Search icon

PAPERWEIGHTS, INC.

Headquarter

Company Details

Name: PAPERWEIGHTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Mar 1967 (58 years ago)
Date of dissolution: 27 Oct 1987
Entity Number: 207681
ZIP code: 10017
County: Nassau
Place of Formation: New York
Address: 122 E.42ND STREET, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of PAPERWEIGHTS, INC., FLORIDA 833873 FLORIDA

DOS Process Agent

Name Role Address
ROBERT N. COOPERMAN DOS Process Agent 122 E.42ND STREET, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
1967-03-07 1972-02-28 Address 400 MADISON AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20110623054 2011-06-23 ASSUMED NAME CORP INITIAL FILING 2011-06-23
B559721-4 1987-10-27 CERTIFICATE OF MERGER 1987-10-27
970033-5 1972-02-28 CERTIFICATE OF AMENDMENT 1972-02-28
606821-4 1967-03-07 CERTIFICATE OF INCORPORATION 1967-03-07

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
1738822 0214700 1984-04-05 90 2ND STREET, MIMEOLA, NY, 11501
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Case Closed 1984-04-06
11460029 0214700 1975-12-09 100 BROADWAY, New Hyde Park, NY, 11040
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-12-09
Case Closed 1984-03-10
11581899 0214700 1974-11-27 100 BROADWAY, New Hyde Park, NY, 11040
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1974-11-27
Case Closed 1975-01-15

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1974-12-02
Abatement Due Date 1974-12-31
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1974-12-02
Abatement Due Date 1974-12-31
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19030002 A
Issuance Date 1974-12-02
Abatement Due Date 1974-12-04
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1974-12-02
Abatement Due Date 1974-12-31
Nr Instances 3
Citation ID 01005
Citaton Type Other
Standard Cited 19100151 C
Issuance Date 1974-12-02
Abatement Due Date 1974-12-31
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100022 B02
Issuance Date 1974-12-02
Abatement Due Date 1974-12-31
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State