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
A328074-4 1976-07-12 CERTIFICATE OF INCORPORATION 1976-07-12

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
17806183 0213100 1986-07-29 6 ROBERTSON DRIVE, MIDDLETOWN, NY, 10940
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1986-07-29
Case Closed 1986-07-31
10732733 0213100 1983-08-17 6 ROBERTSON DR, Middletown, NY, 10940
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-08-17
Case Closed 1983-12-19

Violation Items

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