Search icon

D & D PACKING CORP.

Company Details

Name: D & D PACKING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Aug 1951 (74 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 82319
ZIP code: 10455
County: Bronx
Place of Formation: New York
Address: 632 ST. ANNS AVE., BRONX, NY, United States, 10455

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
D & D PACKING CORP. DOS Process Agent 632 ST. ANNS AVE., BRONX, NY, United States, 10455

Filings

Filing Number Date Filed Type Effective Date
DP-2104694 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
A904824-2 1982-09-22 ASSUMED NAME CORP INITIAL FILING 1982-09-22
8061-11 1951-08-13 CERTIFICATE OF INCORPORATION 1951-08-13

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
12078887 0235500 1981-12-09 634 ST ANNS AVE, New York -Richmond, NY, 10455
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1981-12-09
Case Closed 1981-12-11
12093795 0235500 1979-11-27 634 ST ANNS AVENUE, New York -Richmond, NY, 10455
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1979-11-28
Case Closed 1980-01-22

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100212 A03 II
Issuance Date 1979-12-04
Abatement Due Date 1980-01-07
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100219 F03
Issuance Date 1979-12-04
Abatement Due Date 1980-01-07
Nr Instances 1
12084554 0235500 1978-03-01 634 ST ANNS AVE, New York -Richmond, NY, 10455
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1978-03-01
Case Closed 1984-03-10
12066080 0235500 1977-04-15 634 ST ANNS AVENUE, New York -Richmond, NY, 10455
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1977-04-15
Case Closed 1984-03-10
12083242 0235500 1977-01-24 634 ST ANNS AVENUE, New York -Richmond, NY, 10455
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1977-01-24
Case Closed 1977-04-21

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100309 A 025005
Issuance Date 1977-02-03
Abatement Due Date 1977-02-22
Current Penalty 240.0
Initial Penalty 240.0
Nr Instances 3
Citation ID 02001
Citaton Type Other
Standard Cited 19100157 D03 I
Issuance Date 1977-02-03
Abatement Due Date 1977-02-22
Nr Instances 2
Citation ID 02002
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1977-02-03
Abatement Due Date 1977-02-22
Nr Instances 1
11606597 0235200 1972-09-20 634 ST ANNS AVENUE, New York -Richmond, NY, 10455
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1972-09-20
Emphasis N: TIP
Case Closed 1984-03-10
11606415 0235200 1972-08-07 634 ST ANNS AVENUE, New York -Richmond, NY, 10455
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1972-08-07
Emphasis N: TIP
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100037 Q06
Issuance Date 1972-08-17
Abatement Due Date 1972-09-19
Nr Instances 2
Citation ID 01002
Citaton Type Other
Standard Cited 19100157 A02
Issuance Date 1972-08-17
Abatement Due Date 1972-09-19
Nr Instances 2
Citation ID 01003
Citaton Type Other
Standard Cited 19100157 D03
Issuance Date 1972-08-17
Abatement Due Date 1972-09-19
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 3
Citation ID 01004
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1972-08-17
Abatement Due Date 1972-09-19
Current Penalty 50.0
Initial Penalty 50.0
Nr Instances 3

Date of last update: 02 Mar 2025

Sources: New York Secretary of State