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
Name | Role | Address |
---|---|---|
TROSSET PAPER & BOX CO. INC. | DOS Process Agent | 104-23 SPRINGFIELD BLVD, QUEENS VILLAGE, NY, United States, 11429 |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11837325 | 0215600 | 1978-09-19 | 104-23 SPRINGFIELD BLVD, New York -Richmond, NY, 11429 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1977-05-04 |
Case Closed | 1984-03-10 |
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