Search icon

CEDARHURST PAPER CORP.

Company Details

Name: CEDARHURST PAPER CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Apr 1964 (61 years ago)
Date of dissolution: 28 Oct 2009
Entity Number: 175788
ZIP code: 11572
County: Nassau
Place of Formation: New York
Address: 2824 LONG BEACH ROAD, OCEANSIDE, NY, United States, 11572

Shares Details

Shares issued 200

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2824 LONG BEACH ROAD, OCEANSIDE, NY, United States, 11572

Agent

Name Role Address
MRS. JEAN AVIDON Agent 2824 LONG BEACH RD., OCEANSIDE, NY, 11572

Chief Executive Officer

Name Role Address
JEAN AVIDON Chief Executive Officer 2824 LONG BEACH RD, OCEANSIDE, NY, United States, 11572

History

Start date End date Type Value
1992-12-16 2002-05-06 Address 2 RICHMOND ROAD, LIDO BEACH, NY, 11561, 4845, USA (Type of address: Chief Executive Officer)
1983-05-05 1992-12-16 Address 2824 LONG BEACH RD., OCEANSIDE, NY, 11572, USA (Type of address: Service of Process)
1964-04-22 1983-05-05 Address 250 WEST 57TH STREET, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1796298 2009-10-28 DISSOLUTION BY PROCLAMATION 2009-10-28
080509002562 2008-05-09 BIENNIAL STATEMENT 2008-04-01
060424002020 2006-04-24 BIENNIAL STATEMENT 2006-04-01
040407002642 2004-04-07 BIENNIAL STATEMENT 2004-04-01
020506002568 2002-05-06 BIENNIAL STATEMENT 2002-04-01
000503002599 2000-05-03 BIENNIAL STATEMENT 2000-04-01
980504002368 1998-05-04 BIENNIAL STATEMENT 1998-04-01
960430002559 1996-04-30 BIENNIAL STATEMENT 1996-04-01
950518002523 1995-05-18 BIENNIAL STATEMENT 1993-04-01
921216002947 1992-12-16 BIENNIAL STATEMENT 1992-04-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11567823 0214700 1976-04-14 3400 LAWSON BLVD, Oceanside, NY, 11572
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-04-14
Case Closed 1976-05-05

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A
Issuance Date 1976-04-15
Abatement Due Date 1976-04-18
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100036 D01
Issuance Date 1976-04-15
Abatement Due Date 1976-04-18
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100036 D02
Issuance Date 1976-04-15
Abatement Due Date 1976-04-18
Nr Instances 2
Citation ID 01004
Citaton Type Other
Standard Cited 19100157 A05
Issuance Date 1976-04-15
Abatement Due Date 1976-04-18
Nr Instances 4
Citation ID 01005
Citaton Type Other
Standard Cited 19100157 D03 IV
Issuance Date 1976-04-15
Abatement Due Date 1976-05-19
Nr Instances 6
Citation ID 01006
Citaton Type Other
Standard Cited 19100023 C01
Issuance Date 1976-04-15
Abatement Due Date 1976-05-19
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100176 B
Issuance Date 1976-04-15
Abatement Due Date 1976-04-18
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100176 A
Issuance Date 1976-04-15
Abatement Due Date 1976-05-18
Nr Instances 1
Citation ID 01009
Citaton Type Other
Standard Cited 19100024 H
Issuance Date 1976-04-15
Abatement Due Date 1976-05-19
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State