Search icon

CONTI PACKING CO., INC.

Company Details

Name: CONTI PACKING CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Nov 1934 (90 years ago)
Date of dissolution: 23 Jun 2015
Entity Number: 47865
ZIP code: 14609
County: Monroe
Place of Formation: New York
Address: 948 CULVER ROAD, ROCHESTER, NY, United States, 14609

Shares Details

Shares issued 0

Share Par Value 50000

Type CAP

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CONTI PACKING CO., INC. - RETIREMENT INCOME PLAN 2013 160391350 2015-05-06 CONTI PACKING CO., INC. 4
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1971-12-01
Business code 311610
Sponsor’s telephone number 5854245000
Plan sponsor’s address PO BOX 20737, ROCHESTER, NY, 14602

Signature of

Role Plan administrator
Date 2015-05-05
Name of individual signing PAUL CONTI
CONTI PACKING CO., INC. - RETIREMENT INCOME PLAN 2012 160391350 2014-06-30 CONTI PACKING CO., INC. 4
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1971-12-01
Business code 311610
Sponsor’s telephone number 5854245000
Plan sponsor’s address PO BOX 20737, ROCHESTER, NY, 14602

Signature of

Role Plan administrator
Date 2014-06-30
Name of individual signing PAUL CONTI
CONTI PACKING CO., INC. - RETIREMENT INCOME PLAN 2011 160391350 2013-07-09 CONTI PACKING CO., INC. 4
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1971-12-01
Business code 311610
Sponsor’s telephone number 5854242500
Plan sponsor’s mailing address PO BOX 20737, ROCHESTER, NY, 14602
Plan sponsor’s address PO BOX 20737, ROCHESTER, NY, 14602

Plan administrator’s name and address

Administrator’s EIN 160391350
Plan administrator’s name CONTI PACKING CO., INC.
Plan administrator’s address PO BOX 20737, ROCHESTER, NY, 14602
Administrator’s telephone number 5854242500

Number of participants as of the end of the plan year

Active participants 0
Retired or separated participants receiving benefits 4

Signature of

Role Plan administrator
Date 2013-06-24
Name of individual signing PAUL CONTI
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2013-06-24
Name of individual signing PAUL CONTI
Valid signature Filed with authorized/valid electronic signature
CONTI PACKING CO., INC. - RETIREMENT INCOME PLAN 2010 160391350 2012-09-05 CONTI PACKING CO., INC. 4
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1971-12-01
Business code 311610
Sponsor’s telephone number 5854242500
Plan sponsor’s mailing address PO BOX 23025, ROCHESTER, NY, 14623
Plan sponsor’s address PO BOX 23025, ROCHESTER, NY, 14692

Plan administrator’s name and address

Administrator’s EIN 160391350
Plan administrator’s name CONTI PACKING CO., INC.
Plan administrator’s address PO BOX 23025, ROCHESTER, NY, 14623
Administrator’s telephone number 5854242500

Number of participants as of the end of the plan year

Active participants 0
Retired or separated participants receiving benefits 4

Signature of

Role Plan administrator
Date 2012-08-30
Name of individual signing PAUL CONTI
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2012-08-30
Name of individual signing PAUL CONTI
Valid signature Filed with authorized/valid electronic signature
CONTI PACKING CO., INC. - RETIREMENT INCOME PLAN 2009 160391350 2011-05-31 CONTI PACKING CO., INC. 4
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1971-12-01
Business code 311610
Sponsor’s telephone number 5854242500
Plan sponsor’s mailing address PO BOX 23025, ROCHESTER, NY, 14692
Plan sponsor’s address PO BOX 23025, ROCHESTER, NY, 14692

Plan administrator’s name and address

Administrator’s EIN 160391350
Plan administrator’s name CONTI PACKING CO., INC.
Plan administrator’s address PO BOX 23025, ROCHESTER, NY, 14692
Administrator’s telephone number 5854242500

Number of participants as of the end of the plan year

Active participants 0
Retired or separated participants receiving benefits 4

Signature of

Role Plan administrator
Date 2011-05-25
Name of individual signing PAUL CONTI
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2011-05-25
Name of individual signing PAUL CONTI
Valid signature Filed with authorized/valid electronic signature
CONTI PACKING CO., INC. - RETIREMENT INCOME PLAN 2009 160391350 2011-05-26 CONTI PACKING CO., INC. 4
Three-digit plan number (PN) 002
Effective date of plan 1971-12-01
Business code 311610
Sponsor’s telephone number 5854242500
Plan sponsor’s mailing address PO BOX 23025, ROCHESTER, NY, 14692
Plan sponsor’s address PO BOX 23025, ROCHESTER, NY, 14692

Plan administrator’s name and address

Administrator’s EIN 160391350
Plan administrator’s name CONTI PACKING CO., INC.
Plan administrator’s address PO BOX 23025, ROCHESTER, NY, 14692
Administrator’s telephone number 5854242500

