Name: | REC-O-SLEEVE PACKAGING CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 Jan 1972 (53 years ago) |
Date of dissolution: | 13 Nov 1996 |
Entity Number: | 322507 |
ZIP code: | 11104 |
County: | New York |
Place of Formation: | New York |
Address: | % QUEENS GROUP, INC., 52-35 BARNETT AVENUE, NEW YORK, NY, United States, 11104 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JULIUS I. BROWN | DOS Process Agent | % QUEENS GROUP, INC., 52-35 BARNETT AVENUE, NEW YORK, NY, United States, 11104 |
Name | Role | Address |
---|---|---|
LEONARD VEREBAY | Chief Executive Officer | % QUEENS GROUP, INC., 52-35 BARNETT AVENUE, NEW YORK, NY, United States, 11104 |
Start date | End date | Type | Value |
---|---|---|---|
1972-01-27 | 1994-05-02 | Address | 10 E. 40TH ST., NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
C331085-2 | 2003-05-08 | ASSUMED NAME CORP INITIAL FILING | 2003-05-08 |
961113000047 | 1996-11-13 | CERTIFICATE OF DISSOLUTION | 1996-11-13 |
940502002705 | 1994-05-02 | BIENNIAL STATEMENT | 1994-01-01 |
962716-4 | 1972-01-27 | CERTIFICATE OF INCORPORATION | 1972-01-27 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11570645 | 0214700 | 1977-01-31 | 220 VERDI STREET, Farmingdale, NY, 11735 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
11582194 | 0214700 | 1975-12-17 | 220 VERDI STREET, Farmingdale, NY, 11735 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100095 A |
Issuance Date | 1975-12-29 |
Abatement Due Date | 1976-04-23 |
Nr Instances | 1 |
Inspection Type | FollowUp |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1975-12-12 |
Case Closed | 1984-03-10 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1975-10-23 |
Case Closed | 1975-12-12 |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100157 A05 |
Issuance Date | 1975-10-28 |
Abatement Due Date | 1975-12-17 |
Nr Instances | 2 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100178 M04 |
Issuance Date | 1975-10-28 |
Abatement Due Date | 1975-12-17 |
Nr Instances | 1 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19100176 A |
Issuance Date | 1975-10-28 |
Abatement Due Date | 1975-12-17 |
Nr Instances | 3 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19100215 A04 |
Issuance Date | 1975-10-28 |
Abatement Due Date | 1975-12-17 |
Nr Instances | 1 |
Citation ID | 01005 |
Citaton Type | Other |
Standard Cited | 19100212 A01 |
Issuance Date | 1975-10-28 |
Abatement Due Date | 1975-12-17 |
Current Penalty | 55.0 |
Initial Penalty | 55.0 |
Nr Instances | 6 |
Citation ID | 01006 |
Citaton Type | Other |
Standard Cited | 19100219 D01 |
Issuance Date | 1975-10-28 |
Abatement Due Date | 1975-12-17 |
Nr Instances | 1 |
Citation ID | 01007 |
Citaton Type | Other |
Standard Cited | 19100023 C01 |
Issuance Date | 1975-10-28 |
Abatement Due Date | 1975-12-17 |
Current Penalty | 30.0 |
Initial Penalty | 30.0 |
Nr Instances | 1 |
Citation ID | 01008 |
Citaton Type | Other |
Standard Cited | 19100025 D01 X |
Issuance Date | 1975-10-28 |
Abatement Due Date | 1975-12-17 |
Nr Instances | 1 |
Citation ID | 01009 |
Citaton Type | Other |
Standard Cited | 19100219 F01 |
Issuance Date | 1975-10-28 |
Abatement Due Date | 1975-12-17 |
Nr Instances | 2 |
Citation ID | 01010 |
Citaton Type | Other |
Standard Cited | 19100217 E01 |
Issuance Date | 1975-10-28 |
Abatement Due Date | 1975-12-17 |
Nr Instances | 1 |
Citation ID | 01011 |
Citaton Type | Other |
Standard Cited | 19100309 A 025042 |
Issuance Date | 1975-10-28 |
Abatement Due Date | 1975-12-17 |
Nr Instances | 1 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State