Name: | CONTRACT PACKAGING SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Jan 2001 (24 years ago) |
Entity Number: | 2596427 |
ZIP code: | 10926 |
County: | Orange |
Place of Formation: | New York |
Address: | 2 Bailey Farm Rd, Harriman, NY, United States, 10926 |
Principal Address: | 2 BAILEY FARM RD, HARRIMAN, NY, United States, 10926 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2 Bailey Farm Rd, Harriman, NY, United States, 10926 |
Name | Role | Address |
---|---|---|
YITZCHOK SCHIFF | Chief Executive Officer | 2 BAILEY FARM RD, HARRIMAN, NY, United States, 10926 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-20 | 2025-03-20 | Address | 2 BAILEY FARM RD, HARRIMAN, NY, 10926, USA (Type of address: Chief Executive Officer) |
2024-04-22 | 2025-03-20 | Address | 2 Bailey Farm Rd, Harriman, NY, 10926, USA (Type of address: Service of Process) |
2024-04-22 | 2024-04-22 | Address | 2 BAILEY FARM RD, HARRIMAN, NY, 10926, USA (Type of address: Chief Executive Officer) |
2024-04-22 | 2025-03-20 | Address | 2 BAILEY FARM RD, HARRIMAN, NY, 10926, USA (Type of address: Chief Executive Officer) |
2024-04-22 | 2025-03-20 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2013-05-21 | 2024-04-22 | Address | 2 BAILEY FARM RD, HARRIMAN, NY, 10926, USA (Type of address: Service of Process) |
2013-05-21 | 2024-04-22 | Address | 2 BAILEY FARM RD, HARRIMAN, NY, 10926, USA (Type of address: Chief Executive Officer) |
2011-10-12 | 2013-05-21 | Address | 2 BAILEY FARM RD, HURRICAN, NY, 10926, USA (Type of address: Principal Executive Office) |
2011-10-12 | 2013-05-21 | Address | 2 BAILEY FARM RD, HURRICAN, NY, 10926, USA (Type of address: Chief Executive Officer) |
2011-10-12 | 2013-05-21 | Address | 2 BAILEY FARM RD, HURRICAN, NY, 10926, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250320002894 | 2025-03-20 | BIENNIAL STATEMENT | 2025-03-20 |
240422001945 | 2024-04-22 | BIENNIAL STATEMENT | 2024-04-22 |
220428002754 | 2022-04-28 | BIENNIAL STATEMENT | 2021-01-01 |
200406061010 | 2020-04-06 | BIENNIAL STATEMENT | 2019-01-01 |
170612006286 | 2017-06-12 | BIENNIAL STATEMENT | 2017-01-01 |
151105006177 | 2015-11-05 | BIENNIAL STATEMENT | 2015-01-01 |
130521002534 | 2013-05-21 | BIENNIAL STATEMENT | 2013-01-01 |
111012002311 | 2011-10-12 | BIENNIAL STATEMENT | 2011-01-01 |
090320002209 | 2009-03-20 | BIENNIAL STATEMENT | 2009-01-01 |
050421000817 | 2005-04-21 | CERTIFICATE OF AMENDMENT | 2005-04-21 |
Date | Inspection Object | Address | Grade | Type | Institution | Desctiption |
---|---|---|---|---|---|---|
2025-01-23 | SUPERIOR PACK GROUP | 2 BAILEY FARM RD, HARRIMAN, Orange, NY, 10926 | C | Food Inspection | Department of Agriculture and Markets | 06B - Various assorted varieties of prepackaged cheeses labelled keep refrigerated are stored in walk-in cooler at internal temperatures of 50-52 °F for an unknown period of time. Establishment unable to provide information that products are at these internal temperatures for under four hours. Review of establishments walk-in cooler temperature records show elevated cooler temperatures and elevated temperature alerts from night prior to inspection. 50,490 pounds of product placed under seizure pending determination if products are still safe. |
2022-03-18 | SUPERIOR PACK GROUP | 2 BAILEY FARM RD, HARRIMAN, Orange, NY, 10926 | A | Food Inspection | Department of Agriculture and Markets | No data |
FAIN | Awarding Agency | Assistance Listings | Start Date | End Date | Description | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
89979 | Department of Agriculture | 10.782 - UNKNOWN | 2010-09-22 | 2010-09-22 | BUSINESS AND INDUSTRY LOANS - ARRA | |||||||||||||||||||||
|
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
307541763 | 0213100 | 2005-07-05 | 2 MILL STREET, PO BOX 28, CORNWALL, NY, 12518 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Referral |
Activity Nr | 200746980 |
Health | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19101000 A02 |
Issuance Date | 2005-11-29 |
Abatement Due Date | 2005-12-02 |
Current Penalty | 962.5 |
Initial Penalty | 1925.0 |
Nr Instances | 2 |
Related Event Code (REC) | Referral |
Gravity | 05 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19040029 A |
Issuance Date | 2005-11-29 |
Abatement Due Date | 2006-01-04 |
Nr Instances | 1 |
Nr Exposed | 3 |
Related Event Code (REC) | Referral |
Gravity | 00 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9159597108 | 2020-04-15 | 0202 | PPP | 2 BAILEY FARM RD, HARRIMAN, NY, 10926-3002 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 30 Mar 2025
Sources: New York Secretary of State