Search icon

CHROMA PACKAGING CORP.

Company Details

Name: CHROMA PACKAGING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Feb 1964 (61 years ago)
Date of dissolution: 23 Jun 1993
Entity Number: 174189
ZIP code: 10175
County: New York
Place of Formation: New York
Address: 521 FIFTH AVE, NEW YORK, NY, United States, 10175

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
HERBST & HERBST Agent 521 FIFTH AVE., NEW YORK, NY

DOS Process Agent

Name Role Address
%HERBST & HERBST DOS Process Agent 521 FIFTH AVE, NEW YORK, NY, United States, 10175

Filings

Filing Number Date Filed Type Effective Date
C208257-2 1994-03-25 ASSUMED NAME CORP INITIAL FILING 1994-03-25
DP-894766 1993-06-23 DISSOLUTION BY PROCLAMATION 1993-06-23
423463 1964-02-28 CERTIFICATE OF INCORPORATION 1964-02-28

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11746542 0215000 1978-04-11 75 YARICK STREET, New York -Richmond, NY, 10013
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1978-05-01
Case Closed 1978-05-12

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1978-05-04
Abatement Due Date 1978-05-07
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1978-05-04
Abatement Due Date 1978-05-07
Nr Instances 1
11754025 0215000 1976-01-07 75 VARICK STREET, New York -Richmond, NY, 10013
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-01-07
Case Closed 1976-01-30

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100215 A02
Issuance Date 1976-01-16
Abatement Due Date 1976-01-30
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100133 A01
Issuance Date 1976-01-16
Abatement Due Date 1976-01-21
Nr Instances 2
Citation ID 01003
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1976-01-16
Abatement Due Date 1976-01-30
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 7
Citation ID 01004
Citaton Type Other
Standard Cited 19100219 F01 I
Issuance Date 1976-01-16
Abatement Due Date 1976-01-30
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 6
Citation ID 01005
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1976-01-16
Abatement Due Date 1976-01-30
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 2
Citation ID 01006
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1976-01-16
Abatement Due Date 1976-01-30
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 2

Date of last update: 01 Mar 2025

Sources: New York Secretary of State