Search icon

PACKSTAR GROUP, INC.

Company Details

Name: PACKSTAR GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Nov 1997 (27 years ago)
Date of dissolution: 01 Jan 2025
Entity Number: 2196178
ZIP code: 12207
County: Erie
Place of Formation: New York
Principal Address: 260 Branford Road, North Branford, CT, United States, 06471
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PACKSTAR GROUP INC.401 (K) RETIREMENT PLAN 2013 061499011 2014-10-08 PACKSTAR GROUP INC. 112
Three-digit plan number (PN) 001
Effective date of plan 2001-04-01
Business code 424990
Sponsor’s telephone number 7168531688
Plan sponsor’s address 215 JOHN GLENN DRIVE, AMHERST, NY, 14228

Signature of

Role Plan administrator
Date 2014-10-08
Name of individual signing KEVIN ENSTICE
Role Employer/plan sponsor
Date 2014-10-08
Name of individual signing KEVIN ENSTICE
PACKSTAR GROUP INC.401 (K) RETIREMENT PLAN 2012 061499011 2013-10-09 PACKSTAR GROUP INC. 95
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-04-01
Business code 424990
Sponsor’s telephone number 7168531688
Plan sponsor’s address 215 JOHN GLENN DRIVE, AMHERST, NY, 14228

Signature of

Role Plan administrator
Date 2013-10-09
Name of individual signing KEVIN ENSTICE
Role Employer/plan sponsor
Date 2013-10-09
Name of individual signing KEVIN ENSTICE

Chief Executive Officer

Name Role Address
MARK POLLARD Chief Executive Officer 260 BRANFORD ROAD, NORTH BRANFORD, CT, United States, 06471

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2023-11-13 2025-01-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-13 2023-11-13 Address 20 CARTER DRIVE, GUILFORD, CT, 06471, USA (Type of address: Chief Executive Officer)
2023-11-13 2023-11-13 Address 215 JOHN GLENN DRIVE, AMHERST, NY, 14228, USA (Type of address: Chief Executive Officer)
2023-11-13 2023-11-13 Address 260 BRANFORD ROAD, NORTH BRANFORD, CT, 06471, USA (Type of address: Chief Executive Officer)
2021-11-08 2023-11-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-03-15 2023-11-13 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2019-11-05 2023-11-13 Address 20 CARTER DRIVE, GUILFORD, CT, 06471, USA (Type of address: Chief Executive Officer)
2017-11-17 2019-11-05 Address 20 CARTER DRIVE, GUILFORD, CT, 06437, USA (Type of address: Chief Executive Officer)
2013-12-31 2017-11-17 Address 215 JOHN GLENN DRIVE, AMHERST, NY, 14228, USA (Type of address: Chief Executive Officer)
2011-04-12 2013-12-31 Address 215 JOHN GLENN DRIVE, AMHERST, NY, 14228, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250107004170 2024-12-30 CERTIFICATE OF MERGER 2025-01-01
231113001365 2023-11-13 BIENNIAL STATEMENT 2023-11-01
211110001281 2021-11-10 BIENNIAL STATEMENT 2021-11-10
210315000749 2021-03-15 CERTIFICATE OF CHANGE 2021-03-15
191105061140 2019-11-05 BIENNIAL STATEMENT 2019-11-01
171117006023 2017-11-17 BIENNIAL STATEMENT 2017-11-01
151110006089 2015-11-10 BIENNIAL STATEMENT 2015-11-01
131231006023 2013-12-31 BIENNIAL STATEMENT 2013-11-01
110412002576 2011-04-12 BIENNIAL STATEMENT 2009-11-01
031110002527 2003-11-10 BIENNIAL STATEMENT 2003-11-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
343094447 0213600 2018-04-18 215 JOHN GLENN DR, AMHERST, NY, 14228
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2018-04-19
Emphasis N: AMPUTATE, P: AMPUTATE
Case Closed 2018-08-30

