Search icon

Crown Cut Packaging, Inc.

Company Details

Name: Crown Cut Packaging, Inc.
Jurisdiction: Rhode Island
Entity type: Domestic Profit Corporation
Status: Dissolved
Date of Organization in Rhode Island: 16 Jul 1992 (33 years ago)
Date of Dissolution: 05 Sep 2023 (2 years ago)
Date of Status Change: 05 Sep 2023 (2 years ago)
Identification Number: 000068909
ZIP code: 02860
County: Providence County
Principal Address: 65 BLACKSTONE AVENUE, PAWTUCKET, RI, 02860, USA
Purpose: MFG. DIE-CUT SATIN INSERTS, PAPER SLEEVES, PRESSURE SENSITIVE LABELS
Historical names: CCP, Inc.

Industry & Business Activity

NAICS

339999 All Other Miscellaneous Manufacturing

This U.S. industry comprises establishments primarily engaged in miscellaneous manufacturing (except medical equipment and supplies, jewelry and flatware, sporting and athletic goods, dolls, toys, games, office supplies (except paper), musical instruments, fasteners, buttons, needles, pins, brooms, brushes, mops, and burial caskets). Learn more at the U.S. Census Bureau

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CROWN CUT PACKAGING, INC. 401(K) PROFIT SHARING PLAN 2010 050466398 2011-04-05 CROWN CUT PACKAGING, INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 322200
Sponsor’s telephone number 4017263700
Plan sponsor’s address 65 BLACKSTONE AVENUE, PAWTUCKET, RI, 028601001

Plan administrator’s name and address

Administrator’s EIN 050466398
Plan administrator’s name CROWN CUT PACKAGING, INC.
Plan administrator’s address 65 BLACKSTONE AVENUE, PAWTUCKET, RI, 028601001
Administrator’s telephone number 4017263700

Signature of

Role Plan administrator
Date 2011-04-05
Name of individual signing JAMES GALKIN
Valid signature Filed with authorized/valid electronic signature
CROWN CUT PACKAGING, INC. 401(K) PROFIT SHARING PLAN 2009 050466398 2010-08-19 CROWN CUT PACKAGING, INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 322200
Sponsor’s telephone number 4017263700
Plan sponsor’s address 65 BLACKSTONE AVENUE, PAWTUCKET, RI, 028601001

Plan administrator’s name and address

Administrator’s EIN 050466398
Plan administrator’s name CROWN CUT PACKAGING, INC.
Plan administrator’s address 65 BLACKSTONE AVENUE, PAWTUCKET, RI, 028601001
Administrator’s telephone number 4017263700

Signature of

Role Plan administrator
Date 2010-08-19
Name of individual signing JAMES GALKIN
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
EDWARD D. FELDSTEIN, ESQ. Agent 10 WEYBOSSET STREET SUITE 800, PROVIDENCE, RI, 02903, USA

TREASURER

Name Role Address
JAMES P. GALKIN TREASURER 73 WHITEWOOD DRIVE CRANSTON, RI 02920 USA

SECRETARY

Name Role Address
EDWARD D. FELDSTEIN SECRETARY 10 WEYBOSSET STREET PROVIDENCE, RI 02903 USA

PRESIDENT

Name Role Address
JAMES P GALKIN PRESIDENT 73 WHITEWOOD DRIVE CRANSTON, RI 02920 USA

VICE PRESIDENT

Name Role Address
JAMES P. GALKIN VICE PRESIDENT 73 WHITEWOOD DRIVE CRANSTON, RI 02920 USA

DIRECTOR

Name Role Address
JAMES P. GALKIN DIRECTOR 73 WHITEWOOD DRIVE CRANSTON, RI 02920 USA

Events

Type Date Old Value New Value
Merged 1998-12-03 Crown Corrugated Corporation Crown Cut Packaging, Inc.
Name Change 1992-07-23 CCP, Inc. Crown Cut Packaging, Inc.

Filings

Number Name File Date
202340753710 Articles of Dissolution 2023-09-05
202331713590 Annual Report 2023-03-27
202210944820 Annual Report 2022-02-16
202185940980 Annual Report 2021-01-12
202031528250 Annual Report 2020-01-09
201983947940 Annual Report 2019-01-08
201855797200 Annual Report 2018-01-08
201730781120 Annual Report 2017-01-25
201629222600 Statement of Change of Registered/Resident Agent Office 2016-12-29
201690876900 Annual Report 2016-01-20

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
17944299 0112300 1993-08-13 65 BLACKSTONE AVE., PAWTUCKET, RI, 02860
Inspection Type Prog Other
Scope Complete
Safety/Health Safety
Close Conference 1993-08-13
Case Closed 1993-10-26

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A05
Issuance Date 1993-08-24
Abatement Due Date 1993-08-28
Current Penalty 225.0
Initial Penalty 225.0
Nr Instances 1
Nr Exposed 5
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19100219 B01
Issuance Date 1993-08-24
Abatement Due Date 1993-10-26
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 5
Nr Exposed 10
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19100219 C04 I
Issuance Date 1993-08-24
Abatement Due Date 1993-10-26
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 5
Nr Exposed 10
Gravity 02
Citation ID 01004
Citaton Type Serious
Standard Cited 19100219 E03 I
Issuance Date 1993-08-24
Abatement Due Date 1993-10-26
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 7
Nr Exposed 10
Gravity 02
Citation ID 01005A
Citaton Type Serious
Standard Cited 19100303 B01
Issuance Date 1993-08-24
Abatement Due Date 1993-08-28
Current Penalty 375.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 5
Gravity 03
Citation ID 01005B
Citaton Type Serious
Standard Cited 19100303 B02
Issuance Date 1993-08-24
Abatement Due Date 1993-08-28
Nr Instances 1
Nr Exposed 5
Gravity 03
Citation ID 01005C
Citaton Type Serious
Standard Cited 19100304 F04
Issuance Date 1993-08-24
Abatement Due Date 1993-09-26
Nr Instances 2
Nr Exposed 10
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1993-08-24
Abatement Due Date 1993-08-28
Nr Instances 1
Nr Exposed 25
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1993-08-24
Abatement Due Date 1993-09-26
Nr Instances 1
Nr Exposed 20
Gravity 01

Date of last update: 08 Apr 2025

Sources: Rhode Island Department of State