Search icon

HEALTH-PAK, INC.

Company Details

Name: HEALTH-PAK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Apr 1985 (40 years ago)
Entity Number: 990098
ZIP code: 13502
County: Oneida
Place of Formation: New York
Address: 2005 BEECHGROVE PL, UTICA, NY, United States, 13502

Shares Details

Shares issued 12000000

Share Par Value 0.01

Type PAR VALUE

Chief Executive Officer

Name Role Address
DR CHRISTOPHER MCCORMACK Chief Executive Officer ST AUGUSTINE, 49 OFFINGTON AVE, SUTTON, DUBLIN 13, Ireland

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2005 BEECHGROVE PL, UTICA, NY, United States, 13502

History

Start date End date Type Value
1999-11-04 2003-04-08 Address 2005 BEECHGROVE PL, UTICA, NY, 13502, USA (Type of address: Chief Executive Officer)
1999-09-15 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1993-08-03 1999-11-04 Address 1208 BROAD STREET, UTICA, NY, 13504, USA (Type of address: Chief Executive Officer)
1993-08-03 1999-11-04 Address 1208 BROAD STREET, UTICA, NY, 13504, USA (Type of address: Principal Executive Office)
1993-08-03 1999-11-04 Address 1208 BROAD STREET, UTICA, NY, 13504, USA (Type of address: Service of Process)
1991-02-22 1999-09-15 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1991-02-22 1993-08-03 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1985-04-17 1991-02-22 Shares Share type: PAR VALUE, Number of shares: 2000000, Par value: 0.01
1985-04-17 1991-02-22 Address 1425 GENESEE ST, UTICA, NY, 13501, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-13689 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
030408002222 2003-04-08 BIENNIAL STATEMENT 2003-04-01
010412002738 2001-04-12 BIENNIAL STATEMENT 2001-04-01
991104002251 1999-11-04 BIENNIAL STATEMENT 1999-04-01
990915001334 1999-09-15 CERTIFICATE OF CHANGE 1999-09-15
930803002697 1993-08-03 BIENNIAL STATEMENT 1993-04-01
910222000329 1991-02-22 CERTIFICATE OF AMENDMENT 1991-02-22
910222000319 1991-02-22 CERTIFICATE OF AMENDMENT 1991-02-22
B531225-5 1987-08-07 CERTIFICATE OF AMENDMENT 1987-08-07
B216200-3 1985-04-17 CERTIFICATE OF INCORPORATION 1985-04-17

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
309382703 0215800 2006-06-27 2005 BEECHGROVE PLACE, UTICA, NY, 13504
Inspection Type Planned
Scope NoInspection
Safety/Health Health
Emphasis L: HHHT120
Case Closed 2006-06-27
106900319 0215800 2001-04-04 2005 BEECHGROVE PLACE, UTICA, NY, 13504
Inspection Type Planned
Scope Records
Safety/Health Health
Close Conference 2001-04-04
Emphasis N: MMTARG
Case Closed 2001-04-05
100171289 0215800 1987-01-07 2005 BEECHGROVE PLACE, UTICA, NY, 13504
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1987-01-07
Case Closed 1987-01-07

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0401348 Bankruptcy Appeals Rule 28 USC 158 2004-11-19 appeal affirmed (magistrate judge)
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2004-11-19
Termination Date 2004-12-13
Section 0158
Status Terminated

Parties

Name HEALTH-PAK NEW YORK, INC.
Role Plaintiff
Name HEALTH-PAK, INC.
Role Defendant

Date of last update: 17 Mar 2025

Sources: New York Secretary of State