Search icon

STANDARD FOLDING CARTONS INC.

Company claim

Is this your business?

Get access!

Company Details

Name: STANDARD FOLDING CARTONS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Feb 1946 (79 years ago)
Date of dissolution: 22 Dec 2023
Entity Number: 57864
ZIP code: 40202
County: Kings
Place of Formation: New York
Address: ATTN: MICHAEL D HAWTHORNE, 3500 NAT'L CTY TWR 101 SO 5 ST, LOUISVILLE, KY, United States, 40202
Principal Address: 75-20 ASTORIA BLVD, STE 100, JACKSON HEIGHTS, NY, United States, 11370

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STEVEN LEVKOFF Chief Executive Officer 75-20 ASTORIA BLVD, STE 100, JACKSON HEIGHTS, NY, United States, 11370

DOS Process Agent

Name Role Address
BINGHAM GREENBAUM DOLL LLP DOS Process Agent ATTN: MICHAEL D HAWTHORNE, 3500 NAT'L CTY TWR 101 SO 5 ST, LOUISVILLE, KY, United States, 40202

History

Start date End date Type Value
2012-01-24 2024-01-31 Address ATTN: MICHAEL D HAWTHORNE, 3500 NAT'L CTY TWR 101 SO 5 ST, LOUISVILLE, KY, 40202, USA (Type of address: Service of Process)
2008-02-07 2024-01-31 Address 75-20 ASTORIA BLVD, STE 100, JACKSON HEIGHTS, NY, 11370, USA (Type of address: Chief Executive Officer)
2005-06-09 2012-01-24 Address 1325 FRANKLIN AVENUE STE. 210, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)
2000-03-07 2008-02-07 Address 85TH ST & 24TH AVE, JACKSON HEIGHTS, NY, 11370, USA (Type of address: Chief Executive Officer)
1998-03-05 2005-06-09 Address 600 3RD AVE, NEW YORK, NY, 10018, 1903, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240131000939 2023-12-22 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-12-22
120306002291 2012-03-06 BIENNIAL STATEMENT 2012-02-01
120124002633 2012-01-24 BIENNIAL STATEMENT 2010-02-01
080207002993 2008-02-07 BIENNIAL STATEMENT 2008-02-01
060321002820 2006-03-21 BIENNIAL STATEMENT 2006-02-01

Trademarks Section

Serial Number:
72163094
Mark:
STANCOTE
Status:
Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Mark Type:
Trademark
Application Filing Date:
1963-01-28
Mark Drawing Type:
1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)
Mark Literal Elements:
STANCOTE

Goods And Services

For:
Folding Cartons
First Use:
1962-10-11
International Classes:
016
Class Status:
SECTION 8 - CANCELLED

OSHA's Inspections within Industry

Inspection Summary

Date:
1997-02-26
Type:
Planned
Address:
85TH ST & 24TH AVE, JACKSON HEIGHTS, NY, 11370
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
1995-05-31
Type:
Complaint
Address:
85TH ST & 24TH AVE, JACKSON HEIGHTS, NY, 11370
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
1986-09-03
Type:
Planned
Address:
85TH STREET & 24TH AVENUE, JACKSON HEIGHTS, NY, 11372
Safety Health:
Safety
Scope:
Records

Inspection Summary

Date:
1983-08-23
Type:
Planned
Address:
85TH ST & 24TH AVE, New York -Richmond, NY, 11372
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1981-02-20
Type:
Planned
Address:
85TH AND 24TH AVE, New York -Richmond, NY, 11370
Safety Health:
Health
Scope:
Complete

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State