Search icon

STANDARD PAPER PRODUCTS, INC.

Company Details

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

Chief Executive Officer

Name Role Address
SHELLEY WILDMAN Chief Executive Officer 47 WIMBLEDON DR., ROSLYN, NY, United States, 11576

DOS Process Agent

Name Role Address
SPENO, GOLDMAN & GOLDBERG DOS Process Agent 300 OLD COUNTRY RD., MINEOLA, NY, United States, 11501

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11856408 0215600 1980-12-03 91-15 139 STREET, New York -Richmond, NY, 11435
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1980-12-03
Case Closed 1980-12-04
11856275 0215600 1980-10-20 91 15 139 STREET, New York -Richmond, NY, 11435
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1980-10-20
Case Closed 1980-12-04

Related Activity

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