-
Home Page
›
-
Counties
›
-
New York
›
-
10459
›
-
STEINER PAPER CORP.
Company Details
Name: |
STEINER PAPER CORP. |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC BUSINESS CORPORATION |
Status: |
Inactive
|
Date of registration: |
08 Jul 1920 (105 years ago)
|
Date of dissolution: |
15 Nov 1990 |
Entity Number: |
15304 |
ZIP code: |
10459
|
County: |
New York |
Place of Formation: |
New York |
Address: |
1078 STEBBINS AVE., BRONX, NY, United States, 10459 |
Shares Details
Shares issued
0
Share Par Value
100000
Type
CAP
DOS Process Agent
Name |
Role |
Address |
(1ST DIR) CARL STEINER
|
DOS Process Agent
|
1078 STEBBINS AVE., BRONX, NY, United States, 10459
|
History
Start date |
End date |
Type |
Value |
1920-07-08
|
1931-08-13
|
Shares
|
Share type: CAP, Number of shares: 0, Par value: 25000
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
C261628-2
|
1998-06-25
|
ASSUMED NAME CORP INITIAL FILING
|
1998-06-25
|
901115000151
|
1990-11-15
|
CERTIFICATE OF MERGER
|
1990-11-15
|
4071-25
|
1931-08-13
|
CERTIFICATE OF AMENDMENT
|
1931-08-13
|
1741-131
|
1920-07-08
|
CERTIFICATE OF INCORPORATION
|
1920-07-08
|
OSHA's Inspections within Industry
Inspection Nr |
Report ID |
Date Opened |
Site Address |
|
11723921
|
0215000
|
1976-09-03
|
601 WEST 26TH STREET, New York -Richmond, NY, 10001
|
|
Inspection Type |
Planned
|
Scope |
Complete
|
Safety/Health |
Safety
|
Close Conference |
1976-09-03
|
Case Closed |
1976-09-23
|
Violation Items
Citation ID |
01001 |
Citaton Type |
Other |
Standard Cited |
19030002 A01 |
Issuance Date |
1976-09-09 |
Abatement Due Date |
1976-09-13 |
Nr Instances |
1 |
|
Citation ID |
01002 |
Citaton Type |
Other |
Standard Cited |
19040002 A |
Issuance Date |
1976-09-09 |
Abatement Due Date |
1976-09-17 |
Nr Instances |
1 |
|
Citation ID |
01003 |
Citaton Type |
Other |
Standard Cited |
19040005 A |
Issuance Date |
1976-09-09 |
Abatement Due Date |
1976-09-17 |
Nr Instances |
1 |
|
Citation ID |
01004 |
Citaton Type |
Other |
Standard Cited |
19100157 A03 |
Issuance Date |
1976-09-09 |
Abatement Due Date |
1976-09-22 |
Nr Instances |
5 |
|
Citation ID |
01005 |
Citaton Type |
Other |
Standard Cited |
19100157 A06 |
Issuance Date |
1976-09-20 |
Abatement Due Date |
1976-09-22 |
Current Penalty |
15.0 |
Initial Penalty |
15.0 |
Nr Instances |
5 |
|
Citation ID |
01006 |
Citaton Type |
Other |
Standard Cited |
19100036 B04 |
Issuance Date |
1976-09-20 |
Abatement Due Date |
1976-10-04 |
Nr Instances |
2 |
|
|
Date of last update: 19 Mar 2025
Sources:
New York Secretary of State