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100106 E06 II
Issuance Date 2018-05-08
Abatement Due Date 2018-05-31
Current Penalty 7391.0
Initial Penalty 7391.0
Final Order 2018-06-05
Nr Instances 1
Nr Exposed 3
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.106(e)(6)(ii): Category 1 or 2 flammable liquids, or Category 3 flammable liquids with a flashpoint below 100 °F (37.8 °C), were dispensed into containers without the nozzle and container being electrically interconnected: a) On or about 04/19/2018 in the flammable liquid storage room; where flammable liquids (acetates) were transferred from a 55 gallon drum to a secondary container through a rubber hose without electrically interconnecting the drum and secondary container. ABATEMENT CERTIFICATION REQUIRED
Citation ID 02001
Citaton Type Other
Standard Cited 19040032 B03
Issuance Date 2018-05-08
Abatement Due Date 2018-05-31
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2018-06-05
Nr Instances 1
Nr Exposed 135
FTA Current Penalty 0.0
Citation text line 29 CFR 1904.32(b)(3): The Summary of Work-Related Injuries and Illnesses (OSHA Form 300A or equivalent) was not propery certified: a) On or about 04/18/2018 in the office; where the OSHA 300A (summary of work-related injuries and illnesses) for the years 2016 and 2017 were not certified (no signature). ABATEMENT CERTIFICATION REQUIRED
312400930 0213600 2008-08-13 215 JOHN GLENN DRIVE, AMHERST, NY, 14228
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 2008-08-15
Case Closed 2008-08-15

Related Activity

Type Inspection
Activity Nr 311565550
311565550 0213600 2007-10-30 215 JOHN GLENN DRIVE, AMHERST, NY, 14228
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2007-11-15
Emphasis N: SSTARG07, S: AMPUTATIONS
Case Closed 2012-05-30

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100106 E06 II
Issuance Date 2008-02-01
Abatement Due Date 2008-02-28
Current Penalty 1000.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 16
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19100157 G01
Issuance Date 2008-02-01
Abatement Due Date 2008-02-28
Current Penalty 1000.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 65
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 2008-02-01
Abatement Due Date 2008-04-30
Current Penalty 1250.0
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 5
Gravity 03
FTA Inspection NR 312400930
FTA Issuance Date 2008-08-26
FTA Current Penalty 15000.0
FTA Contest Date 2008-09-12
FTA Final Order Date 2009-01-16
Citation ID 02001
Citaton Type Other
Standard Cited 19040032 B03
Issuance Date 2008-02-01
Abatement Due Date 2008-02-06
Nr Instances 1
Nr Exposed 65
Gravity 00
Citation ID 02002
Citaton Type Other
Standard Cited 19100147 C04 I
Issuance Date 2008-02-01
Abatement Due Date 2008-02-28
Nr Instances 1
Nr Exposed 5
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19100178 L06
Issuance Date 2008-02-01
Abatement Due Date 2008-02-28
Nr Instances 1
Nr Exposed 10
Gravity 01
Citation ID 02004
Citaton Type Other
Standard Cited 19100303 B02
Issuance Date 2008-02-01
Abatement Due Date 2008-02-06
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 02005
Citaton Type Other
Standard Cited 19100305 G01 IVA
Issuance Date 2008-02-01
Abatement Due Date 2008-02-28
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02006
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2008-02-01
Abatement Due Date 2008-02-28
Nr Instances 1
Nr Exposed 65
Gravity 01
310651203 0213600 2006-12-14 215 JOHN GLENN DRIVE, AMHERST, NY, 14228
Inspection Type Other-L
Scope Records
Safety/Health Safety
Close Conference 2006-12-14
Emphasis N: DI2005NR
Case Closed 2008-02-19

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040041 B02
Issuance Date 2007-01-16
Abatement Due Date 2007-01-20
Current Penalty 500.0
Initial Penalty 500.0
Nr Instances 1
Nr Exposed 55
Gravity 00

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2318097 Intrastate Non-Hazmat 2016-04-08 10000 2015 1 5 Private(Property)
Legal Name PACKSTAR GROUP INC
DBA Name BROOK & WHITTLE LTD
Physical Address 215 JOHN GLENN DRIVE, AMHERST, NY, 14228, US
Mailing Address 215 JOHN GLENN DRIVE, AMHERST, NY, 14228, US
Phone (716) 853-1688
Fax (716) 853-0974
E-mail SKERR@BWHITTLE.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 31 Mar 2025

Sources: New York Secretary of State