Name: | CONSOLIDATED PAPER CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Aug 1992 (33 years ago) |
Entity Number: | 1656642 |
ZIP code: | 10158 |
County: | Bronx |
Place of Formation: | New York |
Address: | 605 THIRD AVENUE, NEW YORK, NY, United States, 10158 |
Principal Address: | 770 EAST 132ND STREET, BRONX, NY, United States, 10454 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
HERBERT SEDLER | Chief Executive Officer | 770 EAST 132ND STREET, BRONX, NY, United States, 10454 |
Name | Role | Address |
---|---|---|
RAND ROSENZWEIG SMITH & RADLEY | DOS Process Agent | 605 THIRD AVENUE, NEW YORK, NY, United States, 10158 |
Start date | End date | Type | Value |
---|---|---|---|
1993-09-13 | 2008-08-28 | Address | 850 EAST 140TH STREET, BRONX, NY, 10454, USA (Type of address: Chief Executive Officer) |
1993-09-13 | 2008-08-28 | Address | 850 EAST 140TH STREET, BRONX, NY, 10454, USA (Type of address: Principal Executive Office) |
1992-08-05 | 1993-09-13 | Address | 605 THIRD AVENUE, NEW YORK, NY, 10158, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100816002711 | 2010-08-16 | BIENNIAL STATEMENT | 2010-08-01 |
080828003083 | 2008-08-28 | BIENNIAL STATEMENT | 2008-08-01 |
041004002178 | 2004-10-04 | BIENNIAL STATEMENT | 2004-08-01 |
020829002513 | 2002-08-29 | BIENNIAL STATEMENT | 2002-08-01 |
000928002542 | 2000-09-28 | BIENNIAL STATEMENT | 2000-08-01 |
980817002163 | 1998-08-17 | BIENNIAL STATEMENT | 1998-08-01 |
960917002085 | 1996-09-17 | BIENNIAL STATEMENT | 1996-08-01 |
930913002584 | 1993-09-13 | BIENNIAL STATEMENT | 1993-08-01 |
920805000008 | 1992-08-05 | CERTIFICATE OF INCORPORATION | 1992-08-05 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11594595 | 0235200 | 1973-05-30 | 170 NORTH 11 STREET, New York -Richmond, NY, 11211 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100036 D01 |
Issuance Date | 1973-06-04 |
Abatement Due Date | 1973-06-11 |
Current Penalty | 50.0 |
Initial Penalty | 50.0 |
Nr Instances | 2 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100037 Q06 |
Issuance Date | 1973-06-04 |
Abatement Due Date | 1973-06-29 |
Current Penalty | 30.0 |
Initial Penalty | 30.0 |
Nr Instances | 1 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19100024 B |
Issuance Date | 1973-06-04 |
Abatement Due Date | 1973-06-29 |
Current Penalty | 40.0 |
Initial Penalty | 40.0 |
Nr Instances | 1 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19100106 E02 IV |
Issuance Date | 1973-06-04 |
Abatement Due Date | 1973-06-11 |
Current Penalty | 40.0 |
Initial Penalty | 40.0 |
Nr Instances | 1 |
Citation ID | 01005 |
Citaton Type | Other |
Standard Cited | 19100178 E01 |
Issuance Date | 1973-06-04 |
Abatement Due Date | 1973-06-29 |
Current Penalty | 105.0 |
Initial Penalty | 105.0 |
Nr Instances | 1 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State