Search icon

CONTEMPORARY PACKAGING CORP.

Company Details

Name: CONTEMPORARY PACKAGING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Oct 1970 (54 years ago)
Entity Number: 297586
ZIP code: 10001
County: Nassau
Place of Formation: New York
Address: 363 7TH AVE., NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SIDNEY EAGLE DOS Process Agent 363 7TH AVE., NEW YORK, NY, United States, 10001

Filings

Filing Number Date Filed Type Effective Date
C309686-2 2001-12-03 ASSUMED NAME LLC INITIAL FILING 2001-12-03
866376-4 1970-10-29 CERTIFICATE OF INCORPORATION 1970-10-29

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
332813419 0214700 2012-03-15 75 COMMERCIAL STREET, PLAINVIEW, NY, 11803
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 2012-03-15
Emphasis N: AMPUTATE
Case Closed 2012-03-19
100680248 0214700 1987-10-19 75 COMMERCIAL STREET, PLAINVIEW, NY, 11803
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1987-10-20
Case Closed 1987-11-17

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100215 A04
Issuance Date 1987-11-02
Abatement Due Date 1987-11-05
Current Penalty 280.0
Initial Penalty 280.0
Nr Instances 1
Nr Exposed 1
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1987-11-02
Abatement Due Date 1987-11-05
Current Penalty 280.0
Initial Penalty 280.0
Nr Instances 1
Nr Exposed 1
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100219 E03 I
Issuance Date 1987-11-02
Abatement Due Date 1987-11-05
Nr Instances 1
Nr Exposed 1
Citation ID 01003
Citaton Type Serious
Standard Cited 19100242 B
Issuance Date 1987-11-02
Abatement Due Date 1987-11-05
Current Penalty 350.0
Initial Penalty 350.0
Nr Instances 1
Nr Exposed 1
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1987-11-02
Abatement Due Date 1987-11-05
Nr Instances 1
Nr Exposed 51
Citation ID 02002
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1987-11-02
Abatement Due Date 1987-12-02
Nr Instances 5
Nr Exposed 51
Citation ID 02003
Citaton Type Other
Standard Cited 19100151 C
Issuance Date 1987-11-02
Abatement Due Date 1987-11-13
Nr Instances 2
Nr Exposed 3
Citation ID 02004
Citaton Type Other
Standard Cited 19100178 P01
Issuance Date 1987-11-02
Abatement Due Date 1987-11-13
Nr Instances 1
Nr Exposed 1
Citation ID 02005
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1987-11-02
Abatement Due Date 1987-12-02
Nr Instances 1
Nr Exposed 4
Citation ID 02006
Citaton Type Other
Standard Cited 19101200 F04 II
Issuance Date 1987-11-02
Abatement Due Date 1987-11-05
Nr Instances 1
Nr Exposed 1
11530268 0214700 1983-03-02 90 HOPPER STREET, Westbury, NY, 11590
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1983-03-02
Case Closed 1983-03-03
11513397 0214700 1978-03-28 110 HOPPER ST, Westbury, NY, 11590
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1978-04-28
Case Closed 1978-06-14

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100132 A
Issuance Date 1978-05-01
Abatement Due Date 1978-05-04
Nr Instances 9
Citation ID 01002
Citaton Type Other
Standard Cited 19100133 A01
Issuance Date 1978-05-01
Abatement Due Date 1978-05-04
Nr Instances 9
Citation ID 01003
Citaton Type Other
Standard Cited 19100151 C
Issuance Date 1978-05-01
Abatement Due Date 1978-05-24
Nr Instances 9
Citation ID 01004
Citaton Type Other
Standard Cited 19100141 G02
Issuance Date 1978-05-01
Abatement Due Date 1978-05-04
Nr Instances 9
11549078 0214700 1978-03-20 110 HOPPER ST, Westbury, NY, 11590
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1978-03-20
Case Closed 1984-03-10
11548955 0214700 1978-02-13 110 HOPPER ST, Westbury, NY, 11590
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1978-02-13
Case Closed 1978-03-29

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100219 F01
Issuance Date 1978-02-16
Abatement Due Date 1978-02-19
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 4
Citation ID 02001
Citaton Type Other
Standard Cited 19100110 E04 III
Issuance Date 1978-02-16
Abatement Due Date 1978-03-15
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1978-02-16
Abatement Due Date 1978-02-19
Nr Instances 17
Citation ID 02003
Citaton Type Other
Standard Cited 19100212 A03 II
Issuance Date 1978-02-16
Abatement Due Date 1978-03-15
Nr Instances 1
11507803 0214700 1974-12-10 110 HOPPER ST, Westbury, NY, 11590
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1974-12-10
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100036 D02
Issuance Date 1974-12-13
Abatement Due Date 1974-12-16
Nr Instances 2
Citation ID 01002
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 1974-12-13
Abatement Due Date 1975-01-16
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1974-12-13
Abatement Due Date 1975-01-16
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 4
Citation ID 01004
Citaton Type Other
Standard Cited 19100309 A 011017
Issuance Date 1974-12-13
Abatement Due Date 1975-01-16
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 2
Citation ID 01005
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1974-12-13
Abatement Due Date 1975-01-16
Nr Instances 7
Citation ID 01006
Citaton Type Other
Standard Cited 19100219 F03
Issuance Date 1974-12-13
Abatement Due Date 1975-01-16
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100106 E02 IIB2
Issuance Date 1974-12-13
Abatement Due Date 1974-12-27
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State