Search icon

LOCKPORT PAPERBOARD CORP.

Company Details

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

DOS Process Agent

Name Role Address
SMITH SPERANZA TILNEY FOLTZ MAY DOS Process Agent 131 EAST AVE., LOCKPORT, NY, United States, 14094

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
10836278 0213600 1980-06-26 MILL & OLOOTT STS, Lockport, NY, 14094
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1980-06-26
Case Closed 1984-03-10
10793156 0213600 1980-05-28 MILL & OLCOTT, Lockport, NY, 14094
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1980-05-28
Case Closed 1981-02-06

Related Activity

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