Search icon

AMERICAN PACKAGING SPECIALISTS, INC.

Company Details

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

DOS Process Agent

Name Role Address
DELSON & GORDON DOS Process Agent 605 THIRD AVE, NEW YORK, NY, United States, 10158

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
106535677 0213100 1988-06-27 200 CLEAR BROOK RD., ELMSFORD, NY, 10523
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1988-06-27
Case Closed 1988-11-26

Related Activity

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