Search icon

THRIFTY PAPER CO., INC.

Company Details

Name: THRIFTY PAPER CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Aug 1959 (66 years ago)
Date of dissolution: 11 Oct 2011
Entity Number: 121672
ZIP code: 11550
County: Nassau
Place of Formation: New York
Address: 110 WEST GRAHAM AVENUE, HEMPSTEAD, NY, United States, 11550

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 110 WEST GRAHAM AVENUE, HEMPSTEAD, NY, United States, 11550

Chief Executive Officer

Name Role Address
DOV FEIT Chief Executive Officer 110 WEST GRAHAM AVENUE, HEMPSTEAD, NY, United States, 11550

History

Start date End date Type Value
1992-04-10 1993-04-08 Address ATTN: MARTIN J. HERTZ, ESQ., 750 LEXINGTON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1959-08-03 1992-04-10 Address 16 COURT ST., BROOKLYN, NY, 11241, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
111011000685 2011-10-11 CERTIFICATE OF DISSOLUTION 2011-10-11
060112002400 2006-01-12 BIENNIAL STATEMENT 2005-08-01
031001002126 2003-10-01 BIENNIAL STATEMENT 2003-08-01
010919002498 2001-09-19 BIENNIAL STATEMENT 2001-08-01
990915002465 1999-09-15 BIENNIAL STATEMENT 1999-08-01
970908002215 1997-09-08 BIENNIAL STATEMENT 1997-08-01
000053007049 1993-10-13 BIENNIAL STATEMENT 1993-08-01
930408002377 1993-04-08 BIENNIAL STATEMENT 1992-08-01
920410000041 1992-04-10 CERTIFICATE OF CHANGE 1992-04-10
B433308-2 1986-12-10 ASSUMED NAME CORP INITIAL FILING 1986-12-10

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11680881 0235300 1976-02-06 57 43RD STREET, New York -Richmond, NY, 11232
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1976-02-06
Case Closed 1976-03-10

Violation Items

Citation ID 01002
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1976-02-11
Abatement Due Date 1976-02-14
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1976-02-11
Abatement Due Date 1976-02-14
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100025 D01 X
Issuance Date 1976-02-11
Abatement Due Date 1976-03-02
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 2
Citation ID 01005
Citaton Type Other
Standard Cited 19100309 A 011017
Issuance Date 1976-02-11
Abatement Due Date 1976-03-02
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100176 B
Issuance Date 1976-02-11
Abatement Due Date 1976-03-02
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 2
Citation ID 01007
Citaton Type Other
Standard Cited 19040005 D
Issuance Date 1976-02-11
Abatement Due Date 1976-02-14
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State