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 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

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
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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
345633150 0215800 2021-11-09 5250 NORTH STREET, CANANDAIGUA, NY, 14424
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2021-11-09
Emphasis N: AMPUTATE
Case Closed 2021-11-09

Related Activity

Type Referral
Activity Nr 1831092
Safety Yes
313756702 0213100 2010-02-08 74 WEED ST., PLATTSBURGH, NY, 12901
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
311977110 0213100 2009-02-24 18 PECK AVE., GLENS FALLS, NY, 12801
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 2009-02-24
Emphasis S: AMPUTATIONS
Case Closed 2009-02-26
312365828 0215800 2008-09-11 2480 SOMMERS DRIVE, CANANDAIGUA, NY, 14424
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
305793267 0213100 2004-02-03 74 WEED ST, PLATTSBURGH, NY, 12901
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
304462393 0213100 2001-09-26 74 WEED ST, PLATTSBURGH, NY, 12901
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
303373492 0213100 2000-05-25 74 WEED ST, PLATTSBURGH, NY, 12901
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