Search icon

ALCOAST PAPER PRODUCTS, INC.

Company Details

Name: ALCOAST PAPER PRODUCTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Jan 1962 (63 years ago)
Date of dissolution: 25 Mar 1981
Entity Number: 144613
ZIP code: 11735
County: Nassau
Place of Formation: New York
Address: 14 ALLEN BLVD., FARMINGDALE, NY, United States, 11735

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
COAST PAPER & PACKAGING CORP. DOS Process Agent 14 ALLEN BLVD., FARMINGDALE, NY, United States, 11735

History

Start date End date Type Value
1962-01-22 1969-08-04 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
C169297-2 1990-09-11 ASSUMED NAME CORP INITIAL FILING 1990-09-11
DP-16258 1981-03-25 DISSOLUTION BY PROCLAMATION 1981-03-25
774070 1969-08-04 CERTIFICATE OF AMENDMENT 1969-08-04
657002-2 1967-12-29 CERTIFICATE OF AMENDMENT 1967-12-29
308230 1962-01-22 CERTIFICATE OF INCORPORATION 1962-01-22

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11533106 0214700 1976-01-21 315 RALPH AVENUE, Copiague, NY, 11726
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-01-21
Case Closed 1976-03-01

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1976-01-28
Abatement Due Date 1976-03-01
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100023 C01 I
Issuance Date 1976-01-28
Abatement Due Date 1976-03-01
Current Penalty 50.0
Initial Penalty 50.0
Nr Instances 2
Citation ID 01003
Citaton Type Other
Standard Cited 19100024 E
Issuance Date 1976-01-28
Abatement Due Date 1976-03-01
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 2
Citation ID 01004
Citaton Type Other
Standard Cited 19100110 F02 I
Issuance Date 1976-01-28
Abatement Due Date 1976-03-01
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100309 A 011017
Issuance Date 1976-01-28
Abatement Due Date 1976-01-30
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1976-01-28
Abatement Due Date 1976-03-01
Nr Instances 2
Citation ID 01007
Citaton Type Other
Standard Cited 19100219 F03
Issuance Date 1976-01-28
Abatement Due Date 1976-03-01
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 2
Citation ID 01008
Citaton Type Other
Standard Cited 19100219 M01 I
Issuance Date 1976-01-28
Abatement Due Date 1976-03-01
Nr Instances 1

Date of last update: 01 Mar 2025

Sources: New York Secretary of State