Search icon

PRECISION PACKAGING PRODUCTS, INC.

Company Details

Name: PRECISION PACKAGING PRODUCTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Nov 1981 (43 years ago)
Date of dissolution: 18 Jun 2024
Entity Number: 731617
ZIP code: 12207
County: Orleans
Principal Address: 101 E. CAROLINA AVE, HARTSVILLE, SC, United States, 29550
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PRECISION PACKAGING PRODUCTS, INC. 401(K) PLAN & TRUST 2012 161170690 2013-09-19 PRECISION PACKAGING PRODUCTS, INC. 108
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1981-01-01
Business code 326100
Sponsor’s telephone number 5856388200
Plan sponsor’s mailing address 88 NESBITT DRIVE, HOLLEY, NY, 14470
Plan sponsor’s address 88 NESBITT DRIVE, HOLLEY, NY, 14470

Plan administrator’s name and address

Administrator’s EIN 161170690
Plan administrator’s name PRECISION PACKAGING PRODUCTS, INC.
Plan administrator’s address 88 NESBITT DRIVE, HOLLEY, NY, 14470
Administrator’s telephone number 5856388200

Number of participants as of the end of the plan year

Active participants 111
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 50
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2013-09-19
Name of individual signing ANDREW MOREAU
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2013-09-19
Name of individual signing ANDREW MOREAU
Valid signature Filed with authorized/valid electronic signature
PRECISION PACKAGING PRODUCTS, INC. 401(K) PLAN & TRUST 2011 161170690 2012-12-05 PRECISION PACKAGING PRODUCTS, INC. 77
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1981-01-01
Business code 326100
Sponsor’s telephone number 5856388200
Plan sponsor’s mailing address 88 NESBITT DRIVE, HOLLEY, NY, 14470
Plan sponsor’s address 88 NESBITT DRIVE, HOLLEY, NY, 14470

Plan administrator’s name and address

Administrator’s EIN 161170690
Plan administrator’s name PRECISION PACKAGING PRODUCTS, INC.
Plan administrator’s address 88 NESBITT DRIVE, HOLLEY, NY, 14470
Administrator’s telephone number 5856388200

Number of participants as of the end of the plan year

Active participants 108
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 51
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2012-12-05
Name of individual signing ANDREW MOREAU
Valid signature Filed with authorized/valid electronic signature
PRECISION PACKAGING PRODUCTS, INC. 401(K) PLAN & TRUST 2010 161170690 2011-07-26 PRECISION PACKAGING PRODUCTS, INC. 67
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1981-01-01
Business code 326100
Sponsor’s telephone number 5856388200
Plan sponsor’s mailing address 88 NESBITT DRIVE, HOLLEY, NY, 14470
Plan sponsor’s address 88 NESBITT DRIVE, HOLLEY, NY, 14470

Plan administrator’s name and address

Administrator’s EIN 161170690
Plan administrator’s name PRECISION PACKAGING PRODUCTS, INC.
Plan administrator’s address 88 NESBITT DRIVE, HOLLEY, NY, 14470
Administrator’s telephone number 5856388200

Number of participants as of the end of the plan year

Active participants 72
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 5
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 46
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 2

Signature of

Role Plan administrator
Date 2011-07-26
Name of individual signing ANDREW MOREAU
Valid signature Filed with authorized/valid electronic signature
PRECISION PACKAGING PRODUCTS, INC. 401(K) PLAN & TRUST 2010 161170690 2011-07-26 PRECISION PACKAGING PRODUCTS, INC. 67
Three-digit plan number (PN) 001
Effective date of plan 1981-01-01
Business code 326100
Sponsor’s telephone number 5856388200
Plan sponsor’s mailing address 88 NESBITT DRIVE, HOLLEY, NY, 14470
Plan sponsor’s address 88 NESBITT DRIVE, HOLLEY, NY, 14470

Plan administrator’s name and address

Administrator’s EIN 161170690
Plan administrator’s name PRECISION PACKAGING PRODUCTS, INC.
Plan administrator’s address 88 NESBITT DRIVE, HOLLEY, NY, 14470
Administrator’s telephone number 5856388200

Number of participants as of the end of the plan year

Active participants 72
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 5
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 46
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 2

Signature of

Role Employer/plan sponsor
Date 2011-07-26
Name of individual signing ANDREW MOREAU
Valid signature Filed with authorized/valid electronic signature
PRECISION PACKAGING PRODUCTS, INC. 401(K) PLAN & TRUST 2009 161170690 2010-06-15 PRECISION PACKAGING PRODUCTS, INC. 65
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1981-01-01
Business code 326100
Sponsor’s telephone number 5856388200
Plan sponsor’s mailing address 88 NESBITT DRIVE, HOLLEY, NY, 14470
Plan sponsor’s address 88 NESBITT DRIVE, HOLLEY, NY, 14470

