Search icon

SOLVAY PAPERBOARD, INC.

Company Details

Name: SOLVAY PAPERBOARD, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Jun 1992 (33 years ago)
Date of dissolution: 06 Jan 1999
Entity Number: 1641673
ZIP code: 11788
County: Suffolk
Place of Formation: Delaware
Address: 115 ENGINEERS ROAD, HAUPPAUGE, NY, United States, 11788

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
STEVEN GROSSMAN Chief Executive Officer 115 ENGINEERS ROAD, HAUPPAUGE, NY, United States, 11788

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 115 ENGINEERS ROAD, HAUPPAUGE, NY, United States, 11788

Filings

Filing Number Date Filed Type Effective Date
990106000116 1999-01-06 CERTIFICATE OF TERMINATION 1999-01-06
980623002229 1998-06-23 BIENNIAL STATEMENT 1998-06-01
940506000304 1994-05-06 CERTIFICATE OF AMENDMENT 1994-05-06
931005002244 1993-10-05 BIENNIAL STATEMENT 1993-06-01
920604000393 1992-06-04 APPLICATION OF AUTHORITY 1992-06-04

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
109922112 0215800 2001-10-02 PM 3 BUILDING, SOLVAY, NY, 13204
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2001-10-02
Emphasis S: CONSTRUCTION
Case Closed 2001-10-09
300623881 0215800 1996-08-08 53 INDUSTRIAL DR., SYRACUSE, NY, 13204
Inspection Type Planned
Scope NoInspection
Safety/Health Health
Close Conference 1996-08-08
Emphasis L: PULP
Case Closed 1996-08-08
101545721 0215800 1996-08-08 53 INDUSTRIAL DR., SYRACUSE, NY, 13204
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1996-08-08
Emphasis L: PULP
Case Closed 1996-08-08

Date of last update: 15 Mar 2025

Sources: New York Secretary of State