Search icon

NELIPAK CORPORATION

Company Details

Name: NELIPAK CORPORATION
Jurisdiction: Rhode Island
Entity type: Foreign Corporation
Status: Revoked Entity
Date of Organization in Rhode Island: 25 Nov 2013 (11 years ago)
Date of Dissolution: 30 Dec 2020 (4 years ago)
Date of Status Change: 30 Dec 2020 (4 years ago)
Identification Number: 000866148
ZIP code: 02921
County: Providence County
Place of Formation: DELAWARE
Principal Address: 21 AMFLEX DRIVE, CRANSTON, RI, 02921, USA
Purpose: MANUFACTURE AND DISTRIBUTION OF PACKAGING FOR THE MEDICAL PHARMACEUTICAL AND BIO-PHARMACEUTICAL MARKETS.
Fictitious names: NELIPAK HEALTHCARE PACKAGING (trading name, 2013-12-04 - )

Industry & Business Activity

NAICS

326112 Plastics Packaging Film and Sheet (including Laminated) Manufacturing

This U.S. industry comprises establishments primarily engaged in converting plastics resins into plastics packaging (flexible) film and packaging sheet. Learn more at the U.S. Census Bureau

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
NELIPAK 401(K) PROFIT SHARING PLAN 2014 464017321 2015-09-28 NELIPAK CORPORATION 67
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 326100
Sponsor’s telephone number 4019462699
Plan sponsor’s address 21 AMFLEX DRIVE, CRANSTON, RI, 02921

Signature of

Role Plan administrator
Date 2015-09-28
Name of individual signing PAUL HOGAN
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 222 JEFFERSON BOULEVARD SUITE 200, WARWICK, RI, 02888, USA

SECRETARY

Name Role Address
RYAN L VAN DEN ELZEN SECRETARY 411 E WISCONSIN AVE STE 2350 MILWAUKEE, WI 53202 USA

PRESIDENT AND CEO

Name Role Address
MICHAEL P KELLY PRESIDENT AND CEO 21 AMFLEX DRIVE CRANSTON, RI 02921 USA

CFO AND TREASURER

Name Role Address
PAUL M HOGAN CFO AND TREASURER 21 AMFLEX DRIVE CRANSTON, RI 02921 USA

CHAIRMAN

Name Role Address
JAY J. RADTKE CHAIRMAN 411 E WISCONSIN AVE STE 1280 MILWAUKEE, WI 53202 USA

ASSISTANT SECRETARY

Name Role Address
KATRENE ZELENOVSKIY ASSISTANT SECRETARY 411 E WISCONSIN AVE STE 2350 MILWAUKEE, WI 53202 USA

SENIOR VICE PRESIDENT

Name Role Address
VICTOR K. RIMKEVICIUS SENIOR VICE PRESIDENT 21 AMFLEX DR CRANSTON, RI 02921 USA
TIM JULIAN SENIOR VICE PRESIDENT 21 AMFLEX DR CRANSTON, RI 02921 USA

DIRECTOR

Name Role Address
MICHAEL P KELLY DIRECTOR 21 AMFLEX DRIVE CRANSTON, RI 02921 USA
FRANK V TANNURA DIRECTOR 16 RIDGE FARM ROAD BURR RIDGE, IL 60527 USA
JAY J RADTKE DIRECTOR 411 E WISCONSIN AVE STE 1280 MILWAUKEE, WI 53202 USA
GREGORY J MYERS DIRECTOR 411 E WISCONSIN AVE STE 1280 MILWAUKEE, WI 53202 USA
CLAS NILSTOFT DIRECTOR 21 AMFLEX DRIVE CRANSTON, RI 02921 USA
DONALD H SLUSAREK DIRECTOR 12 DEER PARK LANE OGLESBY, IL 61348 USA

Filings

Number Name File Date
202082887810 Revocation Certificate For Failure to File the Annual Report for the Year 2020-12-30
202055112800 Revocation Notice For Failure to File An Annual Report 2020-09-16
201984532640 Annual Report 2019-01-16
201855518120 Annual Report 2018-01-02
201629168160 Annual Report 2016-12-28
201691292330 Annual Report 2016-01-26
201552956900 Annual Report 2015-01-08
201436336660 Annual Report 2014-02-27
201331487340 Fictitious Business Name Statement 2013-12-04
201330933370 Application for Certificate of Authority 2013-11-25

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
340109438 0112300 2014-11-20 21 AMFLEX DRIVE, CRANSTON, RI, 02921
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 2014-11-21
Emphasis L: EISAX30, L: FORKLIFT, N: SSTARG14, L: EISAOF, P: SSTARG14
Case Closed 2015-05-15

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100133 A01
Issuance Date 2015-03-31
Abatement Due Date 2015-04-16
Current Penalty 3835.0
Initial Penalty 3825.0
Final Order 2015-04-14
Nr Instances 1
Nr Exposed 18
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.133(a)(1): The employer did not ensure that each affected employee uses appropriate eye or face protection when exposed to eye or face hazards from flying particles, molten metal, liquid chemicals, acids or caustic liquids, chemical gases or vapors, or potentially injurious light radiation: Shipping Department: On, or about, 11/20/2014 employees were performing periodic service on the batteries of the electric forklifts and were not protected from chemical splashes to the eyes by the use of splash-proof type eye protection.
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100151 C
Issuance Date 2015-03-31
Abatement Due Date 2015-05-14
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2015-04-14
Nr Instances 1
Nr Exposed 18
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.151(c): Where employees were exposed to injurious corrosive materials, suitable facilities for quick drenching or flushing of the eyes and body were not provided within the work area for immediate emergency use: Shipping Department: On, or about, 11/20/2014 employees were performing periodic battery servicing of the electric forklifts and exposed to sulfuric acid whereby the employer did not provide a suitable means for emergency flushing within the immediate work area.
Citation ID 01002
Citaton Type Serious
Standard Cited 19100178 G02
Issuance Date 2015-03-31
Abatement Due Date 2015-05-14
Current Penalty 1520.0
Initial Penalty 3825.0
Final Order 2015-04-14
Nr Instances 1
Nr Exposed 18
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.178(g)(2): Battery charging apparatus for industrial trucks located in battery changing and charging installation was not protected from damage by trucks: Battery Charging Station: On, or about, 11/20/2014 the forklifts are backed into the recharge station whereby the battery charging station was not protected from damage by the motorized vehicles.

Date of last update: 18 Oct 2024

Sources: Rhode Island Department of State