Search icon

RAPID RECYCLING PAPER, CORP.

Company Details

Name: RAPID RECYCLING PAPER, CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Oct 1973 (52 years ago)
Date of dissolution: 15 Apr 2005
Entity Number: 236926
ZIP code: 11222
County: New York
Place of Formation: New York
Address: 860 HUMBOLDT ST, BROOKLYN, NY, United States, 11222

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
COSIMO TRISTANI Chief Executive Officer 930 80TH ST, BROOKLYN, NY, United States, 11228

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 860 HUMBOLDT ST, BROOKLYN, NY, United States, 11222

History

Start date End date Type Value
1973-10-25 1995-06-05 Address 485 MADISON AVE., NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
050415000469 2005-04-15 CERTIFICATE OF DISSOLUTION 2005-04-15
031003002075 2003-10-03 BIENNIAL STATEMENT 2003-10-01
011012002015 2001-10-12 BIENNIAL STATEMENT 2001-10-01
991102002698 1999-11-02 BIENNIAL STATEMENT 1999-10-01
971008002475 1997-10-08 BIENNIAL STATEMENT 1997-10-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2003-01-21
Type:
FollowUp
Address:
860 HUMBOLT STREET, BROOKLYN, NY, 11222
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2002-09-19
Type:
Accident
Address:
860 HUMBOLT STREET, BROOKLYN, NY, 11222
Safety Health:
Safety
Scope:
Complete

Date of last update: 18 Mar 2025

Sources: New York Secretary of State