Name: | AMERICAN PACKAGING SPECIALISTS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 Oct 1977 (48 years ago) |
Date of dissolution: | 01 May 2007 |
Entity Number: | 450871 |
ZIP code: | 10158 |
County: | Westchester |
Place of Formation: | New York |
Address: | 605 THIRD AVE, NEW YORK, NY, United States, 10158 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DELSON & GORDON | DOS Process Agent | 605 THIRD AVE, NEW YORK, NY, United States, 10158 |
Start date | End date | Type | Value |
---|---|---|---|
1977-10-07 | 1985-03-21 | Address | 230 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20110822014 | 2011-08-22 | ASSUMED NAME LLC INITIAL FILING | 2011-08-22 |
070501000166 | 2007-05-01 | CERTIFICATE OF DISSOLUTION | 2007-05-01 |
B205683-2 | 1985-03-21 | CERTIFICATE OF AMENDMENT | 1985-03-21 |
A434428-4 | 1977-10-07 | CERTIFICATE OF INCORPORATION | 1977-10-07 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
106535677 | 0213100 | 1988-06-27 | 200 CLEAR BROOK RD., ELMSFORD, NY, 10523 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 71923205 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100106 E02 IIB |
Issuance Date | 1988-07-27 |
Abatement Due Date | 1988-08-31 |
Current Penalty | 420.0 |
Initial Penalty | 700.0 |
Nr Instances | 1 |
Nr Exposed | 4 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19100106 E02 IVD |
Issuance Date | 1988-07-27 |
Abatement Due Date | 1988-08-16 |
Current Penalty | 420.0 |
Initial Penalty | 700.0 |
Nr Instances | 1 |
Nr Exposed | 4 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19100106 E06 II |
Issuance Date | 1988-07-27 |
Abatement Due Date | 1988-08-16 |
Current Penalty | 420.0 |
Initial Penalty | 700.0 |
Nr Instances | 1 |
Nr Exposed | 4 |
Citation ID | 01004 |
Citaton Type | Serious |
Standard Cited | 19100212 A01 |
Issuance Date | 1988-07-27 |
Abatement Due Date | 1988-08-16 |
Current Penalty | 420.0 |
Initial Penalty | 700.0 |
Nr Instances | 4 |
Nr Exposed | 1 |
Related Event Code (REC) | Complaint |
Citation ID | 01005 |
Citaton Type | Serious |
Standard Cited | 19100219 F01 |
Issuance Date | 1988-07-27 |
Abatement Due Date | 1988-08-31 |
Current Penalty | 420.0 |
Initial Penalty | 700.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Citation ID | 01006 |
Citaton Type | Serious |
Standard Cited | 19101200 E01 |
Issuance Date | 1988-07-27 |
Abatement Due Date | 1988-08-16 |
Current Penalty | 420.0 |
Initial Penalty | 700.0 |
Nr Instances | 1 |
Nr Exposed | 7 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State