Search icon

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