Name: | PACKAGE PAVEMENT COMPANY, INCORPORATED |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Jun 1951 (74 years ago) |
Entity Number: | 67018 |
ZIP code: | 12582 |
County: | Dutchess |
Place of Formation: | New York |
Address: | PO BOX 408, STORMVILLE, NY, United States, 12582 |
Principal Address: | 675 LEETOWN RD, STORMVILLE, NY, United States, 12582 |
Shares Details
Shares issued 3000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DARREN DOHERTY | Chief Executive Officer | PO BOX 408, STORMVILLE, NY, United States, 12582 |
Name | Role | Address |
---|---|---|
PACKAGE PAVEMENT COMPANY, INCORPORATED | DOS Process Agent | PO BOX 408, STORMVILLE, NY, United States, 12582 |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-30 | 2024-12-30 | Shares | Share type: PAR VALUE, Number of shares: 303000, Par value: 0.1 |
2024-02-13 | 2024-05-30 | Shares | Share type: PAR VALUE, Number of shares: 303000, Par value: 0.1 |
2023-05-15 | 2024-02-13 | Shares | Share type: PAR VALUE, Number of shares: 303000, Par value: 0.1 |
2023-01-18 | 2023-05-15 | Shares | Share type: PAR VALUE, Number of shares: 303000, Par value: 0.1 |
2022-09-28 | 2023-01-18 | Shares | Share type: PAR VALUE, Number of shares: 303000, Par value: 0.1 |
2021-11-19 | 2022-09-28 | Shares | Share type: PAR VALUE, Number of shares: 303000, Par value: 0.1 |
2015-06-01 | 2017-06-01 | Address | 675 LEETOWN RD, PO BOX 408, STORMVILLE, NY, 12582, 0408, USA (Type of address: Service of Process) |
2005-08-16 | 2015-06-01 | Address | 675 LEETOWN RD, STORMVILLE, NY, 12582, 0408, USA (Type of address: Service of Process) |
1999-06-21 | 2005-08-16 | Address | PO BOX 408 ROUTE 52, STORMVILLE, NY, 12582, 0408, USA (Type of address: Chief Executive Officer) |
1995-04-13 | 2005-08-16 | Address | PO BOX 408 ROUTE 52, STORMVILLE, NY, 12582, 0408, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210601060058 | 2021-06-01 | BIENNIAL STATEMENT | 2021-06-01 |
190603060842 | 2019-06-03 | BIENNIAL STATEMENT | 2019-06-01 |
170601006153 | 2017-06-01 | BIENNIAL STATEMENT | 2017-06-01 |
150601006088 | 2015-06-01 | BIENNIAL STATEMENT | 2015-06-01 |
130607006439 | 2013-06-07 | BIENNIAL STATEMENT | 2013-06-01 |
110517002634 | 2011-05-17 | BIENNIAL STATEMENT | 2011-06-01 |
090529002283 | 2009-05-29 | BIENNIAL STATEMENT | 2009-06-01 |
070629002290 | 2007-06-29 | BIENNIAL STATEMENT | 2007-06-01 |
050816002675 | 2005-08-16 | BIENNIAL STATEMENT | 2005-06-01 |
030602002703 | 2003-06-02 | BIENNIAL STATEMENT | 2003-06-01 |
Mark | US Serial Number | Application Filing Date | US Registration Number | Registration Date | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
KWIK-CURB | 73173999 | 1978-06-12 | 1124057 | 1979-08-14 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Mark Literal Elements | KWIK-CURB |
Standard Character Claim | Yes. The mark consists of standard characters without claim to any particular font style, size, or color. |
Mark Drawing Type | 1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S) |
Goods and Services
For | CURBING COMPOSITIONS CONTAINING CONCRETE, SAND, GRAVEL, AND THE LIKE |
International Class(es) | 019 - Primary Class |
U.S Class(es) | 012 |
Class Status | SECTION 8 - CANCELLED |
Basis | 1(a) |
First Use | Apr. 25, 1978 |
Use in Commerce | May 05, 1978 |
Basis Information (Case Level)
Filed Use | Yes |
Currently Use | Yes |
Filed ITU | No |
Currently ITU | No |
Filed 44D | No |
Currently 44D | No |
Filed 44E | No |
Currently 44E | No |
Filed 66A | No |
Currently 66A | No |
Filed No Basis | No |
