Search icon

REC-O-SLEEVE PACKAGING CO., INC.

Company Details

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

DOS Process Agent

Name Role Address
JULIUS I. BROWN DOS Process Agent % QUEENS GROUP, INC., 52-35 BARNETT AVENUE, NEW YORK, NY, United States, 11104

Chief Executive Officer

Name Role Address
LEONARD VEREBAY Chief Executive Officer % QUEENS GROUP, INC., 52-35 BARNETT AVENUE, NEW YORK, NY, United States, 11104

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11570645 0214700 1977-01-31 220 VERDI STREET, Farmingdale, NY, 11735
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1977-01-31
Case Closed 1984-03-10
11582194 0214700 1975-12-17 220 VERDI STREET, Farmingdale, NY, 11735
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-12-17
Case Closed 1976-04-23

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100095 A
Issuance Date 1975-12-29
Abatement Due Date 1976-04-23
Nr Instances 1
11473501 0214700 1975-12-12 220 VERDI ST, Farmingdale, NY, 11735
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1975-12-12
Case Closed 1984-03-10
11540333 0214700 1975-10-23 220 VERDI ST, Farmingdale, NY, 11735
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