Name: | PACTIV CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 Jun 1965 (60 years ago) |
Date of dissolution: | 05 Jan 2012 |
Entity Number: | 187943 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 1900 WEST FIELD COURT, LAKE FOREST, IL, United States, 60045 |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
JOHN MCCRATH | Chief Executive Officer | 1900 W FIELD CT, LAKE FOREST, IL, United States, 60045 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Start date | End date | Type | Value |
---|---|---|---|
2001-06-20 | 2011-06-28 | Address | 1900 WEST FIELD COURT, LAKE FOREST, IL, 60045, USA (Type of address: Chief Executive Officer) |
1997-07-11 | 2001-06-20 | Address | 1275 KING ST, GREENWICH, CT, 06831, USA (Type of address: Chief Executive Officer) |
1995-11-22 | 1999-11-16 | Name | TENNECO PACKAGING INC. |
1993-04-13 | 1999-07-20 | Address | 1603 ORRINGTON AVENUE, EVANSTON, IL, 60204, USA (Type of address: Principal Executive Office) |
1993-04-13 | 1997-07-11 | Address | 1010 MILAM, HOUSTON, TX, 77002, USA (Type of address: Chief Executive Officer) |
1985-11-14 | 1999-09-28 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1985-11-14 | 1999-09-28 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1965-06-16 | 1995-11-22 | Name | PACKAGING CORPORATION OF AMERICA |
1965-06-07 | 1985-11-14 | Address | 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Registered Agent) |
1965-06-07 | 1965-06-16 | Name | PKG CORPORATION |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120105000048 | 2012-01-05 | CERTIFICATE OF TERMINATION | 2012-01-05 |
110628002072 | 2011-06-28 | BIENNIAL STATEMENT | 2011-06-01 |
090706003011 | 2009-07-06 | BIENNIAL STATEMENT | 2009-06-01 |
070815003185 | 2007-08-15 | BIENNIAL STATEMENT | 2007-06-01 |
050819002432 | 2005-08-19 | BIENNIAL STATEMENT | 2005-06-01 |
030605002277 | 2003-06-05 | BIENNIAL STATEMENT | 2003-06-01 |
010620002532 | 2001-06-20 | BIENNIAL STATEMENT | 2001-06-01 |
991116000613 | 1999-11-16 | CERTIFICATE OF AMENDMENT | 1999-11-16 |
990928000990 | 1999-09-28 | CERTIFICATE OF CHANGE | 1999-09-28 |
990720002435 | 1999-07-20 | BIENNIAL STATEMENT | 1999-06-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
345633150 | 0215800 | 2021-11-09 | 5250 NORTH STREET, CANANDAIGUA, NY, 14424 | |||||||||||||||||||||||||||||||||||||
|
Type | Referral |
Activity Nr | 1831092 |
Safety | Yes |
Inspection Type | Planned |
Scope | Partial |
Safety/Health | Safety |
Close Conference | 2010-02-08 |
Emphasis | S: POWERED IND VEHICLE, S: AMPUTATIONS, N: AMPUTATE |
Case Closed | 2010-02-17 |
Inspection Type | Planned |
Scope | NoInspection |
Safety/Health | Safety |
Close Conference | 2009-02-24 |
Emphasis | S: AMPUTATIONS |
Case Closed | 2009-02-26 |
Inspection Type | Referral |
Scope | Partial |
Safety/Health | Health |
Close Conference | 2008-10-22 |
Case Closed | 2008-11-25 |
Related Activity
Type | Referral |
Activity Nr | 200887222 |
Health | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100178 L03 IM |
Issuance Date | 2008-10-29 |
Abatement Due Date | 2008-12-01 |
Nr Instances | 1 |
Nr Exposed | 55 |
Gravity | 01 |
Inspection Type | Planned |
Scope | Partial |
Safety/Health | Health |
Close Conference | 2004-02-03 |
Emphasis | L: METHCHLO |
Case Closed | 2004-02-04 |
Related Activity
Type | Inspection |
Activity Nr | 303373492 |
Inspection Type | Complaint |
Scope | Partial |
Safety/Health | Safety |
Close Conference | 2001-09-26 |
Case Closed | 2001-11-05 |
Related Activity
Type | Complaint |
Activity Nr | 202926945 |
Safety | Yes |
Health | Yes |
Inspection Type | Other-L |
Scope | Records |
Safety/Health | Safety |
Close Conference | 2000-05-25 |
Emphasis | N: DI98NR |
Case Closed | 2001-02-06 |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19040017 B |
Issuance Date | 2000-12-18 |
Abatement Due Date | 2001-01-05 |
Current Penalty | 700.0 |
Initial Penalty | 700.0 |
Nr Instances | 1 |
Nr Exposed | 200 |
Gravity | 00 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State