Plan administrator’s name and address

Administrator’s EIN 161170690
Plan administrator’s name PRECISION PACKAGING PRODUCTS, INC.
Plan administrator’s address 88 NESBITT DRIVE, HOLLEY, NY, 14470
Administrator’s telephone number 5856388200

Number of participants as of the end of the plan year

Active participants 64
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 3
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 42
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2010-06-15
Name of individual signing ANDREW MOREAU
Valid signature Filed with authorized/valid electronic signature
PRECISION PACKAGING PRODUCTS, INC. 401(K) PLAN & TRUST 2009 161170690 2010-06-15 PRECISION PACKAGING PRODUCTS, INC. 65
Three-digit plan number (PN) 001
Effective date of plan 1981-01-01
Business code 326100
Sponsor’s telephone number 5856388200
Plan sponsor’s mailing address 88 NESBITT DRIVE, HOLLEY, NY, 14470
Plan sponsor’s address 88 NESBITT DRIVE, HOLLEY, NY, 14470

Plan administrator’s name and address

Administrator’s EIN 161170690
Plan administrator’s name PRECISION PACKAGING PRODUCTS, INC.
Plan administrator’s address 88 NESBITT DRIVE, HOLLEY, NY, 14470
Administrator’s telephone number 5856388200

Number of participants as of the end of the plan year

Active participants 64
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 3
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 42
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2010-06-15
Name of individual signing ANDREW MOREAU
Valid signature Filed with authorized/valid electronic signature

DOS Process Agent

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

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
STANLEY BIKULEGE Chief Executive Officer 3436 TORINGDON WAY, SUITE 100, CHARLOTTE, NC, United States, 28277

History

Start date End date Type Value
2024-06-18 2024-06-18 Shares Share type: PAR VALUE, Number of shares: 60000, Par value: 0.1
2024-06-18 2024-06-18 Shares Share type: PAR VALUE, Number of shares: 140000, Par value: 0.1
2023-11-17 2023-11-17 Shares Share type: PAR VALUE, Number of shares: 140000, Par value: 0.1
2023-11-17 2023-11-17 Address 101 E. CAROLINA AVE, HARTSVILLE, SC, 29550, USA (Type of address: Chief Executive Officer)
2023-11-17 2024-06-18 Shares Share type: PAR VALUE, Number of shares: 60000, Par value: 0.1
2023-11-17 2023-11-17 Shares Share type: PAR VALUE, Number of shares: 60000, Par value: 0.1
2023-11-17 2024-06-18 Shares Share type: PAR VALUE, Number of shares: 140000, Par value: 0.1
2023-11-17 2023-11-17 Address 3436 TORINGDON WAY, SUITE 100, CHARLOTTE, NC, 28277, USA (Type of address: Chief Executive Officer)
2023-11-17 2023-11-17 Address 3436 TORINGDON WAY, #100, CHARLOTTE, NC, 28277, USA (Type of address: Chief Executive Officer)
2023-09-18 2023-09-18 Shares Share type: PAR VALUE, Number of shares: 140000, Par value: 0.1

Filings

Filing Number Date Filed Type Effective Date
231117002188 2023-11-17 BIENNIAL STATEMENT 2023-11-01
230921003764 2023-09-21 CERTIFICATE OF MERGER 2023-09-30
230918003895 2023-09-18 CERTIFICATE OF MERGER 2023-09-29
211119002452 2021-11-19 BIENNIAL STATEMENT 2021-11-19
191108060362 2019-11-08 BIENNIAL STATEMENT 2019-11-01
190219001288 2019-02-19 CERTIFICATE OF CHANGE 2019-02-19
180918000667 2018-09-18 CERTIFICATE OF CHANGE 2018-09-18
171103007254 2017-11-03 BIENNIAL STATEMENT 2017-11-01
170323000075 2017-03-23 CERTIFICATE OF CHANGE 2017-03-23
151105006613 2015-11-05 BIENNIAL STATEMENT 2015-11-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
336983788 0213600 2012-10-23 88 NESBITT DRIVE, HOLLEY, NY, 14470
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2012-10-24
Emphasis N: SSTARG11
Case Closed 2012-12-27

