Search icon

THE COLUMBIA CORPORATION

Company Details

Name: THE COLUMBIA CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Feb 1990 (35 years ago)
Date of dissolution: 07 May 2002
Entity Number: 1422261
ZIP code: 10011
County: Columbia
Place of Formation: Pennsylvania
Principal Address: THE NEWARK GROUP INC, 20 JACKSON DR, CRAWFORD, NJ, United States, 07016
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
EDWARD K MULLEN Chief Executive Officer THE NEWARK GROUP INC, 20 JACKSON DR, CRAWFORD, NJ, United States, 07016

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

History

Start date End date Type Value
1998-05-19 1999-09-22 Address 80 STATE ST, ALBANY, NY, 12207, USA (Type of address: Service of Process)
1993-08-10 1998-05-19 Address PO BOX 2426, YORK, PA, 17405, 2426, USA (Type of address: Chief Executive Officer)
1993-08-10 1998-05-19 Address PO BOX 2426, 1001 LOUCKS MILL ROAD, YORK, PA, 17405, 2426, USA (Type of address: Principal Executive Office)
1990-02-12 1999-09-22 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1990-02-12 1998-05-19 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
020507000235 2002-05-07 CERTIFICATE OF TERMINATION 2002-05-07
990922000969 1999-09-22 CERTIFICATE OF CHANGE 1999-09-22
980519002161 1998-05-19 BIENNIAL STATEMENT 1998-02-01
940309002030 1994-03-09 BIENNIAL STATEMENT 1994-02-01
930810002459 1993-08-10 BIENNIAL STATEMENT 1993-02-01
C107114-4 1990-02-12 APPLICATION OF AUTHORITY 1990-02-12

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
109054049 0213100 1993-10-21 RTE. 295, CHATHAM, NY, 12037
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1993-10-21
Case Closed 1994-01-06

Related Activity

Type Complaint
Activity Nr 74254236
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100146 K03
Issuance Date 1993-11-10
Abatement Due Date 1993-12-13
Current Penalty 525.0
Initial Penalty 525.0
Nr Instances 1
Nr Exposed 2
Gravity 01
108655143 0213100 1993-01-26 ROUTE 9, KINDERHOOK, NY, 12106
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1993-01-26
Case Closed 1993-05-04

Related Activity

Type Complaint
Activity Nr 74020140
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100110 F02 I
Issuance Date 1993-03-22
Abatement Due Date 1993-04-24
Current Penalty 700.0
Initial Penalty 1200.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19100147 C01
Issuance Date 1993-03-22
Abatement Due Date 1993-04-24
Current Penalty 1100.0
Initial Penalty 2000.0
Nr Instances 1
Nr Exposed 10
Gravity 03
Citation ID 01003A
Citaton Type Serious
Standard Cited 19100157 E03
Issuance Date 1993-03-22
Abatement Due Date 1993-04-24
Current Penalty 700.0
Initial Penalty 1200.0
Nr Instances 1
Nr Exposed 64
Gravity 01
Citation ID 01003B
Citaton Type Serious
Standard Cited 19100157 G01
Issuance Date 1993-03-22
Abatement Due Date 1993-04-24
Nr Instances 1
Nr Exposed 10
Gravity 01
Citation ID 01004A
Citaton Type Serious
Standard Cited 19100253 B02 II
Issuance Date 1993-03-22
Abatement Due Date 1993-04-01
Current Penalty 700.0
Initial Penalty 1200.0
Nr Instances 1
Nr Exposed 10
Gravity 01
Citation ID 01004B
Citaton Type Serious
Standard Cited 19100253 B04 III
Issuance Date 1993-03-22
Abatement Due Date 1993-04-01
Nr Instances 1
Nr Exposed 10
Gravity 01
Citation ID 01005
Citaton Type Serious
Standard Cited 19100303 F
Issuance Date 1993-03-22
Abatement Due Date 1993-04-01
Current Penalty 700.0
Initial Penalty 1200.0
Nr Instances 1
Nr Exposed 6
Related Event Code (REC) Complaint
Gravity 01
106727993 0213100 1991-10-23 ROUTE 67, NORTH HOOSICK, NY, 12133
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1991-10-23
Case Closed 1991-10-29

Related Activity

Type Inspection
Activity Nr 107515587
107515587 0213100 1991-05-15 ROUTE 67, NORTH HOOSICK, NY, 12133
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 1991-05-15
Case Closed 1991-11-12

Related Activity

Type Referral
Activity Nr 901767574
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100147 C04 II
Issuance Date 1991-05-22
Abatement Due Date 1991-06-25
Current Penalty 1125.0
Initial Penalty 1125.0
Nr Instances 1
Nr Exposed 68
Related Event Code (REC) Referral
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19100147 F02 I
Issuance Date 1991-05-22
Abatement Due Date 1991-06-25
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Referral
107510570 0213100 1991-04-10 ROUTE 67, NORTH HOOSICK, NY, 12133
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1991-07-01
Case Closed 1991-08-08

