Search icon

CONSOLIDATED PAPER CO., INC.

Company Details

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

Chief Executive Officer

Name Role Address
HERBERT SEDLER Chief Executive Officer 770 EAST 132ND STREET, BRONX, NY, United States, 10454

DOS Process Agent

Name Role Address
RAND ROSENZWEIG SMITH & RADLEY DOS Process Agent 605 THIRD AVENUE, NEW YORK, NY, United States, 10158

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11594595 0235200 1973-05-30 170 NORTH 11 STREET, New York -Richmond, NY, 11211
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1973-05-30
Case Closed 1984-03-16

Violation Items

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