Search icon

SAMSON PAPER BAG CO., INC.

Headquarter

Company Details

Name: SAMSON PAPER BAG CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Nov 1959 (65 years ago)
Date of dissolution: 01 Jan 1985
Entity Number: 123700
ZIP code: 60601
County: Suffolk
Place of Formation: New York
Address: 360 N. MICHIGAN AVE, CHICAGO, IL, United States, 60601

Shares Details

Shares issued 1000

Share Par Value 400

Type PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of SAMSON PAPER BAG CO., INC., FLORIDA 846014 FLORIDA

DOS Process Agent

Name Role Address
STONE CONTAINER CORPORATION DOS Process Agent 360 N. MICHIGAN AVE, CHICAGO, IL, United States, 60601

History

Start date End date Type Value
1983-01-07 1984-12-31 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1968-05-07 1969-01-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1959-11-05 1968-05-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1959-11-05 1983-01-07 Address METROPOLITAN & SCOTT AVE, BROOKLYN, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
C307489-2 2001-09-27 ASSUMED NAME CORP INITIAL FILING 2001-09-27
B177894-7 1984-12-31 CERTIFICATE OF MERGER 1985-01-01
A938541-7 1983-01-07 CERTIFICATE OF MERGER 1983-01-07
732476-4 1969-01-28 CERTIFICATE OF AMENDMENT 1969-01-28
681768-6 1968-05-07 CERTIFICATE OF AMENDMENT 1968-05-07
185078 1959-11-05 CERTIFICATE OF INCORPORATION 1959-11-05

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11511193 0214700 1983-03-01 ARNOLD DR, Huntington, NY, 11743
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-03-02
Case Closed 1983-03-28

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 1983-03-07
Abatement Due Date 1983-04-11
Current Penalty 240.0
Initial Penalty 240.0
Nr Instances 1
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100219 F03
Issuance Date 1983-03-07
Abatement Due Date 1983-04-22
Current Penalty 320.0
Initial Penalty 320.0
Nr Instances 1
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100219 E01 I
Issuance Date 1983-03-07
Abatement Due Date 1983-05-11
Nr Instances 3
Citation ID 01002C
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1983-03-07
Abatement Due Date 1983-05-11
Nr Instances 3
Citation ID 02001
Citaton Type Other
Standard Cited 19100022 A03
Issuance Date 1983-03-07
Abatement Due Date 1983-03-21
Nr Instances 3
Citation ID 02002
Citaton Type Other
Standard Cited 19100022 B02
Issuance Date 1983-03-07
Abatement Due Date 1983-04-11
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100215 B09
Issuance Date 1983-03-07
Abatement Due Date 1983-04-11
Nr Instances 2
11583291 0214700 1982-08-12 ARNOLD DR, Huntington, NY, 11743
Inspection Type FollowUp
Scope Partial
Safety/Health Health
Close Conference 1982-08-12
Case Closed 1983-08-12
11498821 0214700 1982-03-26 1 ARNOLD DRIVE, Huntington, NY, 11743
Inspection Type FollowUp
Scope Partial
Safety/Health Health
Close Conference 1982-03-26
Case Closed 1982-04-19
11458247 0214700 1978-10-16 ARNOLD DRIVE, Huntington, NY, 11743
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1978-10-17
Case Closed 1978-11-01

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100106 G08
Issuance Date 1978-10-18
Abatement Due Date 1978-10-25
Nr Instances 3
Citation ID 01002
Citaton Type Other
Standard Cited 19100110 E04 II
Issuance Date 1978-10-18
Abatement Due Date 1978-10-16
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100178 A06
Issuance Date 1978-10-18
Abatement Due Date 1978-11-01
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100157 A01
Issuance Date 1978-10-18
Abatement Due Date 1978-10-16
Nr Instances 1
11495694 0214700 1976-01-02 1 ARNOLD DRIVE, Huntington, NY, 11743
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1976-01-02
Case Closed 1980-03-30

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100101 B
Issuance Date 1976-01-06
Abatement Due Date 1976-01-08
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100095 B01
Issuance Date 1976-01-06
Abatement Due Date 1982-11-01
Current Penalty 55.0
Initial Penalty 55.0
Contest Date 1976-01-15
Nr Instances 3
11540010 0214700 1975-09-29 1 ARNOLD DRIVE, Huntington, NY, 11743
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-09-29
Case Closed 1975-12-23

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1975-10-01
Abatement Due Date 1975-11-12
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100252 E02 III
Issuance Date 1975-10-01
Abatement Due Date 1975-11-12
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1975-10-01
Abatement Due Date 1975-12-24
Current Penalty 55.0
Initial Penalty 55.0
Nr Instances 18
11476108 0214700 1972-07-14 ARNOLD DRIVE, Huntington, NY, 11743
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1972-07-14
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100023 C01
Issuance Date 1972-07-20
Abatement Due Date 1972-08-18
Current Penalty 45.0
Initial Penalty 45.0
Nr Instances 3
Citation ID 01002
Citaton Type Other
Standard Cited 19100023 D01
Issuance Date 1972-07-20
Abatement Due Date 1972-08-18
Nr Instances 2
Citation ID 01003
Citaton Type Other
Standard Cited 19100176 A
Issuance Date 1972-07-20
Abatement Due Date 1972-08-18
Current Penalty 40.0
Initial Penalty 40.0
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100036 D02
Issuance Date 1972-07-20
Abatement Due Date 1972-07-24
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100157 A01
Issuance Date 1972-07-20
Abatement Due Date 1972-07-24
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 1972-07-20
Abatement Due Date 1972-07-24
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100176 B
Issuance Date 1972-07-20
Abatement Due Date 1972-08-18
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100219 F03
Issuance Date 1972-07-20
Abatement Due Date 1972-08-17
Current Penalty 50.0
Initial Penalty 50.0
Nr Instances 17
Citation ID 01009
Citaton Type Other
Standard Cited 19100219 F01
Issuance Date 1972-07-20
Abatement Due Date 1972-08-17
Current Penalty 50.0
Initial Penalty 50.0
Nr Instances 8
Citation ID 01010
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1972-07-20
Abatement Due Date 1972-08-17
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 9
Citation ID 01011
Citaton Type Other
Standard Cited 19100212 A03
Issuance Date 1972-07-20
Abatement Due Date 1972-08-17
Current Penalty 50.0
Initial Penalty 50.0
Nr Instances 67
Citation ID 01012
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1972-07-20
Abatement Due Date 1972-08-17
Current Penalty 40.0
Initial Penalty 40.0
Nr Instances 24
Citation ID 01013
Citaton Type Other
Standard Cited 19100106 E06
Issuance Date 1972-07-20
Abatement Due Date 1972-08-17
Nr Instances 1
Citation ID 01014
Citaton Type Other
Standard Cited 19100219 H02
Issuance Date 1972-07-20
Abatement Due Date 1972-08-17
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State