Search icon

IDEAL CARBON PAPER CORP.

Company Details

Name: IDEAL CARBON PAPER CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Mar 1971 (54 years ago)
Date of dissolution: 16 May 1990
Entity Number: 304177
ZIP code: 11201
County: Kings
Place of Formation: New York
Address: 44 COURT ST., BROOKLYN, NY, United States, 11201

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
VINCENT M. CRISMALI DOS Process Agent 44 COURT ST., BROOKLYN, NY, United States, 11201

Filings

Filing Number Date Filed Type Effective Date
C311864-1 2002-01-30 ASSUMED NAME CORP INITIAL FILING 2002-01-30
C141848-3 1990-05-16 CERTIFICATE OF DISSOLUTION 1990-05-16
893648-4 1971-03-11 CERTIFICATE OF INCORPORATION 1971-03-11

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11546306 0214700 1983-04-18 151 FAIRCHILD AVE, Plainview, NY, 11803
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1983-04-18
Case Closed 1983-04-19
11656550 0235300 1977-07-26 501 UNION ST, New York -Richmond, NY, 11231
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1977-07-26
Case Closed 1984-03-10
11665833 0235300 1977-06-30 501 UNION STREET, New York -Richmond, NY, 11231
Inspection Type Planned
Scope Partial
Safety/Health Health
Close Conference 1977-06-30
Case Closed 1977-07-21

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100133 A01
Issuance Date 1977-07-13
Abatement Due Date 1977-07-21
Nr Instances 1
11656485 0235300 1977-06-23 501 UNION ST, New York -Richmond, NY, 11231
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1977-06-23
Case Closed 1977-07-27

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A04
Issuance Date 1977-06-30
Abatement Due Date 1977-07-15
Current Penalty 160.0
Initial Penalty 160.0
Nr Instances 3
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1977-06-30
Abatement Due Date 1977-07-15
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1977-06-30
Abatement Due Date 1977-07-15
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100132 A
Issuance Date 1977-06-30
Abatement Due Date 1977-07-15
Nr Instances 3
Citation ID 02004
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1977-06-30
Abatement Due Date 1977-07-15
Nr Instances 1
Citation ID 02005
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1977-06-30
Abatement Due Date 1977-07-15
Nr Instances 3
Citation ID 02006
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1977-06-30
Abatement Due Date 1977-07-15
Nr Instances 2

Date of last update: 18 Mar 2025

Sources: New York Secretary of State