Search icon

HALPAK PLASTICS, INC.

Company Details

Name: HALPAK PLASTICS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Mar 1971 (54 years ago)
Date of dissolution: 02 May 2005
Entity Number: 304871
ZIP code: 11729
County: Nassau
Place of Formation: New York
Address: 360 MARCUS BLVD, DEER PARK, NY, United States, 11729

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 360 MARCUS BLVD, DEER PARK, NY, United States, 11729

Chief Executive Officer

Name Role Address
SANDRA KAPLAN Chief Executive Officer 360 MARCUS BLVD, DEER PARK, NY, United States, 11729

History

Start date End date Type Value
2001-01-08 2002-09-10 Address 360 MARCUS BLVD, DEER PARK, NY, 11729, USA (Type of address: Chief Executive Officer)
1993-05-11 2001-01-08 Address 40 SKYLINE DRIVE, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer)
1993-05-11 2001-01-08 Address 40 SKYLINE DRIVE, PLAINVIEW, NY, 11803, USA (Type of address: Principal Executive Office)
1993-05-11 2001-01-08 Address 40 SKYLINE DRIVE, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process)
1971-03-24 1993-05-11 Address 299 B'WAY, NEW YORK, NY, 10007, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20110105002 2011-01-05 ASSUMED NAME CORP INITIAL FILING 2011-01-05
050502001047 2005-05-02 CERTIFICATE OF DISSOLUTION 2005-05-02
020910002545 2002-09-10 BIENNIAL STATEMENT 2001-03-01
010108002331 2001-01-08 BIENNIAL STATEMENT 1999-03-01
930511002432 1993-05-11 BIENNIAL STATEMENT 1993-03-01

Trademarks Section

Serial Number:
74298495
Mark:
WRAP-UP
Status:
CANCELLED - SECTION 8
Mark Type:
TRADEMARK
Application Filing Date:
1992-07-27
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
WRAP-UP

Goods And Services

For:
newsletters for the packaging industry
International Classes:
016 - Primary Class
Class Status:
Sec. 8 – Entire Registration
Serial Number:
74233513
Mark:
HALSTRIP
Status:
CANCELLED - SECTION 8
Mark Type:
TRADEMARK
Application Filing Date:
1991-12-26
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
HALSTRIP

Goods And Services

For:
PVC heat shrinkable sleeves with tearstrips used in packaging
First Use:
1991-11-27
International Classes:
016 - Primary Class
Class Status:
Sec. 8 – Entire Registration
Serial Number:
73788401
Mark:
SONIK-BAG
Status:
CANCELLED - SECTION 8
Mark Type:
TRADEMARK
Application Filing Date:
1989-03-22
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
SONIK-BAG

Goods And Services

For:
PVC HEAT SHRINKABLE WRAPPING SLEEVE FOR WRAPPING, PROTECTING, AND PACKAGING MERCHANDISE
International Classes:
016 - Primary Class
Class Status:
Sec. 8 – Entire Registration
Serial Number:
73685460
Mark:
TWIN-SLEEVE
Status:
CANCELLED - SECTION 8
Mark Type:
TRADEMARK
Application Filing Date:
1987-09-21
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
TWIN-SLEEVE

Goods And Services

For:
PVC HEAT SHRINKABLE WRAPPING SLEEVE FOR WRAPPING, PROTECTING, AND PACKAGING MERCHANDISE
International Classes:
016 - Primary Class
Class Status:
Sec. 8 – Entire Registration
Serial Number:
73648868
Mark:
SONI-BAG
Status:
ABANDONED - AFTER INTER-PARTES DECISION
Mark Type:
TRADEMARK
Application Filing Date:
1987-03-11
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
SONI-BAG

Goods And Services

For:
PVC HEAT SHRINKABLE WRAPPING SLEEVE FOR WRAPPING, PROTECTING, AND PACKAGING MERCHANDISE
First Use:
1985-04-04
International Classes:
016 - Primary Class
Class Status:
Abandoned

OSHA's Inspections within Industry

Inspection Summary

Date:
1999-03-29
Type:
Referral
Address:
360 MARCUS BLVD., DEER PARK, NY, 11729
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
1996-01-23
Type:
Complaint
Address:
360 MARCUS BLVD., DEER PARK, NY, 11729
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
1986-09-02
Type:
Planned
Address:
485 BROWN COURT, OCEANSIDE, NY, 11572
Safety Health:
Safety
Scope:
Complete

Date of last update: 18 Mar 2025

Sources: New York Secretary of State