Search icon

BOISE CASCADE OFFICE PRODUCTS CORPORATION

Company Details

Name: BOISE CASCADE OFFICE PRODUCTS CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 May 1986 (39 years ago)
Date of dissolution: 31 Dec 1993
Entity Number: 1081289
ZIP code: 83728
County: Queens
Place of Formation: Delaware
Address: ONE JEFFERSON SQUARE, BOISE, ID, United States, 83728

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
JOHN W. HOLLERAN Chief Executive Officer ONE JEFFERSON SQUARE, BOISE, ID, United States, 83728

DOS Process Agent

Name Role Address
LEGAL DEPARTMENT DOS Process Agent ONE JEFFERSON SQUARE, BOISE, ID, United States, 83728

History

Start date End date Type Value
1986-05-09 1993-12-31 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1986-05-09 1993-12-31 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
931231000044 1993-12-31 SURRENDER OF AUTHORITY 1993-12-31
000046004185 1993-09-13 BIENNIAL STATEMENT 1993-05-01
921210002225 1992-12-10 BIENNIAL STATEMENT 1992-05-01
B356881-5 1986-05-09 APPLICATION OF AUTHORITY 1986-05-09

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
302939707 0215000 2000-01-10 110 EAST 42ND STREET (SUITE 1705), NEW YORK, NY, 10017
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 2000-01-11
Case Closed 2000-03-08

Related Activity

Type Complaint
Activity Nr 202859591
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100037 F06
Issuance Date 2000-02-03
Abatement Due Date 2000-02-15
Current Penalty 892.0
Initial Penalty 1275.0
Nr Instances 1
Nr Exposed 2
Gravity 01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State