Search icon

SCOTT PAPER COMPANY

Company Details

Name: SCOTT PAPER COMPANY
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Mar 1996 (29 years ago)
Date of dissolution: 30 Dec 2009
Entity Number: 2013946
ZIP code: 10011
County: New York
Place of Formation: Delaware
Principal Address: 1209 ORANGE STREET, WILMINGTON, DE, United States, 19801
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
VICTOR A DUVA Chief Executive Officer 1209 ORANGE STREET, WILMINGTON, DE, United States, 19801

History

Start date End date Type Value
1998-04-06 2006-03-24 Address 1209 ORANGE STREET, WILMINGTON, DE, 19801, USA (Type of address: Chief Executive Officer)
1996-03-27 1999-10-01 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1996-03-27 1999-10-01 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
091230000162 2009-12-30 CERTIFICATE OF TERMINATION 2009-12-30
080305002716 2008-03-05 BIENNIAL STATEMENT 2008-03-01
060324002319 2006-03-24 BIENNIAL STATEMENT 2006-03-01
040310002116 2004-03-10 BIENNIAL STATEMENT 2004-03-01
020311002347 2002-03-11 BIENNIAL STATEMENT 2002-03-01
000316002585 2000-03-16 BIENNIAL STATEMENT 2000-03-01
991001000838 1999-10-01 CERTIFICATE OF CHANGE 1999-10-01
980406002066 1998-04-06 BIENNIAL STATEMENT 1998-03-01
960327000049 1996-03-27 APPLICATION OF AUTHORITY 1996-03-27

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
122251549 0213100 1994-07-19 EDDY STREET, FORT EDWARD, NY, 12828
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1994-08-09
Case Closed 1994-10-07

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100106 E02 IIB2
Issuance Date 1994-09-07
Abatement Due Date 1994-09-12
Current Penalty 585.0
Initial Penalty 975.0
Nr Instances 1
Nr Exposed 10
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19100213 H01
Issuance Date 1994-09-07
Abatement Due Date 1994-09-12
Current Penalty 780.0
Initial Penalty 1300.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19100215 B09
Issuance Date 1994-09-07
Abatement Due Date 1994-09-12
Current Penalty 780.0
Initial Penalty 1300.0
Nr Instances 1
Nr Exposed 10
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19100020 G01 I
Issuance Date 1994-09-07
Abatement Due Date 1994-09-12
Nr Instances 1
Nr Exposed 10
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19100020 G01 II
Issuance Date 1994-09-07
Abatement Due Date 1994-09-12
Nr Instances 1
Nr Exposed 10
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19100020 G01 III
Issuance Date 1994-09-07
Abatement Due Date 1994-09-12
Nr Instances 1
Nr Exposed 10
Gravity 01
Citation ID 02004A
Citaton Type Other
Standard Cited 19100120 Q02 VII
Issuance Date 1994-09-07
Abatement Due Date 1994-09-12
Nr Instances 1
Nr Exposed 10
Gravity 01
Citation ID 02004B
Citaton Type Other
Standard Cited 19100120 Q02 VIII
Issuance Date 1994-09-07
Abatement Due Date 1994-09-12
Nr Instances 1
Nr Exposed 10
Gravity 01
Citation ID 02004C
Citaton Type Other
Standard Cited 19100120 Q02 X
Issuance Date 1994-09-07
Abatement Due Date 1994-09-12
Nr Instances 1
Nr Exposed 10
Gravity 01
Citation ID 02005A
Citaton Type Other
Standard Cited 19100146 D03 I
Issuance Date 1994-09-07
Abatement Due Date 1994-09-12
Current Penalty 390.0
Initial Penalty 650.0
Nr Instances 1
Nr Exposed 10
Gravity 03
Citation ID 02005B
Citaton Type Other
Standard Cited 19100146 D03 IV
Issuance Date 1994-09-07
Abatement Due Date 1994-09-12
Nr Instances 1
Nr Exposed 10
Gravity 00
Citation ID 02005C
Citaton Type Other
Standard Cited 19100146 D03 V
Issuance Date 1994-09-07
Abatement Due Date 1994-09-12
Nr Instances 1
Nr Exposed 10
Gravity 00
Citation ID 02006A
Citaton Type Other
Standard Cited 19100146 F09
Issuance Date 1994-09-07
Abatement Due Date 1994-09-12
Current Penalty 390.0
Initial Penalty 650.0
Nr Instances 1
Nr Exposed 10
Gravity 03
Citation ID 02006B
Citaton Type Other
Standard Cited 19100146 F11
Issuance Date 1994-09-07
Abatement Due Date 1994-09-12
Nr Instances 1
Nr Exposed 10
Gravity 00
Citation ID 02006C
Citaton Type Other
Standard Cited 19100146 F13
Issuance Date 1994-09-07
Abatement Due Date 1994-09-12
Nr Instances 1
Nr Exposed 10
Gravity 00
Citation ID 02007
Citaton Type Other
Standard Cited 19100305 G01 III
Issuance Date 1994-09-07
Abatement Due Date 1994-09-12
Nr Instances 1
Nr Exposed 5
Gravity 01
108809856 0213100 1994-03-10 ONE EDDY STREET, FORT EDWARD, NY, 12828
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1994-03-21
Case Closed 1994-03-28

Related Activity

Type Complaint
Activity Nr 74249707
Health Yes

Date of last update: 14 Mar 2025

Sources: New York Secretary of State