Search icon

FAIRVIEW PAPER BOX CORP.

Company Details

Name: FAIRVIEW PAPER BOX CORP.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 02 Jan 1979 (46 years ago)
Entity Number: 530356
ZIP code: 10005
County: Wyoming
Place of Formation: Ohio
Principal Address: 5601 WALWORTH AVENUE, CLEVELAND, OH, United States, 44102
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
DONALD ZAAS Chief Executive Officer 5601 WALWORTH AVENUE, CLEVELAND, OH, United States, 44102

History

Start date End date Type Value
2019-01-28 2021-01-26 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2017-01-05 2019-01-28 Address 5601 WALWORTH AVENUE, CLEVELAND, OH, 44102, USA (Type of address: Service of Process)
2011-02-11 2017-01-05 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1999-09-21 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1999-09-21 2011-02-11 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1997-02-14 2011-02-11 Address 5601 WALWORTH AVE, CLEVELAND, OH, 44102, USA (Type of address: Chief Executive Officer)
1997-02-14 2011-02-11 Address 5601 WALWORTH AVE, CLEVELAND, OH, 44102, USA (Type of address: Principal Executive Office)
1993-03-25 1997-02-14 Address 5601 WALWORTH AVENUE, CLEVELAND, OH, 44102, USA (Type of address: Principal Executive Office)
1993-03-25 1997-02-14 Address 5601 WALWORTH AVENUE, CLEVELAND, OH, 44102, USA (Type of address: Chief Executive Officer)
1986-01-13 1999-09-21 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
210126060507 2021-01-26 BIENNIAL STATEMENT 2021-01-01
SR-8585 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-8584 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
190102061538 2019-01-02 BIENNIAL STATEMENT 2019-01-01
170105007340 2017-01-05 BIENNIAL STATEMENT 2017-01-01
20160422064 2016-04-22 ASSUMED NAME LLC INITIAL FILING 2016-04-22
150120006651 2015-01-20 BIENNIAL STATEMENT 2015-01-01
130128002208 2013-01-28 BIENNIAL STATEMENT 2013-01-01
110211002011 2011-02-11 BIENNIAL STATEMENT 2011-01-01
090112003324 2009-01-12 BIENNIAL STATEMENT 2009-01-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
312948276 0213600 2009-02-10 200 ALLEN STREET, WARSAW, NY, 14569
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2009-02-12
Emphasis L: FORKLIFT, N: SSTARG08
Case Closed 2009-04-06

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100147 C08
Issuance Date 2009-03-19
Abatement Due Date 2009-04-21
Current Penalty 1080.0
Initial Penalty 1800.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01002
Citaton Type Other
Standard Cited 19100178 P01
Issuance Date 2009-03-19
Abatement Due Date 2009-04-21
Initial Penalty 1800.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 2009-03-19
Abatement Due Date 2009-03-24
Current Penalty 1010.0
Initial Penalty 1800.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01004
Citaton Type Serious
Standard Cited 19100212 B
Issuance Date 2009-03-19
Abatement Due Date 2009-03-24
Current Penalty 810.0
Initial Penalty 1350.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01005
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 2009-03-19
Abatement Due Date 2009-04-21
Initial Penalty 1800.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19100147 C06 I
Issuance Date 2009-03-19
Abatement Due Date 2009-04-21
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19100305 B01
Issuance Date 2009-03-19
Abatement Due Date 2009-03-24
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19100305 G01 III
Issuance Date 2009-03-19
Abatement Due Date 2009-03-24
Nr Instances 1
Nr Exposed 2
Gravity 01
106909351 0213600 1989-11-29 200 ALLEN STREET, WARSAW, NY, 14569
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1989-11-29
Case Closed 1990-01-12

Related Activity

Type Referral
Activity Nr 901340091
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100157 G01
Issuance Date 1989-12-04
Abatement Due Date 1990-01-04
Current Penalty 200.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 8
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 1989-12-04
Abatement Due Date 1990-02-01
Current Penalty 300.0
Initial Penalty 640.0
Nr Instances 14
Nr Exposed 6
Gravity 08
Citation ID 01003A
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1989-12-04
Abatement Due Date 1989-12-08
Current Penalty 250.0
Initial Penalty 360.0
Nr Instances 1
Nr Exposed 10
Gravity 06
Citation ID 01003B
Citaton Type Serious
Standard Cited 19100219 E01 I
Issuance Date 1989-12-04
Abatement Due Date 1989-12-08
Nr Instances 1
Nr Exposed 10
Gravity 00
Citation ID 01004
Citaton Type Serious
Standard Cited 19100219 F01
Issuance Date 1989-12-04
Abatement Due Date 1989-12-07
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 7
Gravity 05
Citation ID 01005
Citaton Type Serious
Standard Cited 19100303 G02 I
Issuance Date 1989-12-04
Abatement Due Date 1989-12-08
Current Penalty 300.0
Initial Penalty 420.0
Nr Instances 1
Nr Exposed 2
Gravity 07
Citation ID 01006
Citaton Type Serious
Standard Cited 19100304 F04
Issuance Date 1989-12-04
Abatement Due Date 1989-12-08
Current Penalty 300.0
Initial Penalty 360.0
Nr Instances 1
Nr Exposed 6
Gravity 06
Citation ID 01007
Citaton Type Serious
Standard Cited 19100304 F05 V
Issuance Date 1989-12-04
Abatement Due Date 1989-12-08
Current Penalty 250.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 5
Gravity 05
Citation ID 01008
Citaton Type Serious
Standard Cited 19101200 H
Issuance Date 1989-12-04
Abatement Due Date 1990-01-04
Current Penalty 200.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 89
Gravity 05
Citation ID 02001
Citaton Type Other
Standard Cited 19101200 H11
Issuance Date 1989-12-04
Abatement Due Date 1990-01-04
Nr Instances 1
Nr Exposed 1
Gravity 00
169664 0215800 1984-03-06 99 LINWOOD AVE, Warsaw, NY, 14569
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1984-03-06
Case Closed 1984-03-06

Date of last update: 18 Mar 2025

Sources: New York Secretary of State