Search icon

PACTIV CORPORATION

Company Details

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

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
JOHN MCCRATH Chief Executive Officer 1900 W FIELD CT, LAKE FOREST, IL, United States, 60045

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

History

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 1997-07-11 Address 1010 MILAM, HOUSTON, TX, 77002, USA (Type of address: Chief Executive Officer)
1993-04-13 1999-07-20 Address 1603 ORRINGTON AVENUE, EVANSTON, IL, 60204, USA (Type of address: Principal Executive Office)

Filings

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

OSHA's Inspections within Industry

Inspection Summary

Date:
2021-11-09
Type:
Referral
Address:
5250 NORTH STREET, CANANDAIGUA, NY, 14424
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2010-02-08
Type:
Planned
Address:
74 WEED ST., PLATTSBURGH, NY, 12901
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2009-02-24
Type:
Planned
Address:
18 PECK AVE., GLENS FALLS, NY, 12801
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
2008-09-11
Type:
Referral
Address:
2480 SOMMERS DRIVE, CANANDAIGUA, NY, 14424
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2004-02-03
Type:
Planned
Address:
74 WEED ST, PLATTSBURGH, NY, 12901
Safety Health:
Health
Scope:
Partial

Court Cases

Court Case Summary

Filing Date:
2005-05-13
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
FOREST
Party Role:
Plaintiff
Party Name:
PACTIV CORPORATION
Party Role:
Defendant

Court Case Summary

Filing Date:
2004-02-02
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
FRANCIS
Party Role:
Plaintiff
Party Name:
PACTIV CORPORATION
Party Role:
Defendant

Court Case Summary

Filing Date:
2004-01-23
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Patent

Parties

Party Name:
PACTIV CORPORATION
Party Role:
Plaintiff
Party Name:
DOW CHEMICAL COMPANY
Party Role:
Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State