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 - ) |
NAICS
326112 Plastics Packaging Film and Sheet (including Laminated) ManufacturingThis 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
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 | |||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2015-09-28 |
Name of individual signing | PAUL HOGAN |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 222 JEFFERSON BOULEVARD SUITE 200, WARWICK, RI, 02888, USA |
Name | Role | Address |
---|---|---|
RYAN L VAN DEN ELZEN | SECRETARY | 411 E WISCONSIN AVE STE 2350 MILWAUKEE, WI 53202 USA |
Name | Role | Address |
---|---|---|
MICHAEL P KELLY | PRESIDENT AND CEO | 21 AMFLEX DRIVE CRANSTON, RI 02921 USA |
Name | Role | Address |
---|---|---|
PAUL M HOGAN | CFO AND TREASURER | 21 AMFLEX DRIVE CRANSTON, RI 02921 USA |
Name | Role | Address |
---|---|---|
JAY J. RADTKE | CHAIRMAN | 411 E WISCONSIN AVE STE 1280 MILWAUKEE, WI 53202 USA |
Name | Role | Address |
---|---|---|
KATRENE ZELENOVSKIY | ASSISTANT SECRETARY | 411 E WISCONSIN AVE STE 2350 MILWAUKEE, WI 53202 USA |
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 |
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 |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
340109438 | 0112300 | 2014-11-20 | 21 AMFLEX DRIVE, CRANSTON, RI, 02921 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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