Name: | STANDARD PAPER PRODUCTS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 22 Jun 1988 (37 years ago) |
Date of dissolution: | 25 Apr 2012 |
Entity Number: | 1271890 |
ZIP code: | 11501 |
County: | Nassau |
Place of Formation: | Nevada |
Principal Address: | 271-30B GRAND CENTRAL PKWY., FLORAL PARK, NY, United States, 11005 |
Address: | 300 OLD COUNTRY RD., MINEOLA, NY, United States, 11501 |
Name | Role | Address |
---|---|---|
SHELLEY WILDMAN | Chief Executive Officer | 47 WIMBLEDON DR., ROSLYN, NY, United States, 11576 |
Name | Role | Address |
---|---|---|
SPENO, GOLDMAN & GOLDBERG | DOS Process Agent | 300 OLD COUNTRY RD., MINEOLA, NY, United States, 11501 |
Start date | End date | Type | Value |
---|---|---|---|
1988-06-22 | 1993-02-08 | Address | 300 OLD COUNTRY ROAD, MINEOLA, NY, 11501, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2139156 | 2012-04-25 | ANNULMENT OF AUTHORITY | 2012-04-25 |
000049001166 | 1993-09-28 | BIENNIAL STATEMENT | 1993-06-01 |
930208002365 | 1993-02-08 | BIENNIAL STATEMENT | 1992-06-01 |
B655157-4 | 1988-06-22 | APPLICATION OF AUTHORITY | 1988-06-22 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11856408 | 0215600 | 1980-12-03 | 91-15 139 STREET, New York -Richmond, NY, 11435 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
11856275 | 0215600 | 1980-10-20 | 91 15 139 STREET, New York -Richmond, NY, 11435 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 320401177 |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100212 A03 II |
Issuance Date | 1980-10-29 |
Abatement Due Date | 1980-12-01 |
Current Penalty | 90.0 |
Initial Penalty | 90.0 |
Nr Instances | 3 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19100219 F03 |
Issuance Date | 1980-10-29 |
Abatement Due Date | 1980-12-01 |
Current Penalty | 90.0 |
Initial Penalty | 90.0 |
Nr Instances | 1 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19100037 Q06 |
Issuance Date | 1980-10-29 |
Abatement Due Date | 1980-11-06 |
Nr Instances | 2 |
Citation ID | 02002 |
Citaton Type | Other |
Standard Cited | 19100141 D01 |
Issuance Date | 1980-10-29 |
Abatement Due Date | 1980-11-06 |
Nr Instances | 1 |
Related Event Code (REC) | Complaint |
Citation ID | 02003 |
Citaton Type | Other |
Standard Cited | 19100157 D03 I |
Issuance Date | 1980-10-29 |
Abatement Due Date | 1980-11-06 |
Nr Instances | 6 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State