Search icon

MCGRANN PAPER CORPORATION

Company Details

Name: MCGRANN PAPER CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 02 Jul 2002 (23 years ago)
Entity Number: 2785432
ZIP code: 28273
County: Jefferson
Place of Formation: Delaware
Address: 3800 ARCO CORPORATE DRIVE, SUITE, CHARLOTTE, NC, United States, 28273
Principal Address: 3800 ARCO CORPORATE DRIVE, SUITE 350, CHARLOTTE, NC, United States, 28273

Chief Executive Officer

Name Role Address
ADAM MCGRANN Chief Executive Officer 3800 ARCO CORPORATE DRIVE, SUITE 350, CHARLOTTE, NC, United States, 28273

DOS Process Agent

Name Role Address
MCGRANN PAPER CORPORATION DOS Process Agent 3800 ARCO CORPORATE DRIVE, SUITE, CHARLOTTE, NC, United States, 28273

History

Start date End date Type Value
2010-07-22 2016-07-05 Address 2101 WESTINGHOUSE BLVD, CHARLOTTE, NC, 28273, USA (Type of address: Service of Process)
2006-07-11 2016-07-05 Address 2101 WESTINGHOUSE BLVD, STE A, CHARLOTTE, NC, 28273, USA (Type of address: Chief Executive Officer)
2006-07-11 2016-07-05 Address 2101 WESTINGHOUSE BLVD, STE A, CHARLOTTE, NC, 28273, USA (Type of address: Principal Executive Office)
2006-07-11 2010-07-22 Address PO BOX 7068, CHARLOTTE, NC, 28241, 7068, USA (Type of address: Service of Process)
2004-09-20 2006-07-11 Address 22476 FISHER RD, WATERTOWN, NY, 13601, USA (Type of address: Principal Executive Office)
2004-09-20 2006-07-11 Address 19976 COUNTY ROUTE 65, WATERTOWN, NY, 13601, USA (Type of address: Chief Executive Officer)
2002-07-02 2006-07-11 Address 22476 FISHER ROAD, WATERTOWN, NY, 13601, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180702007681 2018-07-02 BIENNIAL STATEMENT 2018-07-01
160705006259 2016-07-05 BIENNIAL STATEMENT 2016-07-01
140701006020 2014-07-01 BIENNIAL STATEMENT 2014-07-01
120720006540 2012-07-20 BIENNIAL STATEMENT 2012-07-01
100722002541 2010-07-22 BIENNIAL STATEMENT 2010-07-01
080717002583 2008-07-17 BIENNIAL STATEMENT 2008-07-01
060711002753 2006-07-11 BIENNIAL STATEMENT 2006-07-01
040920002986 2004-09-20 BIENNIAL STATEMENT 2004-07-01
020702000601 2002-07-02 APPLICATION OF AUTHORITY 2002-07-02

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
344463427 0215800 2019-11-19 4472 STEELWAY BLVD. N., LIVERPOOL, NY, 13090
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2019-11-19
Emphasis L: FORKLIFT, P: FORKLIFT
Case Closed 2020-01-06

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100147 C06 II
Issuance Date 2019-12-06
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2020-01-02
Nr Instances 1
Nr Exposed 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.147(c)(6)(ii): The employer had not certified that periodic inspections of the energy control procedures had been performed: a) At the establishment, on or about 11/19/19: No certification that periodic inspections had been accomplished on the energy control procedures for employees performing servicing and/or maintenance on various equipment, including but limited to: A, B and C Winders.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State