Search icon

FOLD-PAK CORPORATION

Company Details

Name: FOLD-PAK CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Jul 1977 (48 years ago)
Date of dissolution: 24 Mar 2003
Entity Number: 441737
ZIP code: 10011
County: Wayne
Place of Formation: New York
Principal Address: P.O. BOX 48999, 1400 JACK WARNER PARKWAY N.E., TUSCALOOSA, AL, United States, 35404
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Shares Details

Shares issued 800000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

Chief Executive Officer

Name Role Address
MICHAEL E CASE Chief Executive Officer PO BOX 48999, JACK WARNER PKWY NE, TUSCALOOSA, AL, United States, 35404

History

Start date End date Type Value
1999-08-25 2001-07-20 Address P.O. BOX 48999, 1400 JACK WARNER PARKWAY N.E., TUSCALOOSA, AL, 35404, 8999, USA (Type of address: Chief Executive Officer)
1998-05-08 1999-09-15 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1998-05-08 1999-09-15 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1993-10-05 1999-08-25 Address VAN BUREN STREET, NEWARK, NY, 14513, 0269, USA (Type of address: Chief Executive Officer)
1993-10-05 1998-05-08 Address VAN BUREN STREET, NEWARK, NY, 14513, USA (Type of address: Service of Process)
1993-10-05 1999-08-25 Address VAN BUREN STREET, NEWARK, NY, 14513, 0269, USA (Type of address: Principal Executive Office)
1977-07-15 1993-10-05 Address VAN BUREN ST., P.O. BOX 269, NEWARK, NY, 14513, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20100924056 2010-09-24 ASSUMED NAME CORP INITIAL FILING 2010-09-24
030324000390 2003-03-24 CERTIFICATE OF DISSOLUTION 2003-03-24
010720002310 2001-07-20 BIENNIAL STATEMENT 2001-07-01
990915001278 1999-09-15 CERTIFICATE OF CHANGE 1999-09-15
990825002405 1999-08-25 BIENNIAL STATEMENT 1999-07-01
980828000529 1998-08-28 CERTIFICATE OF MERGER 1998-08-30
980828000521 1998-08-28 CERTIFICATE OF MERGER 1998-08-30
980828000523 1998-08-28 CERTIFICATE OF MERGER 1998-08-30
980508000199 1998-05-08 CERTIFICATE OF CHANGE 1998-05-08
970717002800 1997-07-17 BIENNIAL STATEMENT 1997-07-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
107693806 0215800 2000-06-30 VAN BUREN STREET, NEWARK, NY, 14513
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2000-06-30
Emphasis N: MMTARG
Case Closed 2000-08-10

Related Activity

Type Complaint
Activity Nr 203095203
Safety Yes
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100178 P01
Issuance Date 2000-07-31
Abatement Due Date 2000-08-08
Current Penalty 1125.0
Initial Penalty 1125.0
Nr Instances 2
Nr Exposed 2
Gravity 01
302687801 0215800 1999-06-17 VAN BUREN STREET, NEWARK, NY, 14513
Inspection Type Planned
Scope Records
Safety/Health Health
Close Conference 1999-06-17
Emphasis N: SSINTARG
Case Closed 1999-06-17
302687819 0215800 1999-06-17 VAN BUREN STREET, NEWARK, NY, 14513
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1999-06-17
Emphasis N: SSINTARG
Case Closed 1999-06-17
17671736 0215800 1997-03-11 VAN BUREN STREET, NEWARK, NY, 14513
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1997-03-11
Case Closed 1997-04-21

Related Activity

Type Complaint
Activity Nr 200867869
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100023 A09
Issuance Date 1997-03-18
Abatement Due Date 1997-03-26
Current Penalty 2625.0
Initial Penalty 2625.0
Nr Instances 2
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 05
Citation ID 02001
Citaton Type Other
Standard Cited 19100022 B02
Issuance Date 1997-03-18
Abatement Due Date 1997-04-21
Nr Instances 1
Nr Exposed 10
Related Event Code (REC) Complaint
Gravity 01
100606342 0215800 1990-07-12 VAN BUREN STREET, NEWARK, NY, 14513
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1990-10-08
Case Closed 1990-12-05

