Search icon

ALLFORMS PACKAGING CORP.

Company claim

Is this your business?

Get access!

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)

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

OSHA's Inspections within Industry

Inspection Summary

Date:
1978-10-25
Type:
FollowUp
Address:
120 ALLWOOD AVE, Central Islip, NY, 11722
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1978-03-15
Type:
Complaint
Address:
120 ALLWOOD AVENUE, Central Islip, NY, 11722
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1974-11-08
Type:
Planned
Address:
120 ALLWOOD AVENUE, Central Islip, NY, 11722
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
1974-10-16
Type:
FollowUp
Address:
120 ALLWOOD AVE, Central Islip, NY, 11722
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1974-09-04
Type:
Planned
Address:
120 ALLWOOD AVE, Central Islip, NY, 11722
Safety Health:
Safety
Scope:
Complete

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State