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 |
Name | Role | Address |
---|---|---|
ADAM MCGRANN | Chief Executive Officer | 3800 ARCO CORPORATE DRIVE, SUITE 350, CHARLOTTE, NC, United States, 28273 |
Name | Role | Address |
---|---|---|
MCGRANN PAPER CORPORATION | DOS Process Agent | 3800 ARCO CORPORATE DRIVE, SUITE, CHARLOTTE, NC, United States, 28273 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
344463427 | 0215800 | 2019-11-19 | 4472 STEELWAY BLVD. N., LIVERPOOL, NY, 13090 | |||||||||||||||||||||||||||||||||||||
|
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