Search icon

ARROW PAPER COMPANY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ARROW PAPER COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Jan 1936 (90 years ago)
Date of dissolution: 28 Dec 1994
Entity Number: 49008
ZIP code: 10038
County: New York
Place of Formation: New York
Address: 170 BROADWAY, NEW YORK, NY, United States, 10038

Shares Details

Shares issued 400

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
%GLASS & LYNCH DOS Process Agent 170 BROADWAY, NEW YORK, NY, United States, 10038

History

Start date End date Type Value
1936-01-20 1948-10-05 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
1936-01-20 1948-10-05 Address 50 COURT ST., BROOKLYN, NY, 11201, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1156531 1994-12-28 DISSOLUTION BY PROCLAMATION 1994-12-28
B676002-2 1988-08-19 ASSUMED NAME CORP INITIAL FILING 1988-08-19
7368-97 1948-10-05 CERTIFICATE OF AMENDMENT 1948-10-05
7368-98 1948-10-05 CERTIFICATE OF AMENDMENT 1948-10-05
4949-131 1936-01-20 CERTIFICATE OF INCORPORATION 1936-01-20

OSHA's Inspections within Industry

Inspection Summary

Date:
1983-11-01
Type:
Planned
Address:
36-24 23 ST, New York -Richmond, NY, 11101
Safety Health:
Safety
Scope:
Records

Inspection Summary

Date:
1978-10-04
Type:
FollowUp
Address:
36-24 23 STREET, New York -Richmond, NY, 11106
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1978-08-24
Type:
FollowUp
Address:
36-24 23 STREET, New York -Richmond, NY, 11106
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1978-07-18
Type:
Complaint
Address:
36-24 23 STREET, New York -Richmond, NY, 11106
Safety Health:
Health
Scope:
Partial

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State