Search icon

NEPTUNE PAPER PRODUCTS, INC.

Company Details

Name: NEPTUNE PAPER PRODUCTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Feb 1955 (70 years ago)
Date of dissolution: 23 Dec 1992
Entity Number: 102512
ZIP code: 10006
County: Nassau
Place of Formation: New York
Address: 135 BROADWAY, NEW YORK, NY, United States, 10006

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
% LOUIS ZIMMERMAN,ESQ DOS Process Agent 135 BROADWAY, NEW YORK, NY, United States, 10006

Filings

Filing Number Date Filed Type Effective Date
DP-809679 1992-12-23 DISSOLUTION BY PROCLAMATION 1992-12-23
B169891-2 1984-12-07 ASSUMED NAME CORP INITIAL FILING 1984-12-07
8940-23 1955-02-10 CERTIFICATE OF INCORPORATION 1955-02-10

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11841459 0215600 1982-09-24 104 46 DUNKIRK ST, New York -Richmond, NY, 11412
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1982-09-24
Case Closed 1982-10-05
11853892 0215600 1979-01-09 104-46 DUNKIRK STREET, New York -Richmond, NY, 11412
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1979-01-09
Case Closed 1984-03-10
11869526 0215600 1978-12-11 104-46 DUNKIRK STREET, New York -Richmond, NY, 11412
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1978-12-18
Case Closed 1984-03-10

Related Activity

Type Referral
Activity Nr 909032740
11853728 0215600 1978-11-24 104-46 DUNKIRK STREET, New York -Richmond, NY, 11412
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1978-11-28
Case Closed 1979-04-05

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1978-12-01
Abatement Due Date 1979-01-05
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 6
Citation ID 02001
Citaton Type Other
Standard Cited 19100176 B
Issuance Date 1978-12-01
Abatement Due Date 1979-01-04
Contest Date 1978-12-15
Nr Instances 2
Citation ID 02002
Citaton Type Other
Standard Cited 19100176 C
Issuance Date 1978-12-01
Abatement Due Date 1979-01-04
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100178 P01
Issuance Date 1978-12-01
Abatement Due Date 1979-01-15
Nr Instances 2
11580081 0214700 1973-04-18 104-46 DUNKIRK STREET, New York -Richmond, NY, 11412
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1973-04-18
Case Closed 1984-03-10
11580008 0214700 1973-03-19 104-46 DUNKIRK STREET, New York -Richmond, NY, 11412
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1973-03-19
Case Closed 1984-03-10
11579844 0214700 1973-02-15 104-46 DUNKIRK STREET, New York -Richmond, NY, 11412
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1973-02-15
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100151 B
Issuance Date 1973-02-20
Abatement Due Date 1973-04-16
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1973-02-20
Abatement Due Date 1973-03-16
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100036 D01
Issuance Date 1973-02-20
Abatement Due Date 1973-03-16
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 1973-02-20
Abatement Due Date 1973-03-16
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 2
Citation ID 01005
Citaton Type Other
Standard Cited 19100022 B02
Issuance Date 1973-02-20
Abatement Due Date 1973-03-16
Nr Instances 3
Citation ID 01006
Citaton Type Other
Standard Cited 19100178 M09
Issuance Date 1973-02-20
Abatement Due Date 1973-03-16
Current Penalty 55.0
Initial Penalty 55.0
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100037 Q05
Issuance Date 1973-02-20
Abatement Due Date 1973-03-16
Nr Instances 2
Citation ID 01008
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1973-02-20
Abatement Due Date 1973-03-16
Current Penalty 55.0
Initial Penalty 55.0
Nr Instances 24
Citation ID 01009
Citaton Type Other
Standard Cited 19100132 A
Issuance Date 1973-02-20
Abatement Due Date 1973-03-16
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1

Date of last update: 19 Mar 2025

Sources: New York Secretary of State