Name: | LOCKPORT PAPERBOARD CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Oct 1978 (46 years ago) |
Entity Number: | 517533 |
ZIP code: | 14094 |
County: | Niagara |
Place of Formation: | New York |
Address: | 131 EAST AVE., LOCKPORT, NY, United States, 14094 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SMITH SPERANZA TILNEY FOLTZ MAY | DOS Process Agent | 131 EAST AVE., LOCKPORT, NY, United States, 14094 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20150605061 | 2015-06-05 | ASSUMED NAME LLC INITIAL FILING | 2015-06-05 |
A525059-4 | 1978-10-24 | CERTIFICATE OF INCORPORATION | 1978-10-24 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
10836278 | 0213600 | 1980-06-26 | MILL & OLOOTT STS, Lockport, NY, 14094 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
10793156 | 0213600 | 1980-05-28 | MILL & OLCOTT, Lockport, NY, 14094 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 320209471 |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100261 B03 |
Issuance Date | 1980-05-30 |
Abatement Due Date | 1980-06-23 |
Current Penalty | 1.0 |
Initial Penalty | 160.0 |
Contest Date | 1980-06-15 |
Final Order | 1980-06-27 |
Nr Instances | 1 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19100261 J04 IV |
Issuance Date | 1980-05-30 |
Abatement Due Date | 1980-06-23 |
Initial Penalty | 160.0 |
Contest Date | 1980-06-15 |
Final Order | 1980-06-27 |
Nr Instances | 1 |
Related Event Code (REC) | Complaint |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19040002 A |
Issuance Date | 1980-05-30 |
Abatement Due Date | 1980-06-02 |
Nr Instances | 1 |
Citation ID | 02002 |
Citaton Type | Other |
Standard Cited | 19100037 Q05 |
Issuance Date | 1980-05-30 |
Abatement Due Date | 1980-06-02 |
Nr Instances | 4 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State