Search icon

PREPAC, INC.

Company Details

Name: PREPAC, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Mar 1946 (79 years ago)
Date of dissolution: 28 Oct 2009
Entity Number: 58245
ZIP code: 10011
County: New York
Place of Formation: New York
Address: 153 WEST 23RD STREET, NEW YORK, NY, United States, 10011

Shares Details

Shares issued 0

Share Par Value 250000

Type CAP

DOS Process Agent

Name Role Address
PREPAC, INC. DOS Process Agent 153 WEST 23RD STREET, NEW YORK, NY, United States, 10011

History

Start date End date Type Value
1977-12-19 1977-12-19 Shares Share type: PAR VALUE, Number of shares: 1435, Par value: 100
1977-12-19 1977-12-19 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 5
1950-12-20 1960-05-19 Shares Share type: CAP, Number of shares: 0, Par value: 150000
1946-03-28 1950-12-20 Shares Share type: CAP, Number of shares: 0, Par value: 50000
1946-03-28 1947-11-21 Address 29 WEST 26TH STREET, NEW YORK, NY, 10010, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1800034 2009-10-28 DISSOLUTION BY PROCLAMATION 2009-10-28
B203985-2 1985-03-18 ASSUMED NAME CORP INITIAL FILING 1985-03-18
A485880-3 1978-05-11 CERTIFICATE OF AMENDMENT 1978-05-11
A450795-10 1977-12-19 CERTIFICATE OF AMENDMENT 1977-12-19
A267434-4 1975-10-21 CERTIFICATE OF MERGER 1975-10-31

OSHA's Inspections within Industry

Inspection Summary

Date:
1982-09-22
Type:
Planned
Address:
188 W 230TH ST, New York -Richmond, NY, 10463
Safety Health:
Safety
Scope:
Records

Inspection Summary

Date:
1981-10-26
Type:
Accident
Address:
188 W 230TH ST, New York -Richmond, NY, 10463
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1974-06-20
Type:
Planned
Address:
188 WEST 230 STREET, New York -Richmond, NY, 10463
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1973-05-07
Type:
Planned
Address:
188 WEST 230 STREET, New York -Richmond, NY, 10463
Safety Health:
Safety
Scope:
Complete

Date of last update: 19 Mar 2025

Sources: New York Secretary of State