Search icon

SAUGERTIES PACKAGING CORP.

Company Details

Name: SAUGERTIES PACKAGING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Oct 1979 (46 years ago)
Date of dissolution: 23 Feb 2012
Entity Number: 585492
ZIP code: 12207
County: Westchester
Place of Formation: New York
Principal Address: 97 EAST MAIN STREET, ERVING, MA, United States, 01344
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 300

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
MORRIS HOUSEN Chief Executive Officer 97 EAST MAIN STREET, ERVING, MA, United States, 01344

History

Start date End date Type Value
2003-10-30 2005-12-06 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2003-10-30 2005-12-06 Address 120 EAST MAIN ST, ERVING, MA, 01344, USA (Type of address: Chief Executive Officer)
2003-10-30 2005-12-06 Address 120 EAST MAIN ST, ERVING, MA, 01344, USA (Type of address: Principal Executive Office)
1999-11-09 2003-10-30 Address 63 NORTH ST, PO BOX 179, SAUGERTIES, NY, 12477, USA (Type of address: Chief Executive Officer)
1992-12-10 1999-11-09 Address 9 LOIS STREET, NORWALK, CT, 06851, USA (Type of address: Chief Executive Officer)
1992-12-10 2003-10-30 Address NORTH STREET, P.O. BOX 179, SAUGERTIES, NY, 12477, USA (Type of address: Principal Executive Office)
1992-12-10 2003-10-30 Address P.O. BOX 179, NORTH STREET, SAUGERTIES, NY, 12477, USA (Type of address: Service of Process)
1988-08-11 1992-12-10 Address POB 179, NORTH STREET, SAUGERTIES, NY, 12477, USA (Type of address: Service of Process)
1979-10-04 1988-08-11 Address 67 HARNED ROAD, COMMACK, NY, 11725, USA (Type of address: Service of Process)
1979-10-04 1988-08-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
20200717045 2020-07-17 ASSUMED NAME CORP INITIAL FILING 2020-07-17
120223000375 2012-02-23 CERTIFICATE OF DISSOLUTION 2012-02-23
111018003472 2011-10-18 BIENNIAL STATEMENT 2011-10-01
091006002607 2009-10-06 BIENNIAL STATEMENT 2009-10-01
051206002287 2005-12-06 BIENNIAL STATEMENT 2005-10-01
031030002289 2003-10-30 BIENNIAL STATEMENT 2003-10-01
011120002369 2001-11-20 BIENNIAL STATEMENT 2001-10-01
991109002054 1999-11-09 BIENNIAL STATEMENT 1999-10-01
971110002372 1997-11-10 BIENNIAL STATEMENT 1997-10-01
931018002579 1993-10-18 BIENNIAL STATEMENT 1993-10-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
303373732 0213100 2000-12-28 63 NORTH STREET, SAUGERTIES, NY, 12477
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2001-01-11
Emphasis N: MMTARG, S: AMPUTATIONS
Case Closed 2001-03-30

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100036 B05
Issuance Date 2001-02-01
Abatement Due Date 2001-03-06
Current Penalty 420.0
Initial Penalty 700.0
Nr Instances 1
Nr Exposed 5
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 2001-02-01
Abatement Due Date 2001-03-06
Current Penalty 420.0
Initial Penalty 700.0
Nr Instances 2
Nr Exposed 3
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19100307 B
Issuance Date 2001-02-01
Abatement Due Date 2001-03-06
Current Penalty 525.0
Initial Penalty 875.0
Nr Instances 1
Nr Exposed 4
Gravity 03
Citation ID 01004A
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 2001-02-01
Abatement Due Date 2001-03-06
Current Penalty 420.0
Initial Penalty 700.0
Nr Instances 2
Nr Exposed 9
Gravity 02
Citation ID 01004B
Citaton Type Serious
Standard Cited 19100219 E01 I
Issuance Date 2001-02-01
Abatement Due Date 2001-03-06
Nr Instances 1
Nr Exposed 9
Gravity 02
Citation ID 01004C
Citaton Type Serious
Standard Cited 19100219 F03
Issuance Date 2001-02-01
Abatement Due Date 2001-03-06
Nr Instances 1
Nr Exposed 9
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19100157 G02
Issuance Date 2001-02-01
Abatement Due Date 2001-03-06
Nr Instances 1
Nr Exposed 26
Gravity 01
303373773 0213100 2000-12-28 63 NORTH STREET, SAUGERTIES, NY, 12477
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 2001-01-11
Emphasis N: MMTARG
Case Closed 2001-04-17

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100023 C01
Issuance Date 2001-02-01
Abatement Due Date 2001-02-19
Current Penalty 315.0
Initial Penalty 525.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02001A
Citaton Type Other
Standard Cited 19101200 F05 I
Issuance Date 2001-02-01
Abatement Due Date 2001-02-19
Nr Instances 1
Nr Exposed 10
Gravity 01
Citation ID 02001B
Citaton Type Other
Standard Cited 19101200 F05 II
Issuance Date 2001-02-01
Abatement Due Date 2001-02-19
Nr Instances 1
Nr Exposed 10
Gravity 01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State