Search icon

ACTION PACKAGING CORP.

Company Details

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

DOS Process Agent

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

Chief Executive Officer

Name Role Address
STEVEN W. LEFKOWITZ Chief Executive Officer SIX HARRISON ST., NEW YORK, NY, United States, 10013

History

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

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11664067 0235300 1981-02-25 667 ATKINS AVE, New York -Richmond, NY, 11208
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1981-02-25
Case Closed 1981-03-16

Violation Items

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
11705134 0235300 1979-04-09 667 ATKINS AVENUE, New York -Richmond, NY, 11208
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1979-04-09
Case Closed 1984-03-10
11705001 0235300 1979-02-26 667 ATKINS AVENUE, New York -Richmond, NY, 11208
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
11638947 0235200 1972-10-16 667 ATKINS AVENUE, New York -Richmond, NY, 11203
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