Search icon

WARRENSBURG BOARD & PAPER CORP.

Company Details

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

DOS Process Agent

Name Role Address
WARRENSBURG BOARD & PAPER CORP. DOS Process Agent 510 WEST 27TH ST, NEW YORK, NY, United States, 10001

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
10715431 0213100 1979-08-31 RIVER ROAD, Warrensburg, NY, 12885
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1979-08-31
Case Closed 1984-03-10
10715357 0213100 1979-08-14 RIVER ROAD, Warrensburg, NY, 12885
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1979-08-14
Case Closed 1979-09-05

Violation Items

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
10724078 0213100 1976-08-04 RIVER ROAD, Warrensburg, NY, 12885
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
10766673 0213100 1975-06-05 RIVER ROAD, Warrensburg, NY, 12885
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1975-06-05
Case Closed 1984-03-10
10766293 0213100 1975-03-04 RIVER ROAD, Warrensburg, NY, 12885
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