Search icon

INTERSTATE ENVELOPE MANUFACTURING CORP.

Company Details

Name: INTERSTATE ENVELOPE MANUFACTURING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Aug 1966 (59 years ago)
Entity Number: 201218
ZIP code: 11378
County: Queens
Place of Formation: New York
Address: 56-15 55TH DR, MASPETH, NY, United States, 11378

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 56-15 55TH DR, MASPETH, NY, United States, 11378

Chief Executive Officer

Name Role Address
RICARDO WILKOWSKI Chief Executive Officer 56-15 55TH DRIVE, MASPETH, NY, United States, 11378

History

Start date End date Type Value
2006-08-02 2008-08-01 Address 56-15 55TH DRIVE, MASPETH, NY, 11378, USA (Type of address: Chief Executive Officer)
2004-09-03 2006-08-02 Address 56-15 55TH D, MASPETH, NY, 11378, USA (Type of address: Chief Executive Officer)
2000-08-23 2004-09-03 Address 56-15 55TH ST, MASPETH, NY, 11378, USA (Type of address: Chief Executive Officer)
2000-08-23 2004-09-03 Address 56-15 55TH ST, MASPETH, NY, 11378, USA (Type of address: Principal Executive Office)
2000-08-23 2004-09-03 Address 56-15 55TH ST, MASPETH, NY, 11378, USA (Type of address: Service of Process)
1966-08-10 2000-08-23 Address 35-40/46 36TH ST, LONG ISLAND CITY, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120807006476 2012-08-07 BIENNIAL STATEMENT 2012-08-01
100811002404 2010-08-11 BIENNIAL STATEMENT 2010-08-01
080801002307 2008-08-01 BIENNIAL STATEMENT 2008-08-01
060802002765 2006-08-02 BIENNIAL STATEMENT 2006-08-01
040903002521 2004-09-03 BIENNIAL STATEMENT 2004-08-01
020802002770 2002-08-02 BIENNIAL STATEMENT 2002-08-01
000823002074 2000-08-23 BIENNIAL STATEMENT 2000-08-01
C244931-1 1997-03-10 ASSUMED NAME CORP AMENDMENT 1997-03-10
C224509-2 1995-07-03 ASSUMED NAME CORP INITIAL FILING 1995-07-03
572932-4 1966-08-10 CERTIFICATE OF INCORPORATION 1966-08-10

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
106827033 0215600 1988-09-14 56-15 55TH DRIVE, MASPETH, NY, 11378
Inspection Type FollowUp
Scope Partial
Safety/Health Health
Close Conference 1988-10-03
Case Closed 1989-09-27

Related Activity

Type Inspection
Activity Nr 17546672
17546672 0215600 1987-12-14 56-15 55TH DRIVE, MASPETH, NY, 11378
Inspection Type FollowUp
Scope Partial
Safety/Health Health
Close Conference 1988-01-19
Case Closed 1989-09-26

Related Activity

Type Inspection
Activity Nr 100196831
Type Inspection
Activity Nr 100211291

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 1988-03-31
Abatement Due Date 1988-08-22
Current Penalty 400.0
Initial Penalty 800.0
Nr Instances 1
Nr Exposed 12
100211291 0215600 1986-11-12 56-15 55TH DRIVE, MASPETH, NY, 11378
Inspection Type Referral
Scope Partial
Safety/Health Health
Close Conference 1986-12-03
Case Closed 1989-10-17

Related Activity

Type Referral
Activity Nr 900848292
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100095 C01
Issuance Date 1987-04-13
Abatement Due Date 1987-05-28
Nr Instances 9
Nr Exposed 9
Related Event Code (REC) Referral
FTA Inspection NR 17546672
FTA Issuance Date 1988-03-31
FTA Current Penalty 500.0
100196831 0215600 1986-09-26 56-15 55TH DRIVE, MASPETH, NY, 11378
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-09-26
Case Closed 1989-10-25

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100023 C01
Issuance Date 1986-11-18
Abatement Due Date 1986-12-15
Current Penalty 90.0
Initial Penalty 150.0
Nr Instances 1
Nr Exposed 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19100027 D03
Issuance Date 1986-11-18
Abatement Due Date 1986-12-15
Current Penalty 50.0
Initial Penalty 100.0
Nr Instances 1
Nr Exposed 1
Citation ID 01003A
Citaton Type Serious
Standard Cited 19100030 A01
Issuance Date 1986-11-18
Abatement Due Date 1986-11-21
Current Penalty 75.0
Initial Penalty 150.0
Nr Instances 1
Nr Exposed 1
Citation ID 01003B
Citaton Type Serious
Standard Cited 19100030 A02
Issuance Date 1986-11-18
Abatement Due Date 1986-11-21
Nr Instances 1
Nr Exposed 1
Citation ID 01004
Citaton Type Serious
Standard Cited 19100036 B04
Issuance Date 1986-11-18
Abatement Due Date 1986-11-21
Current Penalty 100.0
Initial Penalty 100.0
Nr Instances 2
Nr Exposed 1
Citation ID 01005
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 1986-11-18
Abatement Due Date 1986-12-15
Current Penalty 90.0
Initial Penalty 150.0
Nr Instances 1
Nr Exposed 2
Citation ID 01006
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 1986-11-18
Abatement Due Date 1986-12-15
Current Penalty 100.0
Initial Penalty 200.0
Nr Instances 1
Nr Exposed 1
Citation ID 01007
Citaton Type Serious
Standard Cited 19100215 A02
Issuance Date 1986-11-18
Abatement Due Date 1986-12-15
Current Penalty 100.0
Initial Penalty 150.0
Nr Instances 1
Nr Exposed 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100178 P01
Issuance Date 1986-11-18
Abatement Due Date 1986-12-15
Nr Instances 1
Nr Exposed 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100217 B04 I
Issuance Date 1986-11-18
Abatement Due Date 1986-12-15
Nr Instances 1
Nr Exposed 1
Citation ID 02003A
Citaton Type Other
Standard Cited 19101200 E01 I
Issuance Date 1986-11-18
Abatement Due Date 1986-12-19
Nr Instances 1
Nr Exposed 20
Citation ID 02003B
Citaton Type Other
Standard Cited 19101200 E01 II
Issuance Date 1986-11-18
Abatement Due Date 1986-12-19
Nr Instances 1
Nr Exposed 20
Citation ID 02003C
Citaton Type Other
Standard Cited 19101200 E01 III
Issuance Date 1986-11-18
Abatement Due Date 1986-12-19
Nr Instances 1
Nr Exposed 20
Citation ID 02003D
Citaton Type Other
Standard Cited 19101200 F08
Issuance Date 1986-11-18
Abatement Due Date 1986-12-19
Nr Instances 1
Nr Exposed 20
Citation ID 02003E
Citaton Type Other
Standard Cited 19101200 H
Issuance Date 1986-11-18
Abatement Due Date 1986-12-19
Nr Instances 1
Nr Exposed 20
FTA Inspection NR 17546672
FTA Issuance Date 1988-03-31
FTA Current Penalty 600.0

Date of last update: 18 Mar 2025

Sources: New York Secretary of State