Search icon

ROMO PAPER PRODUCTS CORPORATION

Company Details

Name: ROMO PAPER PRODUCTS CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 May 1967 (58 years ago)
Entity Number: 209826
ZIP code: 11101
County: Queens
Place of Formation: New York
Address: 37-06 36TH STREET, LONG ISLAND CITY, NY, United States, 11101

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SAMUEL ROTH Chief Executive Officer 37-06 36TH ST, LONG ISLAND CITY, NY, United States, 11101

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 37-06 36TH STREET, LONG ISLAND CITY, NY, United States, 11101

History

Start date End date Type Value
1992-11-23 1999-05-10 Address ROMO PAPER PROD CORP, 37-06 36TH STREET, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
1967-05-05 1992-11-23 Address 37-06 36TH ST., LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110523002014 2011-05-23 BIENNIAL STATEMENT 2011-05-01
090430002039 2009-04-30 BIENNIAL STATEMENT 2009-05-01
070523002627 2007-05-23 BIENNIAL STATEMENT 2007-05-01
051006002267 2005-10-06 BIENNIAL STATEMENT 2005-05-01
010530002588 2001-05-30 BIENNIAL STATEMENT 2001-05-01

OSHA's Inspections within Industry

Inspection Summary

Date:
1985-07-25
Type:
Planned
Address:
37-06 36 STREET, LONG ISLAND CITY, NY, 11101
Safety Health:
Safety
Scope:
Complete

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
1988-12-07
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Date of last update: 18 Mar 2025

Sources: New York Secretary of State