Number of participants as of the end of the plan year

Active participants 0
Retired or separated participants receiving benefits 4

Signature of

Role Plan administrator
Date 2011-05-25
Name of individual signing PAUL CONTI
Valid signature Filed with incorrect/unrecognized electronic signature
Role Employer/plan sponsor
Date 2011-05-25
Name of individual signing PAUL CONTI
Valid signature Filed with authorized/valid electronic signature

DOS Process Agent

Name Role Address
P. CONTI & SONS, INC. DOS Process Agent 948 CULVER ROAD, ROCHESTER, NY, United States, 14609

History

Start date End date Type Value
1934-11-10 1947-03-17 Shares Share type: CAP, Number of shares: 0, Par value: 20000

Filings

Filing Number Date Filed Type Effective Date
150623000374 2015-06-23 CERTIFICATE OF DISSOLUTION 2015-06-23
Z007137-2 1979-10-05 ASSUMED NAME CORP INITIAL FILING 1979-10-05
8405-81 1953-01-20 CERTIFICATE OF AMENDMENT 1953-01-20
6970-39 1947-03-17 CERTIFICATE OF AMENDMENT 1947-03-17
4735-85 1934-11-10 CERTIFICATE OF INCORPORATION 1934-11-10

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
17817883 0213600 1985-09-24 2299 BRIGHTON-HENRIETTA TOWNLINE ROAD, HENRIETTA, NY, 14467
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-09-25
Case Closed 1985-10-31

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100151 C
Issuance Date 1985-09-27
Abatement Due Date 1985-10-11
Nr Instances 1
Nr Exposed 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1985-09-27
Abatement Due Date 1985-10-11
Nr Instances 1
Nr Exposed 2
Citation ID 01003
Citaton Type Other
Standard Cited 19100212 A03 II
Issuance Date 1985-09-27
Abatement Due Date 1985-10-31
Nr Instances 1
Nr Exposed 2
11956190 0235400 1980-06-23 2299 BRIGHTON HENRIETTA TOWNLI, Henrietta, NY, 14467
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1980-06-24
Case Closed 1981-01-02

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100132 A
Issuance Date 1980-06-30
Abatement Due Date 1980-07-22
Current Penalty 120.0
Initial Penalty 350.0
Contest Date 1980-07-15
Final Order 1981-01-02
Nr Instances 4
Citation ID 01002
Citaton Type Serious
Standard Cited 19100177 D01
Issuance Date 1980-06-30
Abatement Due Date 1980-06-24
Current Penalty 100.0
Initial Penalty 300.0
Contest Date 1980-07-15
Final Order 1981-01-02
Nr Instances 1
Citation ID 01003
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 1980-06-30
Abatement Due Date 1980-08-01
Current Penalty 100.0
Initial Penalty 300.0
Contest Date 1980-07-15
Final Order 1981-01-02
Nr Instances 4
Citation ID 01004
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 1980-06-30
Abatement Due Date 1980-07-22
Current Penalty 100.0
Initial Penalty 300.0
Contest Date 1980-07-15
Final Order 1981-01-02
Nr Instances 1
Citation ID 01005
Citaton Type Serious
Standard Cited 19100212 A05
Issuance Date 1980-06-30
Abatement Due Date 1980-07-14
Current Penalty 100.0
Initial Penalty 300.0
Contest Date 1980-07-15
Final Order 1981-01-02
Nr Instances 1
Citation ID 01006A
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1980-06-30
Abatement Due Date 1980-07-14
Current Penalty 100.0
Initial Penalty 300.0
Contest Date 1980-07-15
Final Order 1981-01-02
Nr Instances 2
Citation ID 01006B
Citaton Type Serious
Standard Cited 19100219 E01 I
Issuance Date 1980-06-30
Abatement Due Date 1980-07-14
Contest Date 1980-07-15
Nr Instances 2
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1980-06-30
Abatement Due Date 1980-06-24
Current Penalty 30.0
Initial Penalty 50.0
Contest Date 1980-07-15
Final Order 1981-01-02
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1980-06-30
Abatement Due Date 1980-07-14
Nr Instances 3
Citation ID 02003
Citaton Type Other
Standard Cited 19100037 Q02
Issuance Date 1980-06-30
Abatement Due Date 1980-07-14
Nr Instances 4
Citation ID 02004
Citaton Type Other
Standard Cited 19100141 C02 I
Issuance Date 1980-06-30
Abatement Due Date 1980-08-01
Nr Instances 1
Citation ID 02005
Citaton Type Other
Standard Cited 19100177 D03
Issuance Date 1980-06-30
Abatement Due Date 1980-06-24
Nr Instances 1
Citation ID 02006
Citaton Type Other
Standard Cited 19100177 D04
Issuance Date 1980-06-30
Abatement Due Date 1980-06-24
Nr Instances 1

Date of last update: 19 Mar 2025

Sources: New York Secretary of State