Search icon

PRINTEX PACKAGING CORPORATION

Company Details

Name: PRINTEX PACKAGING CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Oct 1979 (45 years ago)
Entity Number: 590293
ZIP code: 11749
County: Suffolk
Place of Formation: New York
Address: 555 RAYMOND DRIVE, ISLANDIA, NY, United States, 11749

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOEL HELLER Chief Executive Officer 555 RAYMOND DRIVE, ISLANDIA, NY, United States, 11749

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 555 RAYMOND DRIVE, ISLANDIA, NY, United States, 11749

History

Start date End date Type Value
1993-01-12 2001-10-04 Address 555 RAYMOND DRIVE, HAUPPAUGE, NY, 11788, 4844, USA (Type of address: Chief Executive Officer)
1993-01-12 2001-10-04 Address 555 RAYMOND DRIVE, HAUPPAUGE, NY, 11788, 4844, USA (Type of address: Principal Executive Office)
1993-01-12 2001-10-04 Address 555 RAYMOND DRIVE, HAUPPAUGE, NY, 11788, 4844, USA (Type of address: Service of Process)
1979-10-30 1983-07-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1979-10-30 1993-01-12 Address 49 KIRKLAND AVE, GREENLAWN, NY, 11740, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20210408057 2021-04-08 ASSUMED NAME LLC INITIAL FILING 2021-04-08
131015006058 2013-10-15 BIENNIAL STATEMENT 2013-10-01
111018003436 2011-10-18 BIENNIAL STATEMENT 2011-10-01
091002002326 2009-10-02 BIENNIAL STATEMENT 2009-10-01
071130002502 2007-11-30 BIENNIAL STATEMENT 2007-10-01
051202002438 2005-12-02 BIENNIAL STATEMENT 2005-10-01
030930002655 2003-09-30 BIENNIAL STATEMENT 2003-10-01
011004002689 2001-10-04 BIENNIAL STATEMENT 2001-10-01
991109002126 1999-11-09 BIENNIAL STATEMENT 1999-10-01
971030002446 1997-10-30 BIENNIAL STATEMENT 1997-10-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
311140750 0214700 2010-03-11 555 RAYMOND DRIVE, ISLANDIA, NY, 11749
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2010-03-11
Emphasis N: SSTARG09, N: AMPUTATE, S: POWERED IND VEHICLE, S: AMPUTATIONS
Case Closed 2010-07-12

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100134 C01
Issuance Date 2010-05-12
Abatement Due Date 2010-06-29
Current Penalty 525.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100134 E01
Issuance Date 2010-05-12
Abatement Due Date 2010-06-29
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 01001C
Citaton Type Serious
Standard Cited 19100134 F02
Issuance Date 2010-05-12
Abatement Due Date 2010-06-29
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 01001D
Citaton Type Serious
Standard Cited 19100134 K03
Issuance Date 2010-05-12
Abatement Due Date 2010-06-29
Nr Instances 1
Nr Exposed 3
Gravity 03

Date of last update: 17 Mar 2025

Sources: New York Secretary of State