Search icon

JAMAICA PAPER STOCK CORP.

Headquarter

Company Details

Name: JAMAICA PAPER STOCK CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Dec 1964 (60 years ago)
Date of dissolution: 24 Sep 1997
Entity Number: 182377
ZIP code: 11414
County: Queens
Place of Formation: New York
Address: 95-54 158TH ST., JAMAICA, NY, United States, 11414

Shares Details

Shares issued 500

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JAMAICA PAPER STOCK CORP. DOS Process Agent 95-54 158TH ST., JAMAICA, NY, United States, 11414

Links between entities

Type:
Headquarter of
Company Number:
848516
State:
FLORIDA

History

Start date End date Type Value
1964-12-21 1978-06-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
DP-1330059 1997-09-24 DISSOLUTION BY PROCLAMATION 1997-09-24
C226299-2 1995-08-29 ASSUMED NAME CORP INITIAL FILING 1995-08-29
A495071-3 1978-06-19 CERTIFICATE OF AMENDMENT 1978-06-19
470344 1964-12-21 CERTIFICATE OF INCORPORATION 1964-12-21

OSHA's Inspections within Industry

Inspection Summary

Date:
1996-06-25
Type:
Planned
Address:
17307 LIBERTY AVENUE, JAMAICA, NY, 11433
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
1985-04-02
Type:
Planned
Address:
172-33 DOUGLAS AVE, JAMAICA, NY, 11432
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
1978-05-23
Type:
FollowUp
Address:
94-54 158 STREET, New York -Richmond, NY, 11433
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1978-04-26
Type:
Planned
Address:
94-54 158 STREET, New York -Richmond, NY, 11433
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1976-08-31
Type:
Planned
Address:
94 54 158 STREET, NY, 11433
Safety Health:
Safety
Scope:
Complete

Date of last update: 18 Mar 2025

Sources: New York Secretary of State