Search icon

AWARD PACKAGING CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: AWARD PACKAGING CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Mar 1977 (48 years ago)
Date of dissolution: 26 Oct 2016
Entity Number: 428075
ZIP code: 11501
County: Nassau
Place of Formation: New York
Address: C/O DAVID WEISS, ESQ., 170 OLD COUNTRY RD STE 405, MINEOLA, NY, United States, 11501
Principal Address: C/O DAVID WEISS, ESQ, 170 OLD COUNTRY RD STE 405, MINEOLA, NY, United States, 11501

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL RUSSELL Chief Executive Officer C/O DAVID WEISS, ESQ, 170 OLD COUNTRY RD STE 405, MINEOLA, NY, United States, 11501

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O DAVID WEISS, ESQ., 170 OLD COUNTRY RD STE 405, MINEOLA, NY, United States, 11501

History

Start date End date Type Value
1999-03-12 2007-03-29 Address 625 SOUTH STREET, GARDEN CITY, NY, 11530, 4895, USA (Type of address: Chief Executive Officer)
1995-05-09 1999-03-12 Address 625 SOUTH STREET, GARDEN CITY, NY, 11530, 4895, USA (Type of address: Chief Executive Officer)
1995-05-09 2007-03-29 Address ATTN: MICHAEL RUSSELL, 625 SOUTH STREET, GARDEN CITY, NY, 11530, 4895, USA (Type of address: Principal Executive Office)
1995-05-09 2007-03-29 Address 625 SOUTH STREET, GARDEN CITY, NY, 11530, 4895, USA (Type of address: Service of Process)
1977-03-22 1995-05-09 Address 625 S. STREET, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2245879 2016-10-26 DISSOLUTION BY PROCLAMATION 2016-10-26
20100222062 2010-02-22 ASSUMED NAME LLC INITIAL FILING 2010-02-22
070329003010 2007-03-29 BIENNIAL STATEMENT 2007-03-01
050601002126 2005-06-01 BIENNIAL STATEMENT 2005-03-01
030312002365 2003-03-12 BIENNIAL STATEMENT 2003-03-01

OSHA's Inspections within Industry

Inspection Summary

Date:
1991-11-25
Type:
FollowUp
Address:
635 SOUTH STREET, GARDEN CITY, NY, 11530
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
1991-01-30
Type:
Referral
Address:
635 SOUTH ST., GARDEN CITY, NY, 11530
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
1991-01-16
Type:
Complaint
Address:
635 SOUTH STREET, GARDEN CITY, NY, 11530
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1987-10-07
Type:
Planned
Address:
625 SOUTH STREET, GARDEN CITY, NY, 11530
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1983-03-03
Type:
Planned
Address:
625 SOUTH ST, Garden City, NY, 11530
Safety Health:
Safety
Scope:
Records

Court Cases

Court Case Summary

Filing Date:
2006-03-03
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Environmental Matters

Parties

Party Role:
Plaintiff
Party Name:
AWARD PACKAGING CORP.,
Party Role:
Defendant
Party Name:
AWARD PACKAGING CORPORATION
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State