Search icon

MARPAC INDUSTRIES, INC.

Company Details

Name: MARPAC INDUSTRIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Mar 1967 (58 years ago)
Date of dissolution: 11 Jun 2008
Entity Number: 208435
ZIP code: 12565
County: Erie
Place of Formation: New York
Address: NOVAPAK CORPORATION, 370 STEVERS CROSSING RD, PHILMONT, NY, United States, 12565
Principal Address: 370 STEVERS CROSSING RD, PHILMONT, NY, United States, 12565

Shares Details

Shares issued 250

Share Par Value 100

Type PAR VALUE

Chief Executive Officer

Name Role Address
WILLIAM BERGEN Chief Executive Officer 2 INDUSTRIAL WAY WEST, EATONTOWN, NJ, United States, 07724

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent NOVAPAK CORPORATION, 370 STEVERS CROSSING RD, PHILMONT, NY, United States, 12565

History

Start date End date Type Value
1999-04-26 2005-07-13 Address 77 KUKUK LANE, KINGSTON, NY, 12401, 6945, USA (Type of address: Service of Process)
1999-04-26 2005-07-13 Address 2 INDUSTRIAL WAY WEST, EATONTOWN, NJ, 07724, 2202, USA (Type of address: Chief Executive Officer)
1999-04-26 2005-07-13 Address 2 INDUSTRIAL WAY WEST, EATONTOWN, NJ, 07724, 2202, USA (Type of address: Principal Executive Office)
1995-04-26 1999-04-26 Address 164 FRANKLIN TURNPIKE, WALDWICK, NJ, 07463, USA (Type of address: Principal Executive Office)
1995-04-26 1999-04-26 Address 164 FRANKLIN TURNPIKE, WALDWICK, NJ, 07463, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
080611000723 2008-06-11 CERTIFICATE OF DISSOLUTION 2008-06-11
070416002202 2007-04-16 BIENNIAL STATEMENT 2007-03-01
050713002775 2005-07-13 BIENNIAL STATEMENT 2005-03-01
030305002108 2003-03-05 BIENNIAL STATEMENT 2003-03-01
010320002390 2001-03-20 BIENNIAL STATEMENT 2001-03-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2005-01-21
Type:
Planned
Address:
77 KUKUK LANE, KINGSTON, NY, 12401
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
1993-06-28
Type:
Accident
Address:
77 KUKUK LANE, KINGSTON, NY, 12401
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1985-07-08
Type:
Planned
Address:
KU KU LANE, KINGSTON, NY, 12401
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1983-01-14
Type:
Planned
Address:
KUKUK LANE, Kingston, NY, 12401
Safety Health:
Health
Scope:
Complete

Date of last update: 18 Mar 2025

Sources: New York Secretary of State