Related Activity

Type Complaint
Activity Nr 73045684
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100095 C
Issuance Date 1990-10-24
Abatement Due Date 1990-11-28
Current Penalty 810.0
Initial Penalty 810.0
Nr Instances 4
Nr Exposed 37
Related Event Code (REC) Complaint
Gravity 09
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1990-10-24
Abatement Due Date 1990-11-28
Nr Instances 1
Gravity 00
18151910 0215800 1990-04-17 VAN BUREN STREET, NEWARK, NY, 14513
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1990-04-18
Case Closed 1990-06-28

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100022 C
Issuance Date 1990-06-01
Abatement Due Date 1990-06-11
Current Penalty 360.0
Initial Penalty 360.0
Nr Instances 2
Nr Exposed 8
Gravity 04
Citation ID 01002
Citaton Type Serious
Standard Cited 19100023 D01 III
Issuance Date 1990-06-01
Abatement Due Date 1990-06-11
Current Penalty 400.0
Initial Penalty 400.0
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01003
Citaton Type Serious
Standard Cited 19100159 C10
Issuance Date 1990-06-01
Abatement Due Date 1990-06-05
Current Penalty 400.0
Initial Penalty 400.0
Nr Instances 2
Nr Exposed 3
Gravity 05
Citation ID 01004
Citaton Type Serious
Standard Cited 19100176 C
Issuance Date 1990-06-01
Abatement Due Date 1990-06-04
Current Penalty 400.0
Initial Penalty 400.0
Nr Instances 1
Nr Exposed 2
Gravity 05
Citation ID 01005
Citaton Type Serious
Standard Cited 19100178 M05 I
Issuance Date 1990-06-01
Abatement Due Date 1990-06-05
Current Penalty 400.0
Initial Penalty 400.0
Nr Instances 1
Nr Exposed 5
Gravity 05
Citation ID 01006
Citaton Type Serious
Standard Cited 19100212 A03 III
Issuance Date 1990-06-01
Abatement Due Date 1990-06-07
Current Penalty 560.0
Initial Penalty 560.0
Nr Instances 2
Nr Exposed 2
Gravity 07
Citation ID 01007
Citaton Type Serious
Standard Cited 19100215 B09
Issuance Date 1990-06-01
Abatement Due Date 1990-06-06
Current Penalty 400.0
Initial Penalty 400.0
Nr Instances 1
Nr Exposed 8
Gravity 05
Citation ID 01008
Citaton Type Serious
Standard Cited 19100242 B
Issuance Date 1990-06-01
Abatement Due Date 1990-06-05
Current Penalty 240.0
Initial Penalty 240.0
Nr Instances 2
Nr Exposed 2
Gravity 03
Citation ID 01009
Citaton Type Serious
Standard Cited 19100305 B01
Issuance Date 1990-06-01
Abatement Due Date 1990-06-05
Current Penalty 360.0
Initial Penalty 360.0
Nr Instances 2
Nr Exposed 3
Gravity 04
Citation ID 02001
Citaton Type Other
Standard Cited 19100303 G01 II
Issuance Date 1990-06-01
Abatement Due Date 1990-06-11
Nr Instances 4
Nr Exposed 4
Gravity 03
Citation ID 02002
Citaton Type Other
Standard Cited 19100178 P01
Issuance Date 1990-06-01
Abatement Due Date 1990-06-04
Nr Instances 1
Nr Exposed 1
Gravity 07

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9506563 Patent 1995-11-09 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 6
Filing Date 1995-11-09
Termination Date 1996-10-15
Section 1338

Parties

Name FOLD-PAK CORPORATION
Role Plaintiff
Name BURD AND FLETCHER
Role Defendant
9000572 Insurance 1990-06-05 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1990-06-05
Termination Date 1993-05-17
Pretrial Conference Date 1990-12-03
Section 1332

Parties

Name FOLD-PAK CORPORATION
Role Plaintiff
Name LIBERTY MUTUAL FIRE INSUR.
Role Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State