Related Activity

Type Complaint
Activity Nr 72883218
Health Yes
106895451 0213100 1990-10-16 ROUTE 9, KINDERHOOK, NY, 12106
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1990-12-11
Case Closed 1991-05-08

Related Activity

Type Complaint
Activity Nr 72944499
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100023 C01
Issuance Date 1991-01-09
Abatement Due Date 1991-01-28
Current Penalty 400.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 06
Citation ID 01002
Citaton Type Serious
Standard Cited 19100132 A
Issuance Date 1991-01-09
Abatement Due Date 1991-01-28
Current Penalty 300.0
Initial Penalty 5.5
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 05
Citation ID 01003
Citaton Type Serious
Standard Cited 19100151 C
Issuance Date 1991-01-09
Abatement Due Date 1991-01-12
Current Penalty 500.0
Initial Penalty 700.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 07
Citation ID 02001A
Citaton Type Other
Standard Cited 19100020 G01 I
Issuance Date 1991-01-09
Abatement Due Date 1991-01-28
Nr Instances 54
Nr Exposed 54
Related Event Code (REC) Complaint
Citation ID 02001B
Citaton Type Other
Standard Cited 19100020 G01 II
Issuance Date 1991-01-09
Abatement Due Date 1991-01-28
Nr Instances 54
Nr Exposed 54
Related Event Code (REC) Complaint
Citation ID 02001C
Citaton Type Other
Standard Cited 19100020 G01 III
Issuance Date 1991-01-09
Abatement Due Date 1991-01-28
Nr Instances 54
Nr Exposed 54
Related Event Code (REC) Complaint
Citation ID 02002
Citaton Type Other
Standard Cited 19100020 G02
Issuance Date 1991-01-09
Abatement Due Date 1991-01-28
Nr Instances 54
Nr Exposed 54
Related Event Code (REC) Complaint
Citation ID 03001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 1991-03-13
Abatement Due Date 1992-03-13
Current Penalty 900.0
Initial Penalty 900.0
Nr Instances 23
Nr Exposed 12
Related Event Code (REC) Complaint
Gravity 09
Hazard LIFTING
100800796 0213100 1988-05-09 ROUTE 295, CHATHAM, NY, 12037
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1988-05-09
Case Closed 1988-05-31

Related Activity

Type Complaint
Activity Nr 71921324
Safety Yes
2254217 0213100 1985-06-10 ROUTE 295, CHATHAM, NY, 12037
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-06-12
Case Closed 1985-08-19

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100261 B01
Issuance Date 1985-07-03
Abatement Due Date 1985-08-16
Current Penalty 180.0
Initial Penalty 180.0
Nr Instances 9
Nr Exposed 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19100261 B03
Issuance Date 1985-07-03
Abatement Due Date 1985-08-16
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 3
Nr Exposed 4
Citation ID 02001
Citaton Type Other
Standard Cited 19100025 D01 X
Issuance Date 1985-07-03
Abatement Due Date 1985-07-06
Nr Instances 2
Nr Exposed 3
Citation ID 02002
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1985-07-03
Abatement Due Date 1985-08-15
Nr Instances 2
Nr Exposed 2
Citation ID 02003
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1985-07-03
Abatement Due Date 1985-07-25
Nr Instances 1
Nr Exposed 2
Citation ID 02004
Citaton Type Other
Standard Cited 19100215 B09
Issuance Date 1985-07-03
Abatement Due Date 1985-07-25
Nr Instances 2
Nr Exposed 2
Citation ID 02005
Citaton Type Other
Standard Cited 19100243 C01
Issuance Date 1985-07-03
Abatement Due Date 1985-08-15
Nr Instances 1
Nr Exposed 7
Citation ID 02006
Citaton Type Other
Standard Cited 19100261 G10
Issuance Date 1985-07-03
Abatement Due Date 1985-08-15
Nr Instances 2
Nr Exposed 2
Citation ID 02007
Citaton Type Other
Standard Cited 19100304 F05 V
Issuance Date 1985-07-03
Abatement Due Date 1985-07-06
Nr Instances 1
Nr Exposed 3
Citation ID 02008
Citaton Type Other
Standard Cited 19100305 B01
Issuance Date 1985-07-03
Abatement Due Date 1985-07-25
Nr Instances 2
Nr Exposed 4
Citation ID 02009
Citaton Type Other
Standard Cited 19100305 B02
Issuance Date 1985-07-03
Abatement Due Date 1985-07-06
Nr Instances 1
Nr Exposed 2

Date of last update: 16 Mar 2025

Sources: New York Secretary of State