Search icon

EMBASSY PACKAGING, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: EMBASSY PACKAGING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Feb 1971 (54 years ago)
Date of dissolution: 28 Oct 2009
Entity Number: 302290
ZIP code: 11221
County: Nassau
Place of Formation: New York
Address: 335 THROOP AVE, BROOKLYN, NY, United States, 11221

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 335 THROOP AVE, BROOKLYN, NY, United States, 11221

Chief Executive Officer

Name Role Address
LEON GOLOMB Chief Executive Officer 335 THROOP AVE, BROOKLYN, NY, United States, 11221

History

Start date End date Type Value
1971-02-02 1995-05-01 Address 357 GLEN COVE RD., GLEN COVE, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1796566 2009-10-28 DISSOLUTION BY PROCLAMATION 2009-10-28
C315103-1 2002-04-18 ASSUMED NAME CORP INITIAL FILING 2002-04-18
010319002648 2001-03-19 BIENNIAL STATEMENT 2001-02-01
990304002171 1999-03-04 BIENNIAL STATEMENT 1999-02-01
950501002047 1995-05-01 BIENNIAL STATEMENT 1994-02-01

OSHA's Inspections within Industry

Inspection Summary

Date:
1987-06-29
Type:
Referral
Address:
1819 FLUSHING AVENUE, RIDGEWOOD, NY, 11385
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1983-07-21
Type:
Planned
Address:
18 19 FLUSHING AVENUE, New York -Richmond, NY, 11227
Safety Health:
Safety
Scope:
Records

Inspection Summary

Date:
1978-09-06
Type:
FollowUp
Address:
1819 FLUSHING AVENUE, New York -Richmond, NY, 11227
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1978-06-19
Type:
Planned
Address:
1819 FLUSHING AVE, New York -Richmond, NY, 11227
Safety Health:
Safety
Scope:
Complete

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State