Search icon

LENSE PAPER PRODUCTS CORP.

Company Details

Name: LENSE PAPER PRODUCTS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Jun 1986 (39 years ago)
Date of dissolution: 23 Sep 1998
Entity Number: 1088622
ZIP code: 10158
County: New York
Place of Formation: New York
Address: & TUNICK, P.C., 605 THIRD AVENUE, NEW YORK, NY, United States, 10158

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
TODTMAN EPSTEIN YOUNG GOLDSTEIN DOS Process Agent & TUNICK, P.C., 605 THIRD AVENUE, NEW YORK, NY, United States, 10158

Filings

Filing Number Date Filed Type Effective Date
DP-1385861 1998-09-23 DISSOLUTION BY PROCLAMATION 1998-09-23
B570702-4 1987-11-24 CERTIFICATE OF AMENDMENT 1987-11-24
B367419-4 1986-06-09 CERTIFICATE OF INCORPORATION 1986-06-09

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
107354995 0214700 1993-07-21 75B E. CARMANS ROAD, FARMINGDALE, NY, 11735
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1993-07-21
Case Closed 1993-10-04

Related Activity

Type Complaint
Activity Nr 74983750
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100036 B04
Issuance Date 1993-09-01
Abatement Due Date 1993-09-07
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Gravity 04
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1993-08-28
Abatement Due Date 1993-10-05
Nr Instances 5
Nr Exposed 20
Gravity 00
Citation ID 02002
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 1993-09-01
Abatement Due Date 1993-09-07
Nr Instances 1
Nr Exposed 5
Gravity 00

Date of last update: 27 Feb 2025

Sources: New York Secretary of State