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100305 G01 IV
Issuance Date 2012-10-31
Abatement Due Date 2013-01-02
Current Penalty 1518.75
Initial Penalty 2025.0
Final Order 2012-12-13
Nr Instances 1
Nr Exposed 15
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.305(g)(1)(iv)(B): Unless specifically permitted otherwise in paragraph (g)(1)(ii) of this section, flexible cords and cables may not be used: (B): Where run through holes in walls, ceilings, or floors: a) On or about 10/23/2012 in the production area: where flexible cords were run through walls to supply power to the blower motors for the regrind cyclones. ABATEMENT CERTIFICATION REQUIRED
Citation ID 02001
Citaton Type Other
Standard Cited 19100147 C05 II B
Issuance Date 2012-10-31
Abatement Due Date 2012-11-30
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2012-12-13
Nr Instances 1
Nr Exposed 75
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.147(c)(5)(ii)(B): Lockout and tagout devices were not standardized within the facility in at least one of the following criteria: color; shape; or size: a) On or about 10/24/2012 throughout establishment; where locks of various color size and shape were being used for the control of hazardous energy. ABATEMENT CERTIFICATION REQUIRED
313065138 0213600 2009-04-02 88 NESBITT DRIVE, HOLLEY, NY, 14470
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2009-04-03
Emphasis N: SSTARG08
Case Closed 2009-09-03

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100023 C01
Issuance Date 2009-05-20
Abatement Due Date 2009-06-07
Current Penalty 800.0
Initial Penalty 1500.0
Nr Instances 2
Nr Exposed 2
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19100110 F02 I
Issuance Date 2009-05-20
Abatement Due Date 2009-05-26
Current Penalty 500.0
Initial Penalty 900.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19100147 C08
Issuance Date 2009-05-20
Abatement Due Date 2009-06-22
Current Penalty 800.0
Initial Penalty 1600.0
Nr Instances 1
Nr Exposed 3
Gravity 02
Citation ID 01004
Citaton Type Serious
Standard Cited 19100212 B
Issuance Date 2009-05-20
Abatement Due Date 2009-05-26
Current Penalty 500.0
Initial Penalty 900.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01005
Citaton Type Serious
Standard Cited 19100304 F04
Issuance Date 2009-05-20
Abatement Due Date 2009-05-26
Current Penalty 700.0
Initial Penalty 1200.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01006
Citaton Type Serious
Standard Cited 19100305 B01
Issuance Date 2009-05-20
Abatement Due Date 2009-06-07
Current Penalty 700.0
Initial Penalty 1200.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19100147 C06 II
Issuance Date 2009-05-20
Abatement Due Date 2009-06-22
Nr Instances 1
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19100303 F
Issuance Date 2009-05-20
Abatement Due Date 2009-05-26
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19100305 B01
Issuance Date 2009-05-20
Abatement Due Date 2009-05-26
Nr Instances 1
Nr Exposed 2
Gravity 01
309713352 0213600 2006-01-27 88 NESBITT DRIVE, HOLLEY, NY, 14470
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2006-01-27
Emphasis N: AMPUTATE, S: AMPUTATIONS
Case Closed 2006-03-31

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 2006-03-13
Abatement Due Date 2006-03-27
Current Penalty 875.0
Initial Penalty 875.0
Nr Instances 1
Nr Exposed 2
Gravity 03
1776848 0213600 1984-06-08 146 HALSTEAD, ROCHESTER, NY, 14610
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-06-13
Case Closed 1996-12-31

Related Activity

Type Complaint
Activity Nr 70702345
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 1984-06-15
Abatement Due Date 1984-06-29
Current Penalty 60.0
Initial Penalty 120.0
Nr Instances 2
Nr Exposed 1
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1984-06-15
Abatement Due Date 1984-07-12
Nr Instances 2
Nr Exposed 2
Citation ID 01001C
Citaton Type Serious
Standard Cited 19100219 E03 I
Issuance Date 1984-06-15
Abatement Due Date 1984-07-12
Nr Instances 2
Nr Exposed 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19100303 G02 I
Issuance Date 1984-06-15
Abatement Due Date 1984-06-21
Current Penalty 45.0
Initial Penalty 90.0
Nr Instances 1
Nr Exposed 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1984-06-15
Abatement Due Date 1984-06-27
Nr Instances 3
Nr Exposed 12
Citation ID 02002
Citaton Type Other
Standard Cited 19100304 F04
Issuance Date 1984-06-15
Abatement Due Date 1984-06-27
Nr Instances 1
Nr Exposed 1

Date of last update: 17 Mar 2025

Sources: New York Secretary of State