Search icon

BRENNER PAPER PRODUCTS CO., INC.

Company Details

Name: BRENNER PAPER PRODUCTS CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 May 1966 (59 years ago)
Entity Number: 198480
ZIP code: 11385
County: Queens
Place of Formation: New York
Address: 66-31 OTTO ROAD, GLENDALE, NY, United States, 11385

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RHODA B. LEVENSON Chief Executive Officer 66-31 OTTO ROAD, GLENDALE, NY, United States, 11385

DOS Process Agent

Name Role Address
RHODA LEVENSON DOS Process Agent 66-31 OTTO ROAD, GLENDALE, NY, United States, 11385

History

Start date End date Type Value
2004-05-26 2006-05-17 Address 225 OLD COUNTRY RD, MELVILLE, NY, 11747, 2712, USA (Type of address: Service of Process)
1995-04-24 2004-05-26 Address ATTN: ARTHUR GOLDSTEIN, ESQ., 425 PARK AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1989-06-12 1989-06-12 Shares Share type: PAR VALUE, Number of shares: 13000, Par value: 0.01
1989-06-12 1989-06-12 Shares Share type: PAR VALUE, Number of shares: 3000, Par value: 100
1969-03-20 1989-06-12 Shares Share type: PAR VALUE, Number of shares: 3000, Par value: 100
1966-05-13 1995-04-24 Address 401 BROADWAY, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
1966-05-13 1969-03-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
20070416010 2007-04-16 ASSUMED NAME CORP INITIAL FILING 2007-04-16
060517003429 2006-05-17 BIENNIAL STATEMENT 2006-05-01
040526002658 2004-05-26 BIENNIAL STATEMENT 2004-05-01
020426002847 2002-04-26 BIENNIAL STATEMENT 2002-05-01
000515002842 2000-05-15 BIENNIAL STATEMENT 2000-05-01
980526002075 1998-05-26 BIENNIAL STATEMENT 1998-05-01
960516002104 1996-05-16 BIENNIAL STATEMENT 1996-05-01
950424002061 1995-04-24 BIENNIAL STATEMENT 1993-05-01
C021444-11 1989-06-12 CERTIFICATE OF AMENDMENT 1989-06-12
A125461-12 1974-01-03 CERTIFICATE OF AMENDMENT 1974-01-03

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
100196807 0215600 1986-09-22 66-31 OTTO ROAD, GLENDALE, NY, 11385
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-09-23
Case Closed 1986-12-19

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100178 N04
Issuance Date 1986-10-03
Abatement Due Date 1986-10-06
Current Penalty 80.0
Initial Penalty 80.0
Nr Instances 1
Nr Exposed 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19100179 B05
Issuance Date 1986-10-03
Abatement Due Date 1986-10-30
Current Penalty 40.0
Initial Penalty 80.0
Nr Instances 2
Nr Exposed 2
Citation ID 01003
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 1986-10-03
Abatement Due Date 1986-11-20
Current Penalty 250.0
Initial Penalty 320.0
Nr Instances 3
Nr Exposed 3
Citation ID 01004
Citaton Type Serious
Standard Cited 19100242 B
Issuance Date 1986-10-03
Abatement Due Date 1986-10-06
Current Penalty 190.0
Initial Penalty 240.0
Nr Instances 1
Nr Exposed 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100037 K02
Issuance Date 1986-10-03
Abatement Due Date 1986-10-06
Nr Instances 1
Nr Exposed 5
Citation ID 02002
Citaton Type Other
Standard Cited 19101200 E01 I
Issuance Date 1986-10-03
Abatement Due Date 1986-11-20
Nr Instances 1
Nr Exposed 30
Citation ID 02003
Citaton Type Other
Standard Cited 19101200 E01 II
Issuance Date 1986-10-03
Abatement Due Date 1986-11-20
Nr Instances 1
Nr Exposed 30
Citation ID 02004
Citaton Type Other
Standard Cited 19101200 E01 III
Issuance Date 1986-10-03
Abatement Due Date 1986-11-20
Nr Instances 1
Nr Exposed 30
Citation ID 02005
Citaton Type Other
Standard Cited 19101200 F08
Issuance Date 1986-10-03
Abatement Due Date 1986-11-20
Nr Instances 1
Nr Exposed 30
Citation ID 02006
Citaton Type Other
Standard Cited 19101200 H
Issuance Date 1986-10-03
Abatement Due Date 1986-11-20
Nr Instances 1
Nr Exposed 30
11858545 0215600 1982-12-10 66 31 OTTO RD, New York -Richmond, NY, 11385
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-12-10
Case Closed 1983-04-18

