Search icon

MEADWESTVACO CORPORATION

Company Details

Name: MEADWESTVACO CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Jan 2002 (23 years ago)
Date of dissolution: 22 Aug 2019
Entity Number: 2721131
ZIP code: 30328
County: New York
Place of Formation: Delaware
Address: 1000 ABERNATHY ROAD NE, ATLANTA, GA, United States, 30328
Principal Address: 501 SOUTH 5TH ST, RICHMOND, VA, United States, 23219

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1000 ABERNATHY ROAD NE, ATLANTA, GA, United States, 30328

Chief Executive Officer

Name Role Address
JOHN A LUKE, JR Chief Executive Officer 501 SOUTH 5TH ST, RICHMOND, VA, United States, 23219

History

Start date End date Type Value
2015-08-14 2019-08-22 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2008-03-06 2010-01-19 Address 11013 W BROAD ST, GLEN ALLEN, VA, 23060, USA (Type of address: Chief Executive Officer)
2008-03-06 2010-01-19 Address 11013 W BROAD ST, GLEN ALLEN, VA, 23060, USA (Type of address: Principal Executive Office)
2004-02-19 2008-03-06 Address 1 HIGH RIDGE PARK, STAMFORD, CT, 06905, USA (Type of address: Principal Executive Office)
2004-02-19 2008-03-06 Address 1 HIGH RIDGE PARK, STAMFORD, CT, 06905, USA (Type of address: Chief Executive Officer)
2002-01-18 2002-01-18 Name MW HOLDING CORPORATION
2002-01-18 2015-08-14 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2002-01-18 2015-08-14 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2002-01-18 2002-02-19 Name MW HOLDING CORPORATION

Filings

Filing Number Date Filed Type Effective Date
190822000385 2019-08-22 SURRENDER OF AUTHORITY 2019-08-22
150814000475 2015-08-14 CERTIFICATE OF CHANGE 2015-08-14
140115006411 2014-01-15 BIENNIAL STATEMENT 2014-01-01
120112002263 2012-01-12 BIENNIAL STATEMENT 2012-01-01
100119002117 2010-01-19 BIENNIAL STATEMENT 2010-01-01
080306002703 2008-03-06 BIENNIAL STATEMENT 2008-01-01
060607003008 2006-06-07 BIENNIAL STATEMENT 2006-01-01
060504002602 2006-05-04 BIENNIAL STATEMENT 2006-01-01
040219002098 2004-02-19 BIENNIAL STATEMENT 2004-01-01
020219000634 2002-02-19 CERTIFICATE OF AMENDMENT 2002-02-19

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
314348434 0215800 2010-11-18 101 O'NEIL RD, SIDNEY, NY, 13838
Inspection Type Planned
Scope NoInspection
Safety/Health Health
Close Conference 2010-11-18
Emphasis L: HHHT50
Case Closed 2010-11-30
310746581 0215800 2007-02-01 547A SISSONVILLE RD., POTSDAM, NY, 13676
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 2007-03-21
Emphasis L: HHHT50
Case Closed 2007-06-20

Violation Items

Citation ID 01001A
Citaton Type Other
Standard Cited 19100146 F04
Issuance Date 2007-05-18
Abatement Due Date 2007-06-20
Current Penalty 682.5
Initial Penalty 975.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01001B
Citaton Type Other
Standard Cited 19100146 F05
Issuance Date 2007-05-18
Abatement Due Date 2007-06-20
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01001C
Citaton Type Other
Standard Cited 19100146 G01
Issuance Date 2007-05-18
Abatement Due Date 2007-06-20
Nr Instances 8
Nr Exposed 8
Gravity 01
Citation ID 01002
Citaton Type Other
Standard Cited 19100146 K02 IV
Issuance Date 2007-05-18
Abatement Due Date 2007-06-20
Current Penalty 682.5
Initial Penalty 975.0
Nr Instances 8
Nr Exposed 8
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19100134 F02
Issuance Date 2007-05-18
Abatement Due Date 2007-05-23
Nr Instances 8
Nr Exposed 8
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19100146 E02
Issuance Date 2007-05-18
Abatement Due Date 2007-06-20
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19100146 F11
Issuance Date 2007-05-18
Abatement Due Date 2007-06-20
Nr Instances 1
Nr Exposed 8
Gravity 01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State