Name: | CONSOLIDATED PACKAGING GROUP INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 31 Dec 2003 (21 years ago) |
Entity Number: | 2993830 |
ZIP code: | 11205 |
County: | Kings |
Place of Formation: | New York |
Principal Address: | 30 BERGEN TURNPIKE, RIDGEFIELD PARK, NJ, United States, 07660 |
Address: | 43 Skillman St 1A, Brooklyn, NY, United States, 11205 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 43 Skillman St 1A, Brooklyn, NY, United States, 11205 |
Name | Role | Address |
---|---|---|
BENZION KAUFMAN | Chief Executive Officer | 30 BERGEN TURNPIKE, RIDGEFIELD PARK, NJ, United States, 07660 |
Start date | End date | Type | Value |
---|---|---|---|
2024-07-30 | 2024-07-30 | Address | 30 BERGEN TURNPIKE, RIDGEFIELD PARK, NJ, 07660, USA (Type of address: Chief Executive Officer) |
2016-09-20 | 2024-07-30 | Address | 30 BERGEN TURNPIKE, RIDGEFIELD PARK, NJ, 07660, USA (Type of address: Service of Process) |
2016-09-20 | 2024-07-30 | Address | 30 BERGEN TURNPIKE, RIDGEFIELD PARK, NJ, 07660, USA (Type of address: Chief Executive Officer) |
2006-03-03 | 2016-09-20 | Address | 1250 METROPOLITAN AVENUE, BROOKLYN, NY, 11237, USA (Type of address: Principal Executive Office) |
2006-03-03 | 2016-09-20 | Address | 1250 METROPOLITAN AVENUE, BROOKLYN, NY, 11237, USA (Type of address: Chief Executive Officer) |
2003-12-31 | 2024-07-30 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2003-12-31 | 2016-09-20 | Address | 1250 METROPOLITAN AVENUE, BROOKLYN, NY, 11237, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240730018793 | 2024-07-30 | BIENNIAL STATEMENT | 2024-07-30 |
221206001027 | 2022-12-06 | BIENNIAL STATEMENT | 2021-12-01 |
210318060487 | 2021-03-18 | BIENNIAL STATEMENT | 2019-12-01 |
181105006918 | 2018-11-05 | BIENNIAL STATEMENT | 2017-12-01 |
160920002002 | 2016-09-20 | BIENNIAL STATEMENT | 2015-12-01 |
060303002263 | 2006-03-03 | BIENNIAL STATEMENT | 2005-12-01 |
031231000174 | 2003-12-31 | CERTIFICATE OF INCORPORATION | 2004-01-02 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
309141927 | 0215000 | 2005-08-15 | 1250 METROPOLITAN AVE., BROOKLYN, NY, 11237 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100106 E02 IVA |
Issuance Date | 2005-10-12 |
Abatement Due Date | 2005-10-31 |
Current Penalty | 875.0 |
Initial Penalty | 875.0 |
Nr Instances | 1 |
Nr Exposed | 7 |
Gravity | 03 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19100106 E06 II |
Issuance Date | 2005-10-12 |
Abatement Due Date | 2005-10-17 |
Current Penalty | 875.0 |
Initial Penalty | 875.0 |
Nr Instances | 1 |
Nr Exposed | 7 |
Gravity | 03 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19100106 E09 III |
Issuance Date | 2005-10-12 |
Abatement Due Date | 2005-10-17 |
Current Penalty | 875.0 |
Initial Penalty | 875.0 |
Nr Instances | 1 |
Nr Exposed | 7 |
Gravity | 03 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State