Search icon

P&S LIQUIDATING COMPANY 2, CORP.

Branch

Company Details

Name: P&S LIQUIDATING COMPANY 2, CORP.
Legal type: Foreign Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 18 Dec 2006 (18 years ago)
Authority Date: 18 Dec 2006 (18 years ago)
Last Annual Report: 29 Jun 2010 (15 years ago)
Branch of: P&S LIQUIDATING COMPANY 2, CORP., NEW YORK (Company Number 67133)
Organization Number: 0653126
Principal Office: 333 EARLE OVINGTON BLVD., UNIONDALE , NY 11553
Place of Formation: NEW YORK

COO

Name Role
JOHN GRYMES COO

Chairman

Name Role
WILLIAM UNGAR Chairman

CFO

Name Role
SHELBY MARLOW CFO

Director

Name Role
FLORETTE UNGAR SHAASHUA Director
RITA UNGAR MOSER Director
JOAN UNGAR LEVY Director
DENISE UNGAR STERN Director

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Former Company Names

Name Action
NATIONAL ENVELOPE CORPORATION Old Name

Filings

Name File Date
Registered Agent name/address change 2015-10-27
Registered Agent name/address change 2015-10-27
Revocation Return 2011-10-07
Revocation of Certificate of Authority 2011-09-10
Sixty Day Notice Return 2011-07-28
Annual Report Return 2011-04-13
Amendment 2010-12-08
Annual Report 2010-06-29
Annual Report 2009-05-14
Annual Report 2008-03-26

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
310662911 0452110 2008-07-11 252 PEARCE INDUSTRIAL RD, SHELBYVILLE, KY, 40065
Inspection Type Prog Other
Scope Partial
Safety/Health Safety
Close Conference 2008-07-23
Case Closed 2008-10-23

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 338003101 A
Issuance Date 2008-08-20
Abatement Due Date 2008-09-16
Current Penalty 1700.0
Initial Penalty 5000.0
Nr Instances 1
Nr Exposed 50
310653076 0452110 2007-02-26 252 PEARCE INDUSTRIAL RD, SHELBYVILLE, KY, 40065
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2007-02-26
Case Closed 2007-06-14

Related Activity

Type Complaint
Activity Nr 205283831
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100023 C01
Issuance Date 2007-03-29
Abatement Due Date 2007-02-26
Current Penalty 720.0
Initial Penalty 3000.0
Nr Instances 1
Nr Exposed 4

Sources: Kentucky Secretary of State