Name: | ACTION PACKAGING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 16 Nov 1956 (68 years ago) |
Date of dissolution: | 30 Jun 2004 |
Entity Number: | 98372 |
ZIP code: | 10022 |
County: | Kings |
Place of Formation: | New York |
Address: | ATTN: BARTON NACHAMIE, ESQ., 425 PARK AVENUE, 5TH FLOOR, NEW YORK, NY, United States, 10022 |
Principal Address: | 667 ATKINS AVENUE, BROOKLYN, NY, United States, 11208 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
TODTMAN NACHAMIE SPIZZ & JOHNS, P.C. | DOS Process Agent | ATTN: BARTON NACHAMIE, ESQ., 425 PARK AVENUE, 5TH FLOOR, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
STEVEN W. LEFKOWITZ | Chief Executive Officer | SIX HARRISON ST., NEW YORK, NY, United States, 10013 |
Start date | End date | Type | Value |
---|---|---|---|
1993-12-01 | 2003-04-15 | Address | 667 ATKINS AVENUE, BROOKLYN, NY, 11208, USA (Type of address: Service of Process) |
1993-12-01 | 1998-12-02 | Address | 667 ATKINS AVENUE, BROOKLYN, NY, 11208, USA (Type of address: Chief Executive Officer) |
1982-03-11 | 1993-12-01 | Address | 667 ATKINS AVE., BROOKLYN, NY, 11208, USA (Type of address: Service of Process) |
1976-12-22 | 1995-01-17 | Shares | Share type: PAR VALUE, Number of shares: 800, Par value: 1000 |
1976-12-22 | 1985-12-23 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1976-12-22 | 1982-03-11 | Address | 667 ATKINS AVE., BROOKLYN, NY, 11208, USA (Type of address: Service of Process) |
1956-11-16 | 1976-12-22 | Address | 450 SEVENTH AVE., NEW YORK, NY, 10123, USA (Type of address: Service of Process) |
1956-11-16 | 1976-12-22 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1689349 | 2004-06-30 | DISSOLUTION BY PROCLAMATION | 2004-06-30 |
030415000238 | 2003-04-15 | CERTIFICATE OF AMENDMENT | 2003-04-15 |
981202002321 | 1998-12-02 | BIENNIAL STATEMENT | 1998-11-01 |
970107002008 | 1997-01-07 | BIENNIAL STATEMENT | 1996-11-01 |
950117000715 | 1995-01-17 | CERTIFICATE OF MERGER | 1995-01-17 |
931201002484 | 1993-12-01 | BIENNIAL STATEMENT | 1993-11-01 |
B302486-3 | 1985-12-23 | CERTIFICATE OF AMENDMENT | 1985-12-23 |
B212782-2 | 1985-04-09 | ASSUMED NAME CORP INITIAL FILING | 1985-04-09 |
A848578-5 | 1982-03-11 | CERTIFICATE OF AMENDMENT | 1982-03-11 |
A384348-4 | 1977-03-11 | CERTIFICATE OF MERGER | 1977-03-11 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11664067 | 0235300 | 1981-02-25 | 667 ATKINS AVE, New York -Richmond, NY, 11208 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100252 E02 III |
Issuance Date | 1981-02-27 |
Abatement Due Date | 1981-03-09 |
Nr Instances | 1 |
Inspection Type | FollowUp |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1979-04-09 |
Case Closed | 1984-03-10 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1979-02-27 |
Case Closed | 1979-04-12 |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100132 A |
Issuance Date | 1979-03-01 |
Abatement Due Date | 1979-04-06 |
Current Penalty | 180.0 |
Initial Penalty | 180.0 |
Nr Instances | 20 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19100219 E01 I |
Issuance Date | 1979-03-01 |
Abatement Due Date | 1979-03-15 |
Current Penalty | 180.0 |
Initial Penalty | 180.0 |
Nr Instances | 3 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19100037 Q02 |
Issuance Date | 1979-03-01 |
Abatement Due Date | 1979-03-05 |
Nr Instances | 1 |
Citation ID | 02002 |
Citaton Type | Other |
Standard Cited | 19100106 E06 II |
Issuance Date | 1979-03-01 |
Abatement Due Date | 1979-03-05 |
Nr Instances | 2 |
Citation ID | 02003 |
Citaton Type | Other |
Standard Cited | 19100219 F01 |
Issuance Date | 1979-03-01 |
Abatement Due Date | 1979-03-15 |
Nr Instances | 6 |
Citation ID | 02004 |
Citaton Type | Other |
Standard Cited | 19100219 F03 |
Issuance Date | 1979-03-01 |
Abatement Due Date | 1979-03-15 |
Nr Instances | 4 |
Inspection Type | FollowUp |
Scope | Partial |
Safety/Health | Safety |
Close Conference | 1972-10-16 |
Case Closed | 1984-03-10 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State