Search icon

CHAMBERS PAPER FIBRES CORP.

Company Details

Name: CHAMBERS PAPER FIBRES CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Jun 1926 (99 years ago)
Date of dissolution: 26 Jan 2016
Entity Number: 22439
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 280 MADISON AVE, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 0

Share Par Value 25000

Type CAP

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 280 MADISON AVE, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
PETER BENNEDEETO II Chief Executive Officer 280 MADISON AVE, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
1995-04-03 2008-05-13 Address 420 LEXINGTON AVENUE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
1995-04-03 2008-05-13 Address 420 LEXINGTON AVENUE, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
1995-04-03 2008-05-13 Address 139 PLYMOUTH STREET, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)
1935-01-04 1995-04-03 Address 518 WATER ST., NEW YORK, NY, 10002, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160126000673 2016-01-26 CERTIFICATE OF MERGER 2016-01-26
140620006279 2014-06-20 BIENNIAL STATEMENT 2014-06-01
120608006285 2012-06-08 BIENNIAL STATEMENT 2012-06-01
100624002417 2010-06-24 BIENNIAL STATEMENT 2010-06-01
080513002451 2008-05-13 BIENNIAL STATEMENT 2008-06-01

Issued Violations

Number Adjudicates Phase Disposition Date Fine amount Date fine paid description
TWC-212169 Office of Administrative Trials and Hearings Issued Settled 2015-07-21 250 2015-08-13 Failure to mark container with name, license number, or volume measurement of container

OSHA's Inspections within Industry

Inspection Summary

Date:
2008-12-12
Type:
Accident
Address:
106 LEXINGTON AVE, BROOKLYN, NY, 11238
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2006-09-14
Type:
Referral
Address:
139 PLYMOUTH STREET, BROOKLYN, NY, 11201
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2006-09-07
Type:
Planned
Address:
106 LEXINGTON AVE, BROOKLYN, NY, 11238
Safety Health:
Safety
Scope:
Complete

Court Cases

Court Case Summary

Filing Date:
2003-02-04
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
TRUSTEES OF THE LOCAL 27 WELFA
Party Role:
Plaintiff
Party Name:
CHAMBERS PAPER FIBRES CORP.
Party Role:
Defendant

Date of last update: 19 Mar 2025

Sources: New York Secretary of State