUE, BROOKLYN, NY, 11220, 2511, USA (Type of address: Chief Executive Officer)
1963-08-16 1995-04-24 Address 33 W. 42ND STREET, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
070628000728 2007-06-28 CERTIFICATE OF DISSOLUTION 2007-06-28
051027002504 2005-10-27 BIENNIAL STATEMENT 2005-08-01
030806002664 2003-08-06 BIENNIAL STATEMENT 2003-08-01
C326269-2 2003-01-22 ASSUMED NAME CORP INITIAL FILING 2003-01-22
010817002455 2001-08-17 BIENNIAL STATEMENT 2001-08-01
990830002561 1999-08-30 BIENNIAL STATEMENT 1999-08-01
970812002391 1997-08-12 BIENNIAL STATEMENT 1997-08-01
950424002045 1995-04-24 BIENNIAL STATEMENT 1993-08-01
393797 1963-08-16 CERTIFICATE OF INCORPORATION 1963-08-16

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
265513 CNV_SI INVOICED 2004-03-25 80 SI - Certificate of Inspection fee (scales)

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11626660 0235200 1973-04-10 25 NINTH AVENUE, New York -Richmond, NY, 10074
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1973-04-10
Emphasis N: TIP
Case Closed 1984-03-10

Date of last update: 18 Mar 2025

Sources: New York Secretary of State