Name: | B. J. PAPER PRODUCTS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 16 Jun 1971 (54 years ago) |
Date of dissolution: | 30 Jun 2004 |
Entity Number: | 309523 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Address: | 60 EAST 42ND ST., NEW YORK, NY, United States, 10017 |
Principal Address: | 325 ROEBLING ST, BROOKLYN, NY, United States, 11211 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOSEPH BRODY | Chief Executive Officer | 544 PARK AVE, BROOKLYN, NY, United States, 11205 |
Name | Role | Address |
---|---|---|
MEYER NEWFIELD | DOS Process Agent | 60 EAST 42ND ST., NEW YORK, NY, United States, 10017 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1692160 | 2004-06-30 | DISSOLUTION BY PROCLAMATION | 2004-06-30 |
C319245-2 | 2002-07-24 | ASSUMED NAME CORP INITIAL FILING | 2002-07-24 |
970604002245 | 1997-06-04 | BIENNIAL STATEMENT | 1997-06-01 |
950717002082 | 1995-07-17 | BIENNIAL STATEMENT | 1993-06-01 |
914755-5 | 1971-06-16 | CERTIFICATE OF INCORPORATION | 1971-06-16 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11676913 | 0235300 | 1980-02-27 | 544 PARK AVENUE, New York -Richmond, NY, 11205 | |||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||
11651924 | 0235300 | 1980-01-21 | 544 PARK AVENUE, New York -Richmond, NY, 11205 | |||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100309 A 025045 |
Issuance Date | 1980-01-23 |
Abatement Due Date | 1980-02-08 |
Current Penalty | 45.0 |
Initial Penalty | 90.0 |
Contest Date | 1980-02-15 |
Final Order | 1980-05-22 |
Nr Instances | 6 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19030002 A01 |
Issuance Date | 1980-01-23 |
Abatement Due Date | 1980-01-21 |
Nr Instances | 1 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State