Search icon

ALLFORMS PACKAGING CORP.

Company Details

Name: ALLFORMS PACKAGING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Jul 1983 (42 years ago)
Date of dissolution: 12 Mar 2004
Entity Number: 854721
ZIP code: 12207
County: Suffolk
Place of Formation: New York
Principal Address: 20 JACKSON DRIVE, CRANFORD, NJ, United States, 07016
Address: PRENTICE HALL CORP, 80 STATE ST, ALBANY, NY, United States, 12207

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
THE PRENTICE-HALL CORPORATION SYSTEM, INC. Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
CSC THE UNITED STATES CORPORATION CO DOS Process Agent PRENTICE HALL CORP, 80 STATE ST, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
FRED G. VON ZUBEN Chief Executive Officer C/O THE NEWARK GROUP, 20 JACKSON DRIVE, CRANFORD, NJ, United States, 07016

History

Start date End date Type Value
2001-07-17 2003-12-18 Address 80 STATE ST, ALBANY, NY, 12207, USA (Type of address: Service of Process)
1999-08-16 2001-07-17 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
1999-08-16 2001-07-17 Address 20 JACKSON DRIVE, CRANFORD, NJ, 07016, USA (Type of address: Chief Executive Officer)
1997-04-29 1999-08-16 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
1995-09-15 1999-08-16 Address 20 JACKSON DRIVE, CRANFORD, NJ, 07016, USA (Type of address: Chief Executive Officer)
1995-09-15 1999-08-16 Address 20 JACKSON DRIVE, CRANFORD, NJ, 07016, USA (Type of address: Principal Executive Office)
1995-09-15 1997-04-29 Address 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7723, USA (Type of address: Service of Process)
1995-03-13 1997-04-29 Address 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Registered Agent)
1994-06-23 1995-03-13 Address 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Registered Agent)
1983-07-12 1995-09-15 Address SOLOMON & BODNER, 170 OLD COUNTRY RD, MINEOLA, NY, 11501, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
040312000529 2004-03-12 CERTIFICATE OF DISSOLUTION 2004-03-12
031218002382 2003-12-18 BIENNIAL STATEMENT 2003-07-01
010717002372 2001-07-17 BIENNIAL STATEMENT 2001-07-01
990816002370 1999-08-16 BIENNIAL STATEMENT 1999-07-01
980217002274 1998-02-17 BIENNIAL STATEMENT 1997-07-01
970429000634 1997-04-29 CERTIFICATE OF CHANGE 1997-04-29
950915002101 1995-09-15 BIENNIAL STATEMENT 1993-07-01
950313000677 1995-03-13 CERTIFICATE OF CHANGE 1995-03-13
940623000462 1994-06-23 CERTIFICATE OF CHANGE 1994-06-23
921019000080 1992-10-19 ANNULMENT OF DISSOLUTION 1992-10-19

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11467586 0214700 1978-10-25 120 ALLWOOD AVE, Central Islip, NY, 11722
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1978-10-25
Case Closed 1984-03-10
11457462 0214700 1978-03-15 120 ALLWOOD AVENUE, Central Islip, NY, 11722
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1978-03-15
Case Closed 1978-10-30