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100106 E06 II
Issuance Date 1982-12-22
Abatement Due Date 1983-01-10
Current Penalty 140.0
Initial Penalty 280.0
Nr Instances 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 1982-12-22
Abatement Due Date 1983-01-10
Current Penalty 50.0
Initial Penalty 210.0
Nr Instances 1
Citation ID 02001
Citaton Type Repeat
Standard Cited 19100212 A01
Issuance Date 1982-12-22
Abatement Due Date 1983-01-24
Current Penalty 420.0
Initial Penalty 840.0
Nr Instances 2
Citation ID 03001
Citaton Type Other
Standard Cited 19100037 K02
Issuance Date 1982-12-22
Abatement Due Date 1982-12-10
Nr Instances 2
Citation ID 03002
Citaton Type Other
Standard Cited 19100037 Q05
Issuance Date 1982-12-22
Abatement Due Date 1983-01-24
Nr Instances 1
Citation ID 03003
Citaton Type Other
Standard Cited 19100038 A01
Issuance Date 1982-12-22
Abatement Due Date 1983-03-28
Nr Instances 1
Citation ID 03004
Citaton Type Other
Standard Cited 19100038 B01
Issuance Date 1982-12-22
Abatement Due Date 1983-03-28
Nr Instances 1
Citation ID 03005
Citaton Type Other
Standard Cited 19100178 P01
Issuance Date 1982-12-22
Abatement Due Date 1983-01-03
Nr Instances 1
Citation ID 03006
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1982-12-22
Abatement Due Date 1983-01-10
Nr Instances 1
11870367 0215600 1981-07-22 66-31 OTTO ROAD, New York -Richmond, NY, 11227
Inspection Type Planned
Scope Partial
Safety/Health Health
Close Conference 1981-08-17
Case Closed 1982-08-16

Related Activity

Type Referral
Activity Nr 909033540

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100095 B01
Issuance Date 1981-11-13
Abatement Due Date 1982-08-12
Current Penalty 360.0
Initial Penalty 720.0
Nr Instances 12
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100095 B03
Issuance Date 1981-11-13
Abatement Due Date 1982-02-11
Nr Instances 12
11903929 0215600 1981-06-22 66 31 OTTO RD, New York -Richmond, NY, 11227
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1981-06-25
Case Closed 1982-02-03

Violation Items

Citation ID 01002
Citaton Type Serious
Standard Cited 19100215 A02
Issuance Date 1981-07-08
Abatement Due Date 1981-08-24
Current Penalty 120.0
Initial Penalty 240.0
Nr Instances 1
Citation ID 01003
Citaton Type Serious
Standard Cited 19100215 B09
Issuance Date 1981-07-08
Abatement Due Date 1981-08-24
Current Penalty 120.0
Initial Penalty 240.0
Nr Instances 1
Citation ID 01004A
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1981-07-08
Abatement Due Date 1981-11-23
Current Penalty 200.0
Initial Penalty 400.0
Nr Instances 10
Citation ID 01004B
Citaton Type Serious
Standard Cited 19100219 E01 I
Issuance Date 1981-07-08
Abatement Due Date 1981-11-23
Nr Instances 9
Citation ID 01004C
Citaton Type Serious
Standard Cited 19100219 E03 I
Issuance Date 1981-07-08
Abatement Due Date 1981-11-23
Nr Instances 3
Citation ID 01005
Citaton Type Serious
Standard Cited 19100219 F01
Issuance Date 1981-07-08
Abatement Due Date 1982-01-20
Current Penalty 200.0
Initial Penalty 400.0
Nr Instances 20
Citation ID 01006
Citaton Type Serious
Standard Cited 19100304 F05 VC1
Issuance Date 1981-07-08
Abatement Due Date 1981-08-24
Current Penalty 240.0
Initial Penalty 480.0
Nr Instances 5
Citation ID 01007
Citaton Type Serious
Standard Cited 19100304 F05 IVA
Issuance Date 1981-07-08
Abatement Due Date 1981-08-24
Current Penalty 240.0
Initial Penalty 480.0
Nr Instances 2
Citation ID 01008
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 1981-07-08
Abatement Due Date 1981-11-23
Current Penalty 280.0
Initial Penalty 280.0
Nr Instances 35
Citation ID 01009
Citaton Type Serious
Standard Cited 19100219 F03
Issuance Date 1981-07-08
Abatement Due Date 1981-11-23
Current Penalty 200.0
Initial Penalty 200.0
Nr Instances 16
Citation ID 03001
Citaton Type Other
Standard Cited 19100157 G01
Issuance Date 1981-07-08
Abatement Due Date 1981-11-23
Nr Instances 1
Citation ID 03002
Citaton Type Other
Standard Cited 19100219 B01
Issuance Date 1981-07-08
Abatement Due Date 1981-08-24
Nr Instances 2
11853983 0215600 1979-01-18 66-31 OTTO ROAD, New York -Richmond, NY, 11227
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1979-01-18
Case Closed 1984-03-10
11853686 0215600 1978-11-17 66-31 OTTO ROAD, New York -Richmond, NY, 11227
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1978-11-17
Case Closed 1984-03-10
11853496 0215600 1978-10-02 66-31 OTTO ROAD, New York -Richmond, NY, 11227
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1978-10-11
Case Closed 1980-02-20

