Search icon

PRATT PAPER (NY), INC.

Company Details

Name: PRATT PAPER (NY), INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 10 Oct 1995 (30 years ago)
Entity Number: 1963118
ZIP code: 10528
County: Richmond
Place of Formation: Delaware
Principal Address: 4004 Summit Blvd NE, Suite 1000, Atlanta, GA, United States, 30319
Address: 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528

Contact Details

Phone +1 718-370-1114

Chief Executive Officer

Name Role Address
BRIAN MCPHEELY Chief Executive Officer 4004 SUMMIT BLVD NE, SUITE 1000, ATLANTA, GA, United States, 30319

DOS Process Agent

Name Role Address
C/O CORPORATE CREATIONS NETWORK INC. DOS Process Agent 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528

Agent

Name Role Address
CORPORATE CREATIONS NETWORK INC. Agent 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528

Licenses

Number Type Date Description
BIC-934 Trade waste removal 2017-04-03 BIC File Number of the Entity: BIC-934

History

Start date End date Type Value
2024-09-03 2024-09-03 Address 4004 SUMMIT BLVD NE, SUITE 1000, ATLANTA, GA, 30319, USA (Type of address: Chief Executive Officer)
2024-09-03 2024-09-03 Address 1800C SARASOTA BUSINESS PKWY, CONYERS, GA, 30013, USA (Type of address: Chief Executive Officer)
2023-10-31 2024-09-03 Address 1800C SARASOTA BUSINESS PKWY, CONYERS, GA, 30013, USA (Type of address: Chief Executive Officer)
2023-10-31 2023-10-31 Address 1800C SARASOTA BUSINESS PKWY, CONYERS, GA, 30013, USA (Type of address: Chief Executive Officer)
2023-10-31 2023-10-31 Address 4004 SUMMIT BLVD NE, SUITE 1000, ATLANTA, GA, 30319, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240903001388 2024-08-30 CERTIFICATE OF CHANGE BY ENTITY 2024-08-30
231031002748 2023-10-31 BIENNIAL STATEMENT 2023-10-01
211029001358 2021-10-29 BIENNIAL STATEMENT 2021-10-29
191007060089 2019-10-07 BIENNIAL STATEMENT 2019-10-01
171030006188 2017-10-30 BIENNIAL STATEMENT 2017-10-01

Issued Violations

Number Adjudicates Phase Disposition Date Fine amount Date fine paid description
TWC-211887 Office of Administrative Trials and Hearings Issued Settled 2015-04-30 1000 2015-08-21 Failure to timely submit complete and accurate customer register
TWC-211114 Office of Administrative Trials and Hearings Issued Settled 2014-12-16 250 2015-04-29 Failed to timely notify Commission of a material change to the information submitted in an application or disclosure form

OSHA's Inspections within Industry

Inspection Summary

Date:
2023-02-14
Type:
Referral
Address:
4435 VICTORY BLVD., STATEN ISLAND, NY, 10314
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2011-08-09
Type:
Complaint
Address:
4435 VICTORY BLVD., STATEN ISLAND, NY, 10314
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2008-05-02
Type:
Referral
Address:
4435 VICTORY BLVD., STATEN ISLAND, NY, 10314
Safety Health:
Safety
Scope:
Partial

Court Cases

Court Case Summary

Filing Date:
2020-07-04
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Environmental Matters

Parties

Party Name:
RARITAN BAYKEEPER, INC.
Party Role:
Plaintiff
Party Name:
PRATT PAPER (NY), INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2020-01-03
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Defendant demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
PRATT PAPER (NY), INC.
Party Role:
Plaintiff
Party Name:
ATLANTA GEAR WORKS, INC.
Party Role:
Defendant

Date of last update: 14 Mar 2025

Sources: New York Secretary of State