Related Activity

Type Complaint
Activity Nr 320341258

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 1978-03-22
Abatement Due Date 1978-04-19
Current Penalty 630.0
Initial Penalty 630.0
Contest Date 1978-04-15
Nr Instances 4
Related Event Code (REC) Complaint
Citation ID 01002
Citaton Type Serious
Standard Cited 19100213 D01
Issuance Date 1978-03-22
Abatement Due Date 1978-03-25
Current Penalty 420.0
Initial Penalty 420.0
Contest Date 1978-04-15
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 02001
Citaton Type Other
Standard Cited 19100022 B02
Issuance Date 1978-03-22
Abatement Due Date 1978-04-19
Nr Instances 2
Citation ID 02002
Citaton Type Other
Standard Cited 19100036 B04
Issuance Date 1978-03-22
Abatement Due Date 1978-03-25
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100037 K02
Issuance Date 1978-03-22
Abatement Due Date 1978-03-29
Nr Instances 1
Citation ID 02004
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1978-03-22
Abatement Due Date 1978-03-29
Nr Instances 2
Citation ID 02005
Citaton Type Other
Standard Cited 19100106 E02 IVD
Issuance Date 1978-03-22
Abatement Due Date 1978-04-05
Current Penalty 70.0
Initial Penalty 70.0
Nr Instances 1
Citation ID 02006
Citaton Type Other
Standard Cited 19100106 E06 II
Issuance Date 1978-03-22
Abatement Due Date 1978-04-05
Current Penalty 70.0
Initial Penalty 70.0
Nr Instances 1
Citation ID 02007
Citaton Type Other
Standard Cited 19100151 B
Issuance Date 1978-03-22
Abatement Due Date 1978-03-29
Nr Instances 2
Citation ID 02008
Citaton Type Other
Standard Cited 19100157 D03 II
Issuance Date 1978-03-22
Abatement Due Date 1978-03-25
Current Penalty 70.0
Initial Penalty 70.0
Nr Instances 7
Citation ID 02009
Citaton Type Other
Standard Cited 19100178 G10
Issuance Date 1978-03-22
Abatement Due Date 1978-03-29
Nr Instances 2
Citation ID 02010
Citaton Type Other
Standard Cited 19100178 M05 I
Issuance Date 1978-03-22
Abatement Due Date 1978-03-25
Nr Instances 1
Citation ID 02011
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1978-03-22
Abatement Due Date 1978-04-19
Current Penalty 70.0
Initial Penalty 70.0
Nr Instances 1
Citation ID 02012
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1978-03-22
Abatement Due Date 1978-04-05
Nr Instances 1
Citation ID 02013
Citaton Type Other
Standard Cited 19100219 B01
Issuance Date 1978-03-22
Abatement Due Date 1978-04-05
Nr Instances 1
Citation ID 02014
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1978-03-22
Abatement Due Date 1978-04-05
Nr Instances 5
Citation ID 02015
Citaton Type Other
Standard Cited 19100219 F01
Issuance Date 1978-03-22
Abatement Due Date 1978-03-25
Nr Instances 1
Citation ID 02016
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1978-03-22
Abatement Due Date 1978-04-05
Nr Instances 1
Citation ID 02017
Citaton Type Other
Standard Cited 19100309 A 011017
Issuance Date 1978-03-22
Abatement Due Date 1978-03-25
Nr Instances 1
Citation ID 02018
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1978-03-22
Abatement Due Date 1978-03-25
Nr Instances 1
11492253 0214700 1974-11-08 120 ALLWOOD AVENUE, Central Islip, NY, 11722
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1974-11-08
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100095 A
Issuance Date 1974-11-18
Abatement Due Date 1974-11-29
Nr Instances 3
11530920 0214700 1974-10-16 120 ALLWOOD AVE, Central Islip, NY, 11722
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1974-10-16
Case Closed 1984-03-10
11530714 0214700 1974-09-04 120 ALLWOOD AVE, Central Islip, NY, 11722
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1974-09-04
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1974-09-06
Abatement Due Date 1974-10-09
Nr Instances 2
Citation ID 01002
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1974-09-06
Abatement Due Date 1974-10-09
Nr Instances 5
Citation ID 01003
Citaton Type Other
Standard Cited 19100219 F01
Issuance Date 1974-09-06
Abatement Due Date 1974-10-09
Nr Instances 2
Citation ID 01004
Citaton Type Other
Standard Cited 19100309 A 025042
Issuance Date 1974-09-06
Abatement Due Date 1974-10-09
Nr Instances 1

Date of last update: 17 Mar 2025

Sources: New York Secretary of State