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 1978-10-13
Abatement Due Date 1978-11-14
Initial Penalty 210.0
Contest Date 1978-11-15
Nr Instances 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19100213 D01
Issuance Date 1978-10-13
Abatement Due Date 1978-11-14
Current Penalty 210.0
Initial Penalty 210.0
Nr Instances 1
Citation ID 01003
Citaton Type Serious
Standard Cited 19100219 F03
Issuance Date 1978-10-13
Abatement Due Date 1979-01-14
Current Penalty 280.0
Initial Penalty 280.0
Nr Instances 7
Citation ID 02001
Citaton Type Other
Standard Cited 19100178 G10
Issuance Date 1978-10-13
Abatement Due Date 1978-10-24
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100178 M07
Issuance Date 1978-10-13
Abatement Due Date 1978-11-14
Nr Instances 6
Citation ID 02003
Citaton Type Other
Standard Cited 19100212 A05
Issuance Date 1978-10-13
Abatement Due Date 1978-10-27
Nr Instances 1
Citation ID 02004
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1978-10-13
Abatement Due Date 1978-10-20
Nr Instances 1
Citation ID 02005
Citaton Type Other
Standard Cited 19100309 A 025051
Issuance Date 1978-10-13
Abatement Due Date 1978-10-20
Nr Instances 1
11916145 0215600 1977-04-22 66-31 OTTO ROAD, New York -Richmond, NY, 11227
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1977-04-22
Case Closed 1984-03-10
11916053 0215600 1977-02-22 66-31 OTTO ROAD, New York -Richmond, NY, 11227
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1977-02-22
Case Closed 1984-03-10
11916038 0215600 1977-01-17 66-31 OTTO ROAD, New York -Richmond, NY, 11227
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1977-01-17
Case Closed 1984-03-10
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-09-29
Case Closed 1977-04-27

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 1976-10-14
Abatement Due Date 1977-04-07
Current Penalty 900.0
Initial Penalty 900.0
Contest Date 1977-02-15
Nr Instances 7
Citation ID 02001
Citaton Type Other
Standard Cited 19100022 B02
Issuance Date 1976-10-14
Abatement Due Date 1976-11-02
Nr Instances 3
Citation ID 02002
Citaton Type Other
Standard Cited 19100036 B04
Issuance Date 1976-10-14
Abatement Due Date 1976-11-02
Current Penalty 65.0
Initial Penalty 65.0
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100036 D01
Issuance Date 1976-10-14
Abatement Due Date 1976-11-02
Current Penalty 65.0
Initial Penalty 65.0
Nr Instances 1
Citation ID 02004
Citaton Type Other
Standard Cited 19100309 A 040004
Issuance Date 1976-10-14
Abatement Due Date 1976-11-02
Nr Instances 1
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1974-09-09
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100217 C01 I
Issuance Date 1974-09-11
Abatement Due Date 1974-11-29
Nr Instances 8
Citation ID 01002
Citaton Type Other
Standard Cited 19100219 E03 I
Issuance Date 1974-09-11
Abatement Due Date 1974-10-17
Nr Instances 5
Citation ID 01003
Citaton Type Other
Standard Cited 19100219 N02 I
Issuance Date 1974-09-11
Abatement Due Date 1974-10-17
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1974-09-11
Abatement Due Date 1974-11-29
Nr Instances 7
Citation ID 01005
Citaton Type Other
Standard Cited 19100217 A08 I
Issuance Date 1974-09-11
Abatement Due Date 1974-10-17
Current Penalty 40.0
Initial Penalty 40.0
Nr Instances 3
Citation ID 01006
Citaton Type Other
Standard Cited 19100036 B04
Issuance Date 1974-09-11
Abatement Due Date 1974-10-17
Current Penalty 40.0
Initial Penalty 40.0
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100217 C02 I
Issuance Date 1974-09-11
Abatement Due Date 1974-11-29
Current Penalty 75.0
Initial Penalty 75.0
Nr Instances 3
Citation ID 01008
Citaton Type Other
Standard Cited 19100217 A04 I
Issuance Date 1974-09-11
Abatement Due Date 1974-10-17
Nr Instances 1
Citation ID 01009
Citaton Type Other
Standard Cited 19100217 E01
Issuance Date 1974-09-11
Abatement Due Date 1974-10-17
Nr Instances 1
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1974-01-08
Case Closed 1984-03-10
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1973-11-13
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100095 B01
Issuance Date 1973-11-19
Abatement Due Date 1973-12-19
Nr Instances 1
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1973-05-25
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1973-06-05
Abatement Due Date 1973-06-28
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100037 Q05
Issuance Date 1973-06-05
Abatement Due Date 1973-06-28
Nr Instances 2
Citation ID 01003
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1973-06-05
Abatement Due Date 1973-06-28
Current Penalty 110.0
Initial Penalty 110.0
Contest Date 1973-06-15
Nr Instances 18
Citation ID 01004
Citaton Type Other
Standard Cited 19100036 B04
Issuance Date 1973-06-05
Abatement Due Date 1973-06-28
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100022 B02
Issuance Date 1973-06-05
Abatement Due Date 1973-06-28
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100309 A 025042
Issuance Date 1973-06-05
Abatement Due Date 1973-06-28
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1973-06-05
Abatement Due Date 1973-06-28
Current Penalty 45.0
Initial Penalty 45.0
Nr Instances 5
Citation ID 01008
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 1973-06-05
Abatement Due Date 1973-06-28
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State