Search icon

U.S. ALLIANCE PAPER, INC.

Company Details

Name: U.S. ALLIANCE PAPER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Sep 1996 (29 years ago)
Entity Number: 2069613
ZIP code: 11717
County: Nassau
Place of Formation: New York
Address: 101 HEARTLAND BLVD, OLD WESTBURY, NY, United States, 11717
Principal Address: 101 HEARTLAND BLVD, EDGEWOOD, NY, United States, 11717

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
U.S. ALLIANCE PAPER, INC. DOS Process Agent 101 HEARTLAND BLVD, OLD WESTBURY, NY, United States, 11717

Chief Executive Officer

Name Role Address
JOHN SARRAF Chief Executive Officer 101 HEARTLAND BLVD, EDGEWOOD, NY, United States, 11717

History

Start date End date Type Value
2018-09-11 2020-09-01 Address 101 HEARTLAND BLVD, BRENTWOOD, NY, 11717, USA (Type of address: Service of Process)
2004-10-14 2018-09-11 Address 101 HEARTLAND BLVD, EDGEWOOD, NY, 11717, USA (Type of address: Service of Process)
2002-08-21 2004-10-14 Address 91 RODEO DRIVE, EDGEWOOD, NY, 11717, USA (Type of address: Chief Executive Officer)
2000-09-07 2004-10-14 Address 91 RODEO DR, EDGEWOOD, NY, 11717, USA (Type of address: Service of Process)
2000-09-07 2004-10-14 Address 91 RODEO DR, EDGEWOOD, NY, 11717, USA (Type of address: Principal Executive Office)
1998-09-21 2002-08-21 Address 67 PARKVIEW DRIVE, ALBERTSON, NY, 11508, USA (Type of address: Chief Executive Officer)
1998-09-21 2000-09-07 Address 67 PARKVIEW DR, ALBERTSON, NY, 11507, USA (Type of address: Principal Executive Office)
1998-09-21 2000-09-07 Address 67 PARKVIEW DR, ALBERTSON, NY, 11507, USA (Type of address: Service of Process)
1998-07-14 1998-09-21 Address 67 PARKVIEW DRIVE, ALBERTSON, NY, 11507, USA (Type of address: Service of Process)
1996-09-26 1998-07-14 Address ONE BARSTOW ROAD, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200901061643 2020-09-01 BIENNIAL STATEMENT 2020-09-01
180911006440 2018-09-11 BIENNIAL STATEMENT 2018-09-01
160913006534 2016-09-13 BIENNIAL STATEMENT 2016-09-01
140903007289 2014-09-03 BIENNIAL STATEMENT 2014-09-01
120928006160 2012-09-28 BIENNIAL STATEMENT 2012-09-01
100914002000 2010-09-14 BIENNIAL STATEMENT 2010-09-01
080828003017 2008-08-28 BIENNIAL STATEMENT 2008-09-01
060824002609 2006-08-24 BIENNIAL STATEMENT 2006-09-01
041014002194 2004-10-14 BIENNIAL STATEMENT 2004-09-01
020821002364 2002-08-21 BIENNIAL STATEMENT 2002-09-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
343048377 0214700 2018-03-28 111 HEARTLAND BLVD., EDGEWOOD, NY, 11717
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2018-03-28
Emphasis N: AMPUTATE
Case Closed 2018-07-30

Related Activity

Type Referral
Activity Nr 1322928
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 2018-07-10
Abatement Due Date 2018-08-03
Current Penalty 8000.0
Initial Penalty 11641.0
Final Order 2018-07-18
Nr Instances 2
Nr Exposed 2
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.212(a)(1): One or more methods of machine guarding was not provided to protect the operator and other employees in the machine area from hazards such as those created by moving parts: 1) Worksite, Machine area: A safety device was not provided on Cutter fold Machine #8 to stop the operation when the guard was open; on or about 3/27/18. 2) Worksite, Machine area: A safety device was not provided on Cutter fold Machine #10 to stop the operation when the guard was open ; on or about 3/27/18. NOTE: In addition to abatement certification, the employer is required to submit abatement documentation for this violation as required by 29 CFR 1903.19

Date of last update: 14 Mar 2025

Sources: New York Secretary of State