Currently No Basis | No |
Current Owner(s) Information
Owner Name | PACKAGE PAVEMENT COMPANY, INCORPORATED |
Owner Address | ROUTE 52 STORMVILLE, NEW YORK UNITED STATES 12582 |
Legal Entity Type | CORPORATION |
State or Country Where Organized | NEW YORK |
Prosecution History
Date | Description |
---|---|
1986-02-14 | CANCELLED SEC. 8 (6-YR) |
TM Staff and Location Information
Current Location | FILE DESTROYED |
Date in Location | 1989-06-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
344520531 | 0213100 | 2019-12-18 | 675 LEETOWN RD., STORMVILLE, NY, 12582 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 1526556 |
Safety | Yes |
Health | Yes |
Inspection Type | Referral |
Scope | Partial |
Safety/Health | Safety |
Close Conference | 2015-09-24 |
Case Closed | 2015-12-09 |
Related Activity
Type | Referral |
Activity Nr | 988633 |
Safety | Yes |
Violation Items
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19100303 F01 |
Issuance Date | 2015-09-30 |
Abatement Due Date | 2015-10-30 |
Current Penalty | 4500.0 |
Initial Penalty | 4500.0 |
Final Order | 2015-10-13 |
Nr Instances | 1 |
Nr Exposed | 4 |
Related Event Code (REC) | Referral |
Gravity | 5 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1910.303(f)(1): Each disconnecting means required by Subpart S of Part 1910 for motors and appliances was not legibly marked to indicate its purpose, nor located and arranged so the purpose was evident: a) Main production building Q line palletizer line conveyor - On or about June 5, 2015, the electrical disconnecting means for the conveyor was not marked to indicate its purpose. |
Citation ID | 01004A |
Citaton Type | Serious |
Standard Cited | 19100147 C07 I B |
Issuance Date | 2015-09-30 |
Abatement Due Date | 2015-10-30 |
Current Penalty | 6300.0 |
Initial Penalty | 6300.0 |
Final Order | 2015-10-13 |
Nr Instances | 1 |
Nr Exposed | 2 |
Related Event Code (REC) | Referral |
Gravity | 10 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1910.147(c)(7)(i)(B): Each affected employee shall be instructed in the purpose and use of the energy control procedure: a) Main operation building Q palletizer conveyor - On or about June 2, 2015, affected employees were not properly instructed in the purpose and use of the energy control procedure. Employee was not properly trained and one employee experienced a severe hand injury from reaching into a wire mesh conveyor ingoing nip point without being properly instructed to shut the line down and insure that it cannot be activated before reaching in to rearrange bags of sand. |
Citation ID | 01004B |
Citaton Type | Serious |
Standard Cited | 19100147 D04 I |
Issuance Date | 2015-09-30 |
Abatement Due Date | 2015-10-30 |
Current Penalty | 0.0 |
Initial Penalty | 4500.0 |
Final Order | 2015-10-13 |
Nr Instances | 1 |
Nr Exposed | 4 |
Related Event Code (REC) | Referral |
Gravity | 5 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1910.147(d)(4)(i): Lockout or tagout devices were not affixed to each energy isolating device by authorized employees: a) Main production building Q line palletizer - On or before June 2, 2015, a lock was not applied to disable the electrical connection before employees rearranged sand bags with their hands near an ingoing nip point. |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2704627109 | 2020-04-11 | 0202 | PPP | Rt 52 675 Leetown Road, Stormville, NY, 12582-5621 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 19 Mar 2025
Sources: New York Secretary of State