Name: | PAPER POWER, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 Aug 1986 (39 years ago) |
Date of dissolution: | 25 Jan 2012 |
Entity Number: | 1105038 |
ZIP code: | 14202 |
County: | Erie |
Place of Formation: | New York |
Principal Address: | THIRTY FRENCH ROAD, CHEEKTOWAGA, NY, United States, 14227 |
Address: | NORSTAR BLDG, 12 FOUNTAIN PLAZA, BUFFALO, NY, United States, 14202 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JAECKLE FLEISCHMANN MUGEL | DOS Process Agent | NORSTAR BLDG, 12 FOUNTAIN PLAZA, BUFFALO, NY, United States, 14202 |
Name | Role | Address |
---|---|---|
NONE | Chief Executive Officer | NONE, NONE, NONE, NY, United States, 00000 |
Start date | End date | Type | Value |
---|---|---|---|
1995-05-04 | 1998-07-21 | Address | THIRTY FRENCH ROAD, CHEEKTOWAGA, NY, 14227, 2702, USA (Type of address: Chief Executive Officer) |
1993-03-26 | 1995-05-04 | Address | 1971 ABBOTT ROAD, PO BOX C, LACKAWANNA, NY, 14218, 0018, USA (Type of address: Chief Executive Officer) |
1993-03-26 | 1995-05-04 | Address | 1971 ABBOTT ROAD, LACKAWANNA, NY, 14218, 0018, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2116308 | 2012-01-25 | DISSOLUTION BY PROCLAMATION | 2012-01-25 |
020812002260 | 2002-08-12 | BIENNIAL STATEMENT | 2002-08-01 |
000727002373 | 2000-07-27 | BIENNIAL STATEMENT | 2000-08-01 |
980721002629 | 1998-07-21 | BIENNIAL STATEMENT | 1998-08-01 |
960806002120 | 1996-08-06 | BIENNIAL STATEMENT | 1996-08-01 |
950504002276 | 1995-05-04 | BIENNIAL STATEMENT | 1993-08-01 |
930326002049 | 1993-03-26 | BIENNIAL STATEMENT | 1992-08-01 |
B432964-3 | 1986-12-09 | CERTIFICATE OF AMENDMENT | 1986-12-09 |
B391202-3 | 1986-08-14 | CERTIFICATE OF INCORPORATION | 1986-08-14 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
801910 | 0213600 | 1985-04-17 | 295 MAIN STREET, WEST SENECA, NY, 14224 | |||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100212 A03 II |
Issuance Date | 1985-05-10 |
Abatement Due Date | 1985-06-13 |
Current Penalty | 120.0 |
Initial Penalty | 160.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1980-12-16 |
Case Closed | 1981-01-28 |
Violation Items
Citation ID | 01001A |
Citaton Type | Serious |
Standard Cited | 19100219 D01 |
Issuance Date | 1981-03-18 |
Abatement Due Date | 1981-01-30 |
Current Penalty | 70.0 |
Initial Penalty | 70.0 |
Nr Instances | 2 |
Citation ID | 01001B |
Citaton Type | Serious |
Standard Cited | 19100219 E01 I |
Issuance Date | 1981-01-06 |
Abatement Due Date | 1981-01-30 |
Nr Instances | 2 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State