Name: | WARRENSBURG BOARD & PAPER CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 01 Dec 1961 (63 years ago) |
Date of dissolution: | 24 Sep 1997 |
Entity Number: | 142954 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 510 WEST 27TH ST, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
WARRENSBURG BOARD & PAPER CORP. | DOS Process Agent | 510 WEST 27TH ST, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
1961-12-01 | 1979-10-09 | Address | 370-7TH AVE., NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20130306053 | 2013-03-06 | ASSUMED NAME CORP INITIAL FILING | 2013-03-06 |
DP-1351963 | 1997-09-24 | DISSOLUTION BY PROCLAMATION | 1997-09-24 |
A612116-2 | 1979-10-09 | CERTIFICATE OF AMENDMENT | 1979-10-09 |
298837 | 1961-12-01 | CERTIFICATE OF INCORPORATION | 1961-12-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
10715431 | 0213100 | 1979-08-31 | RIVER ROAD, Warrensburg, NY, 12885 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
10715357 | 0213100 | 1979-08-14 | RIVER ROAD, Warrensburg, NY, 12885 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100213 I01 |
Issuance Date | 1979-08-23 |
Abatement Due Date | 1979-08-30 |
Current Penalty | 90.0 |
Initial Penalty | 90.0 |
Nr Instances | 1 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19100215 A04 |
Issuance Date | 1979-08-23 |
Abatement Due Date | 1979-08-26 |
Nr Instances | 1 |
Citation ID | 02002 |
Citaton Type | Other |
Standard Cited | 19100219 I02 |
Issuance Date | 1979-08-23 |
Abatement Due Date | 1979-08-30 |
Nr Instances | 1 |
Citation ID | 02003 |
Citaton Type | Other |
Standard Cited | 19100309 B 037018 |
Issuance Date | 1979-08-23 |
Abatement Due Date | 1979-08-26 |
Nr Instances | 1 |
Citation ID | 02004 |
Citaton Type | Other |
Standard Cited | 19100309 A 025045 |
Issuance Date | 1979-08-23 |
Abatement Due Date | 1979-08-30 |
Nr Instances | 1 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1976-08-05 |
Case Closed | 1976-09-30 |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100022 B01 |
Issuance Date | 1976-08-11 |
Abatement Due Date | 1976-09-12 |
Current Penalty | 75.0 |
Initial Penalty | 75.0 |
Nr Instances | 1 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100037 Q01 |
Issuance Date | 1976-08-11 |
Abatement Due Date | 1976-08-14 |
Nr Instances | 1 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19100110 B06 VI |
Issuance Date | 1976-08-11 |
Abatement Due Date | 1976-08-14 |
Current Penalty | 35.0 |
Initial Penalty | 35.0 |
Nr Instances | 1 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19100212 A05 |
Issuance Date | 1976-08-11 |
Abatement Due Date | 1976-08-14 |
Current Penalty | 75.0 |
Initial Penalty | 75.0 |
Nr Instances | 1 |
Inspection Type | FollowUp |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1975-06-05 |
Case Closed | 1984-03-10 |
Inspection Type | Complaint |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1975-03-04 |
Case Closed | 1975-06-10 |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100022 A02 |
Issuance Date | 1975-03-11 |
Abatement Due Date | 1975-04-12 |
Nr Instances | 1 |
Related Event Code (REC) | Complaint |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100219 D01 |
Issuance Date | 1975-03-11 |
Abatement Due Date | 1975-04-12 |
Nr Instances | 2 |
Related Event Code (REC) | Complaint |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19100219 F01 |
Issuance Date | 1975-03-11 |
Abatement Due Date | 1975-04-12 |
Current Penalty | 45.0 |
Initial Penalty | 45.0 |
Nr Instances | 4 |
Related Event Code (REC) | Complaint |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19100219 F04 |
Issuance Date | 1975-03-11 |
Abatement Due Date | 1975-06-02 |
Current Penalty | 40.0 |
Initial Penalty | 40.0 |
Nr Instances | 4 |
Related Event Code (REC) | Complaint |
Citation ID | 01005 |
Citaton Type | Other |
Standard Cited | 19100309 A 011017 |
Issuance Date | 1975-03-11 |
Abatement Due Date | 1975-03-12 |
Nr Instances | 1 |
Related Event Code (REC) | Complaint |
Citation ID | 01006 |
Citaton Type | Other |
Standard Cited | 19100023 A08 II |
Issuance Date | 1975-03-11 |
Abatement Due Date | 1975-04-12 |
Nr Instances | 3 |
Related Event Code (REC) | Complaint |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State