Search icon

DRUTH PACKAGING CORP.

Company Details

Name: DRUTH PACKAGING CORP.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Jan 1964 (61 years ago)
Date of dissolution: 27 Sep 1995
Entity Number: 172994
ZIP code: 10019
County: Queens
Place of Formation: Delaware
Address: 1633 BROADWAY, NEW YORK, NY, United States, 10019

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 1633 BROADWAY, NEW YORK, NY, 10019

DOS Process Agent

Name Role Address
CT CORPORATION SYSTEM DOS Process Agent 1633 BROADWAY, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
1976-06-15 1986-02-19 Address 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Registered Agent)
1976-06-15 1986-02-19 Address 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1964-01-17 1976-06-15 Address 120 BROADWAY, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
1964-01-17 1976-06-15 Address 120 BROADWAY, ROOM 332, NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1214959 1995-09-27 ANNULMENT OF AUTHORITY 1995-09-27
C181115-2 1991-09-20 ASSUMED NAME CORP INITIAL FILING 1991-09-20
B323789-2 1986-02-19 CERTIFICATE OF AMENDMENT 1986-02-19
A321821-2 1976-06-15 CERTIFICATE OF AMENDMENT 1976-06-15
416390 1964-01-17 APPLICATION OF AUTHORITY 1964-01-17

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
100622000 0215600 1986-10-06 73-33 WOODHAVEN BLVD., GLENDALE, NY, 11385
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1986-10-06
Case Closed 1986-10-07
11893138 0215600 1983-08-24 73-33 WOODHAVEN BLVD, New York -Richmond, NY, 11385
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-08-26
Case Closed 1983-10-13

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 1983-09-13
Abatement Due Date 1983-09-26
Current Penalty 120.0
Initial Penalty 240.0
Nr Instances 2
Citation ID 01002
Citaton Type Serious
Standard Cited 19100215 A04
Issuance Date 1983-09-13
Abatement Due Date 1983-09-22
Current Penalty 60.0
Initial Penalty 120.0
Nr Instances 2
Citation ID 01003
Citaton Type Serious
Standard Cited 19100217 C01 I
Issuance Date 1983-09-13
Abatement Due Date 1983-09-29
Current Penalty 60.0
Initial Penalty 120.0
Nr Instances 1
Citation ID 01004A
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1983-09-13
Abatement Due Date 1983-09-22
Current Penalty 30.0
Initial Penalty 60.0
Nr Instances 1
Citation ID 01004B
Citaton Type Serious
Standard Cited 19100219 E03 I
Issuance Date 1983-09-13
Abatement Due Date 1983-09-22
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100178 P01
Issuance Date 1983-09-13
Abatement Due Date 1983-09-29
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100215 B09
Issuance Date 1983-09-13
Abatement Due Date 1983-09-22
Nr Instances 2
Citation ID 02003
Citaton Type Other
Standard Cited 19100304 F05 V
Issuance Date 1983-09-13
Abatement Due Date 1983-09-22
Nr Instances 1
11854130 0215600 1979-02-22 73-33 WOODHAVEN BOULEVARD, New York -Richmond, NY, 11227
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1979-02-22
Case Closed 1984-03-10
11853413 0215600 1978-09-20 73-33 WOODHAVEN BOULEVARD, New York -Richmond, NY, 11227
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1978-09-20
Case Closed 1984-03-10
11851979 0215600 1977-10-18 73-33 WOODHAVEN BOULEVARD, New York -Richmond, NY, 11227
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1977-10-18
Case Closed 1984-03-10
11851847 0215600 1977-09-15 73-33 WOODHAVEN BOULEVARD, New York -Richmond, NY, 11227
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1977-09-15
Case Closed 1982-03-01

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100095 A
Issuance Date 1977-09-28
Abatement Due Date 1978-03-20
Contest Date 1977-10-15
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100095 B01 I
Issuance Date 1977-09-20
Abatement Due Date 1977-11-18
Nr Instances 1
11851839 0215600 1977-09-12 73-33 WOODHAVEN BOULEVARD, New York -Richmond, NY, 11227
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1977-09-13
Case Closed 1977-10-20

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1977-09-15
Abatement Due Date 1977-10-14
Current Penalty 180.0
Initial Penalty 180.0
Nr Instances 2
Citation ID 02001
Citaton Type Other
Standard Cited 19100023 A03
Issuance Date 1977-09-15
Abatement Due Date 1977-10-14
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100023 C01
Issuance Date 1977-09-15
Abatement Due Date 1977-09-18
Nr Instances 2
Citation ID 02003
Citaton Type Other
Standard Cited 19100037 K02
Issuance Date 1977-09-15
Abatement Due Date 1977-09-18
Nr Instances 4
11828019 0215600 1976-03-01 73-33 WOODHAVEN BLVD, Glenford, NY, 11227
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-03-01
Case Closed 1976-03-26

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 1976-03-09
Abatement Due Date 1976-04-12
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1976-03-09
Abatement Due Date 1976-04-12
Nr Instances 2
Citation ID 01003
Citaton Type Other
Standard Cited 19100219 F03
Issuance Date 1976-03-09
Abatement Due Date 1976-04-12
Nr Instances 2
Citation ID 01004
Citaton Type Other
Standard Cited 19100252 A02 IID
Issuance Date 1976-03-09
Abatement Due Date 1976-03-12
Nr Instances 2
Citation ID 01005
Citaton Type Other
Standard Cited 19100309 A 025042
Issuance Date 1976-03-09
Abatement Due Date 1976-04-12
Nr Instances 3
Citation ID 01006
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1976-03-09
Abatement Due Date 1976-04-12
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State