Search icon

QUALITY CARTON, INC.

Headquarter

Company Details

Name: QUALITY CARTON, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Nov 1984 (40 years ago)
Entity Number: 955010
ZIP code: 07444
County: Rockland
Place of Formation: New York
Address: 176 WEST PARKWAY, POMPTON PLAINS, NJ, United States, 07444
Principal Address: 617 LITTLE BRITAIN RD, NEW WINDSOR, NY, United States, 12553

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of QUALITY CARTON, INC., FLORIDA F07000000488 FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
QUALITY CARTON INC. 401(K) PROFIT SHARING PLAN 2014 060993361 2015-05-01 QUALITY CARTON INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1989-01-01
Business code 322200
Sponsor’s telephone number 8455612300
Plan sponsor’s address 617 LITTLE BRITAIN ROAD, NEW WINDSOR, NY, 125536150
QUALITY CARTON INC. 401(K) PROFIT SHARING PLAN 2013 060993361 2014-10-07 QUALITY CARTON INC. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1989-01-01
Business code 322200
Sponsor’s telephone number 8455612300
Plan sponsor’s address 617 LITTLE BRITAIN ROAD, NEW WINDSOR, NY, 125536150
QUALITY CARTON INC. 401(K) PROFIT SHARING PLAN 2012 060993361 2013-07-18 QUALITY CARTON INC. 85
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1989-01-01
Business code 322200
Sponsor’s telephone number 8455612300
Plan sponsor’s address 617 LITTLE BRITAIN ROAD, NEW WINDSOR, NY, 125536150

Signature of

Role Plan administrator
Date 2013-07-18
Name of individual signing JOHN BARATTA
Role Employer/plan sponsor
Date 2013-07-18
Name of individual signing JOHN BARATTA
QUALITY CARTON INC. 401(K) PROFIT SHARING PLAN 2011 060993361 2012-05-29 QUALITY CARTON INC. 87
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1989-01-01
Business code 322200
Sponsor’s telephone number 8455612300
Plan sponsor’s address 617 LITTLE BRITAIN ROAD, NEW WINDSOR, NY, 125536150

Plan administrator’s name and address

Administrator’s EIN 060993361
Plan administrator’s name QUALITY CARTON INC.
Plan administrator’s address 617 LITTLE BRITAIN ROAD, NEW WINDSOR, NY, 125536150
Administrator’s telephone number 8455612300

Signature of

Role Plan administrator
Date 2012-05-29
Name of individual signing JOHN BARATTA
Role Employer/plan sponsor
Date 2012-05-29
Name of individual signing JOHN BARATTA
QUALITY CARTON INC. 401(K) PROFIT SHARING PLAN 2010 060993361 2011-04-14 QUALITY CARTON INC. 89
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1989-01-01
Business code 322200
Sponsor’s telephone number 8455612300
Plan sponsor’s address 617 LITTLE BRITAIN ROAD, NEW WINDSOR, NY, 125536150

Plan administrator’s name and address

Administrator’s EIN 060993361
Plan administrator’s name QUALITY CARTON INC.
Plan administrator’s address 617 LITTLE BRITAIN ROAD, NEW WINDSOR, NY, 125536150
Administrator’s telephone number 8455612300

Signature of

Role Plan administrator
Date 2011-04-14
Name of individual signing JOHN BARATTA
Role Employer/plan sponsor
Date 2011-04-14
Name of individual signing JOHN BARATTA
QUALITY CARTON INC. 401(K) PROFIT SHARING PLAN 2009 060993361 2010-08-02 QUALITY CARTON INC. 93
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1989-01-01
Business code 322200
Sponsor’s telephone number 8455612300
Plan sponsor’s address 617 LITTLE BRITAIN ROAD, NEW WINDSOR, NY, 125536150

