Search icon

CONCRETE PACKAGING, INC.

Company Details

Entity Name: CONCRETE PACKAGING, INC.
Jurisdiction: Illinois
Entity Type: Corporation - Domestic BCA
Status: Dissolved
Date Formed: 27 Jan 1972
Date of Dissolution: 10 Jun 2016
Company Number: CORP_49962703
File Number: 49962703
Date Status Change: 10 Jun 2016
Place of Formation: ILLINOIS

Agent

Name and Address Role Appointment Date
THOMAS E ROSENSTEEL, 555 SOUTH RANDALL RD STE 206, ST CHARLES, 60174, KANE Agent 2003-01-23

President

Name and Address Role
JOHN DAVID PETTY 555S. RANDALL RD, #206 ST CHARLES, 60174 President

Historical Names

Name Change Date
PACKAGED CONCRETE INCORPORATED 2011-11-17

Shares

Class Series Voting Rights Authorized Shares Issued Shares Par Value
COMMON No data Voting Rights 200000 112500000 No data

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
122311087 0521400 1995-09-19 27 W 045 ST. CHARLES ROAD, CAROL STREAM, IL, 60188
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1995-09-19
Case Closed 1995-10-24

Related Activity

Type Complaint
Activity Nr 76787530
Health Yes
122306707 0521400 1995-01-09 27 W 045 ST. CHARLES ROAD, CAROL STREAM, IL, 60188
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1995-01-11
Case Closed 1995-02-24

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100134 F02 II
Issuance Date 1995-01-26
Abatement Due Date 1995-02-28
Nr Instances 1
Nr Exposed 5
Gravity 00
Citation ID 01002
Citaton Type Other
Standard Cited 19101200 H02 II
Issuance Date 1995-01-26
Abatement Due Date 1995-03-15
Nr Instances 1
Nr Exposed 5
Gravity 00
2430072 0521400 1985-07-31 27 W 045 ST CHARLES RD, WHEATON, IL, 60187
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1985-07-31
Case Closed 1985-08-01

Date of last update: 13 Mar 2025

Sources: Illinois Office of the Secretary of State