Search icon

GEM PAPER PRODUCTS CORP.

Company Details

Name: GEM PAPER PRODUCTS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 May 1956 (69 years ago)
Date of dissolution: 23 Aug 1990
Entity Number: 108516
ZIP code: 10007
County: New York
Place of Formation: New York
Address: 305 BROADWAY, NEW YORK, NY, United States, 10007

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
%JULIUS ROSBACH DOS Process Agent 305 BROADWAY, NEW YORK, NY, United States, 10007

Filings

Filing Number Date Filed Type Effective Date
C199915-2 1993-05-19 ASSUMED NAME CORP INITIAL FILING 1993-05-19
900823000332 1990-08-23 CERTIFICATE OF DISSOLUTION 1990-08-23
17925 1956-05-10 CERTIFICATE OF INCORPORATION 1956-05-10

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11774247 0215000 1977-06-22 594 BROADWAY, New York -Richmond, NY, 10012
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1977-06-22
Case Closed 1984-03-10
11773892 0215000 1977-05-02 594 BROADWAY, New York -Richmond, NY, 10012
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1977-05-02
Case Closed 1977-06-24

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100036 B04
Issuance Date 1977-05-09
Abatement Due Date 1977-05-12
Current Penalty 100.0
Initial Penalty 100.0
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 02001
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 1977-05-09
Abatement Due Date 1977-05-25
Nr Instances 2
Related Event Code (REC) Complaint
Citation ID 02002
Citaton Type Other
Standard Cited 19100022 B02
Issuance Date 1977-05-09
Abatement Due Date 1977-05-25
Nr Instances 3
Related Event Code (REC) Complaint
Citation ID 02003
Citaton Type Other
Standard Cited 19100037 Q05
Issuance Date 1977-05-09
Abatement Due Date 1977-05-17
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 02004
Citaton Type Other
Standard Cited 19100157 A03
Issuance Date 1977-05-09
Abatement Due Date 1977-05-17
Nr Instances 2
Related Event Code (REC) Complaint
Citation ID 02005
Citaton Type Other
Standard Cited 19100157 D04 III
Issuance Date 1977-05-09
Abatement Due Date 1977-06-02
Nr Instances 6
Related Event Code (REC) Complaint
Citation ID 02006
Citaton Type Other
Standard Cited 19100309 A 030501
Issuance Date 1977-05-09
Abatement Due Date 1977-06-02
Nr Instances 1
Related Event Code (REC) Complaint

Date of last update: 19 Mar 2025

Sources: New York Secretary of State