Plan administrator’s name and address

Administrator’s EIN 060993361
Plan administrator’s name QUALITY CARTON INC.
Plan administrator’s address 617 LITTLE BRITAIN ROAD, NEW WINDSOR, NY, 125536150
Administrator’s telephone number 8455612300

Signature of

Role Plan administrator
Date 2010-08-02
Name of individual signing JOHN BARATTA
Role Employer/plan sponsor
Date 2010-08-02
Name of individual signing JOHN BARATTA

DOS Process Agent

Name Role Address
JOHN J. BARATTA DOS Process Agent 176 WEST PARKWAY, POMPTON PLAINS, NJ, United States, 07444

Chief Executive Officer

Name Role Address
JOHN J BARATTA Chief Executive Officer 617 LITTLE BRITAIN RD, NEW WINDSOR, NY, United States, 12553

History

Start date End date Type Value
2009-02-24 2015-12-21 Address 617 LITTLE BRITAIN RD, NEW WINDSOR, NY, 12553, USA (Type of address: Service of Process)
2000-11-13 2009-02-24 Address 100 STERLING MINE RD, SLOATSBURG, NY, 10974, USA (Type of address: Chief Executive Officer)
2000-11-13 2009-02-24 Address 100 STERLING MINE RD, SLOATSBURG, NY, 10974, USA (Type of address: Service of Process)
2000-11-13 2009-02-24 Address 100 STERLING MINE RD, SLOATSBURG, NY, 10974, USA (Type of address: Principal Executive Office)
1993-12-22 2000-11-13 Address 101 STERLING MINE ROAD, SLOATSBURG, NY, 10974, USA (Type of address: Chief Executive Officer)
1993-12-22 2000-11-13 Address 101 STERLING MINE ROAD, SLOATSBURG, NY, 10974, USA (Type of address: Principal Executive Office)
1993-12-22 2000-11-13 Address 101 STERLING MINE ROAD, SLOATSBURG, NY, 10974, USA (Type of address: Service of Process)
1984-11-05 1993-12-22 Address 101 STERLING MINE RD., SLOATSBURGH, NY, 10974, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
151221000893 2015-12-21 CERTIFICATE OF CHANGE (BY AGENT) 2015-12-21
101103003109 2010-11-03 BIENNIAL STATEMENT 2010-11-01
090224003033 2009-02-24 BIENNIAL STATEMENT 2008-11-01
061110002587 2006-11-10 BIENNIAL STATEMENT 2006-11-01
041229002641 2004-12-29 BIENNIAL STATEMENT 2004-11-01
021031002334 2002-10-31 BIENNIAL STATEMENT 2002-11-01
001113002368 2000-11-13 BIENNIAL STATEMENT 2000-11-01
971024000084 1997-10-24 CERTIFICATE OF MERGER 1997-10-24
961216002209 1996-12-16 BIENNIAL STATEMENT 1996-11-01
931222002282 1993-12-22 BIENNIAL STATEMENT 1993-11-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
304462534 0213100 2001-10-11 21 RUSCITTI RD, NEW WINDSOR, NY, 12553
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2001-10-11
Emphasis S: AMPUTATIONS
Case Closed 2001-12-05

Related Activity

Type Referral
Activity Nr 200743995
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100147 C01
Issuance Date 2001-10-31
Abatement Due Date 2001-11-13
Current Penalty 700.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 2001-10-31
Abatement Due Date 2001-11-05
Current Penalty 1750.0
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Referral
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19100219 F03
Issuance Date 2001-10-31
Abatement Due Date 2001-11-13
Current Penalty 700.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 4
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 2001-10-31
Abatement Due Date 2001-11-13
Nr Instances 1
Nr Exposed 30
Gravity 00

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9104187 Trademark 1991-06-18 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1991-06-18
Termination Date 1991-08-23
Section 1051

Parties

Name RANPAK CORP.
Role Plaintiff
Name QUALITY CARTON, INC.
Role Defendant

Date of last update: 17 Mar 2025

Sources: New York Secretary of State