Search icon

TRI-STATE PAPER BOX, INC.

Company Details

Name: TRI-STATE PAPER BOX, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Jul 1976 (49 years ago)
Date of dissolution: 16 Feb 1995
Entity Number: 404683
ZIP code: 17701
County: Orange
Place of Formation: New York
Address: 401 EUREKA PLACE, WILLIAMSPORT, PA, United States, 17701
Principal Address: 401 EUREKA PLACE, PO BOX 1476, WILLIAMSPORT, PA, United States, 17703

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
EUREKA PAPER BOX CO., INC. DOS Process Agent 401 EUREKA PLACE, WILLIAMSPORT, PA, United States, 17701

Chief Executive Officer

Name Role Address
RICHARD M.KNAUR Chief Executive Officer 401 EUREKA PLACE, PO BOX 1476, WILLIAMSPORT, PA, United States, 17703

Filings

Filing Number Date Filed Type Effective Date
20110517019 2011-05-17 ASSUMED NAME CORP INITIAL FILING 2011-05-17
950216000001 1995-02-16 CERTIFICATE OF DISSOLUTION 1995-02-16
000051001932 1993-10-01 BIENNIAL STATEMENT 1993-07-01
930506002657 1993-05-06 BIENNIAL STATEMENT 1992-07-01
A331010-3 1976-07-23 CERTIFICATE OF AMENDMENT 1976-07-23

OSHA's Inspections within Industry

Inspection Summary

Date:
1986-07-29
Type:
Planned
Address:
6 ROBERTSON DRIVE, MIDDLETOWN, NY, 10940
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
1983-08-17
Type:
Planned
Address:
6 ROBERTSON DR, Middletown, NY, 10940
Safety Health:
Safety
Scope:
Complete

Date of last update: 18 Mar 2025

Sources: New York Secretary of State