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
216068 1960-05-19 CERTIFICATE OF AMENDMENT 1960-05-19
7908-33 1950-12-20 CERTIFICATE OF AMENDMENT 1950-12-20
7146-111 1947-11-21 CERTIFICATE OF AMENDMENT 1947-11-21
6650-102 1946-03-28 CERTIFICATE OF INCORPORATION 1946-03-28

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11861515 0215600 1982-09-22 188 W 230TH ST, New York -Richmond, NY, 10463
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1982-09-22
Case Closed 1982-09-23
12095451 0235500 1981-10-26 188 W 230TH ST, New York -Richmond, NY, 10463
Inspection Type Accident
Scope Partial
Safety/Health Safety
Close Conference 1981-11-06
Case Closed 1981-11-17
11740230 0215000 1974-06-20 188 WEST 230 STREET, New York -Richmond, NY, 10463
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1974-06-20
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100212 A03
Issuance Date 1974-07-02
Abatement Due Date 1974-07-22
Current Penalty 90.0
Initial Penalty 90.0
Contest Date 1974-08-15
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1974-07-02
Abatement Due Date 1974-07-22
Current Penalty 55.0
Initial Penalty 55.0
Nr Instances 2
Citation ID 01003
Citaton Type Other
Standard Cited 19100215 A01
Issuance Date 1974-07-02
Abatement Due Date 1974-07-22
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100212 A05
Issuance Date 1974-07-02
Abatement Due Date 1974-07-22
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1974-07-02
Abatement Due Date 1974-07-22
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100212 B
Issuance Date 1974-07-02
Abatement Due Date 1974-07-22
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100219 C05
Issuance Date 1974-07-02
Abatement Due Date 1974-07-22
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1974-07-02
Abatement Due Date 1974-07-22
Current Penalty 55.0
Initial Penalty 55.0
Nr Instances 1
Citation ID 01009
Citaton Type Other
Standard Cited 19100178 N
Issuance Date 1974-07-02
Abatement Due Date 1974-07-22
Nr Instances 1
11634433 0235200 1973-05-07 188 WEST 230 STREET, New York -Richmond, NY, 10463
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1973-05-07
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100159 E02
Issuance Date 1973-05-15
Abatement Due Date 1973-05-29
Nr Instances 3
Citation ID 01002
Citaton Type Other
Standard Cited 19100025 D01
Issuance Date 1973-05-15
Abatement Due Date 1973-05-29
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1973-05-15
Abatement Due Date 1973-05-29
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100022 B01
Issuance Date 1973-05-15
Abatement Due Date 1973-05-29
Nr Instances 1

Date of last update: 19 Mar 2025

Sources: New York Secretary of State