Search icon

STOLL PACKING CORP.

Company Details

Name: STOLL PACKING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Nov 1945 (79 years ago)
Date of dissolution: 11 Aug 1987
Entity Number: 56893
ZIP code: 10014
County: New York
Place of Formation: New York
Address: 408 WEST 14TH ST., NEW YORK, NY, United States, 10014

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
% FEDER & BARNETT DOS Process Agent 408 WEST 14TH ST., NEW YORK, NY, United States, 10014

History

Start date End date Type Value
1948-07-14 1948-08-05 Name STOLL PACKING CO. INC.
1945-11-30 1948-07-14 Name STOLL BONELESS MEATS, INC.
1945-11-30 1971-06-28 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
1945-11-30 1971-06-28 Address 270 BROADWAY, NEW YORK, NY, 10007, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
B531877-4 1987-08-11 CERTIFICATE OF DISSOLUTION 1987-08-11
B233078-2 1985-06-04 ASSUMED NAME CORP INITIAL FILING 1985-06-04
917353-5 1971-06-28 CERTIFICATE OF AMENDMENT 1971-06-28
649703-3 1967-11-20 CERTIFICATE OF AMENDMENT 1967-11-20
7336-13 1948-08-05 CERTIFICATE OF AMENDMENT 1948-08-05
7322-19 1948-07-14 CERTIFICATE OF AMENDMENT 1948-07-14
6526-111 1945-11-30 CERTIFICATE OF INCORPORATION 1945-11-30

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11638202 0235200 1973-07-19 32 10 AVENUE, New York -Richmond, NY, 10014
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1973-07-19
Emphasis N: TIP
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100135
Issuance Date 1973-07-24
Abatement Due Date 1973-08-31
Nr Instances 80
Citation ID 01002
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1973-07-24
Abatement Due Date 1973-08-31
Nr Instances 1

Date of last update: 02 Mar 2025

Sources: New York Secretary of State