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
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | QUALITY CARTON, INC., FLORIDA | F07000000488 | FLORIDA |
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 | |||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||
QUALITY CARTON INC. 401(K) PROFIT SHARING PLAN | 2013 | 060993361 | 2014-10-07 | QUALITY CARTON INC. | 12 | |||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||
QUALITY CARTON INC. 401(K) PROFIT SHARING PLAN | 2012 | 060993361 | 2013-07-18 | QUALITY CARTON INC. | 85 | |||||||||||||||||||||||||||||||||||||
|
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 |
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 |
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 |
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 |
Name | Role | Address |
---|---|---|
JOHN J. BARATTA | DOS Process Agent | 176 WEST PARKWAY, POMPTON PLAINS, NJ, United States, 07444 |
Name | Role | Address |
---|---|---|
JOHN J BARATTA | Chief Executive Officer | 617 LITTLE BRITAIN RD, NEW WINDSOR, NY, United States, 12553 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
304462534 | 0213100 | 2001-10-11 | 21 RUSCITTI RD, NEW WINDSOR, NY, 12553 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9104187 | Trademark | 1991-06-18 | settled | |||||||||||||||||||||||||||||||||||||||||
|
Name | RANPAK CORP. |
Role | Plaintiff |
Name | QUALITY CARTON, INC. |
Role | Defendant |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State