Search icon

TROSSET PAPER & BOX CO. INC.

Company Details

Name: TROSSET PAPER & BOX CO. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Jan 1967 (58 years ago)
Date of dissolution: 28 Apr 1992
Entity Number: 205912
ZIP code: 11429
County: Queens
Place of Formation: New York
Address: 104-23 SPRINGFIELD BLVD, QUEENS VILLAGE, NY, United States, 11429

Shares Details

Shares issued 200

Share Par Value 100

Type PAR VALUE

DOS Process Agent

Name Role Address
TROSSET PAPER & BOX CO. INC. DOS Process Agent 104-23 SPRINGFIELD BLVD, QUEENS VILLAGE, NY, United States, 11429

Filings

Filing Number Date Filed Type Effective Date
20060215038 2006-02-15 ASSUMED NAME CORP INITIAL FILING 2006-02-15
920428000127 1992-04-28 CERTIFICATE OF DISSOLUTION 1992-04-28
597628-3 1967-01-12 CERTIFICATE OF INCORPORATION 1967-01-12

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11837325 0215600 1978-09-19 104-23 SPRINGFIELD BLVD, New York -Richmond, NY, 11429
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1978-09-19
Case Closed 1978-10-27

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100309 A 025042
Issuance Date 1978-09-27
Abatement Due Date 1978-10-06
Nr Instances 1
11834975 0215600 1977-05-04 104-23 SPRINGFIELD BLVD, NY, 11429
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1977-05-04
Case Closed 1984-03-10
11917697 0215600 1974-07-31 104-23 SPRINGFIELD BLVD, NY, 11429
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1974-07-31
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1974-08-07
Abatement Due Date 1974-08-13
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100037 Q05
Issuance Date 1974-08-07
Abatement Due Date 1974-08-13
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100212 A05
Issuance Date 1974-08-07
Abatement Due Date 1974-08-13
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19030002 A
Issuance Date 1974-08-07
Abatement Due Date 1974-08-13
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State