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
Name | Role | Address |
---|---|---|
EUREKA PAPER BOX CO., INC. | DOS Process Agent | 401 EUREKA PLACE, WILLIAMSPORT, PA, United States, 17701 |
Name | Role | Address |
---|---|---|
RICHARD M.KNAUR | Chief Executive Officer | 401 EUREKA PLACE, PO BOX 1476, WILLIAMSPORT, PA, United States, 17703 |
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 |
A328074-4 | 1976-07-12 | CERTIFICATE OF INCORPORATION | 1976-07-12 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
17806183 | 0213100 | 1986-07-29 | 6 ROBERTSON DRIVE, MIDDLETOWN, NY, 10940 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
10732733 | 0213100 | 1983-08-17 | 6 ROBERTSON DR, Middletown, NY, 10940 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100212 A01 |
Issuance Date | 1983-08-19 |
Abatement Due Date | 1983-11-28 |
Current Penalty | 45.0 |
Initial Penalty | 90.0 |
Nr Instances | 3 |
Citation ID | 01002A |
Citaton Type | Serious |
Standard Cited | 19100219 D01 |
Issuance Date | 1983-08-19 |
Abatement Due Date | 1983-11-18 |
Current Penalty | 45.0 |
Initial Penalty | 90.0 |
Nr Instances | 11 |
Citation ID | 01002B |
Citaton Type | Serious |
Standard Cited | 19100219 E03 I |
Issuance Date | 1983-08-19 |
Abatement Due Date | 1983-11-18 |
Nr Instances | 11 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19100219 F03 |
Issuance Date | 1983-08-19 |
Abatement Due Date | 1983-09-28 |
Current Penalty | 30.0 |
Initial Penalty | 60.0 |
Nr Instances | 2 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19100036 B04 |
Issuance Date | 1983-08-19 |
Abatement Due Date | 1983-08-22 |
Nr Instances | 1 |
Citation ID | 02002 |
Citaton Type | Other |
Standard Cited | 19100157 E03 |
Issuance Date | 1983-08-19 |
Abatement Due Date | 1983-09-28 |
Nr Instances | 6 |
Citation ID | 02003 |
Citaton Type | Other |
Standard Cited | 19100178 M09 |
Issuance Date | 1983-08-19 |
Abatement Due Date | 1983-09-28 |
Nr Instances | 1 |
Citation ID | 02004 |
Citaton Type | Other |
Standard Cited | 19100212 B |
Issuance Date | 1983-08-19 |
Abatement Due Date | 1983-11-28 |
Nr Instances | 3 |
Citation ID | 02005 |
Citaton Type | Other |
Standard Cited | 19100219 F01 |
Issuance Date | 1983-08-19 |
Abatement Due Date | 1983-09-28 |
Nr Instances | 1 |
Citation ID | 02006 |
Citaton Type | Other |
Standard Cited | 19100304 F05 IVA |
Issuance Date | 1983-08-19 |
Abatement Due Date | 1983-09-28 |
Nr Instances | 1 |
Citation ID | 02007 |
Citaton Type | Other |
Standard Cited | 19100304 F05 V |
Issuance Date | 1983-08-19 |
Abatement Due Date | 1983-11-28 |
Nr Instances | 1 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State