Search icon

NIAGARA PALLET & BOX CORP.

Company Details

Name: NIAGARA PALLET & BOX CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Jan 1979 (46 years ago)
Date of dissolution: 25 Mar 1992
Entity Number: 530722
ZIP code: 14303
County: Niagara
Place of Formation: New York
Address: 880 MILITARY RD, NIAGARA FALLS, NY, United States, 14303

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GELLMAN & GELLMAN DOS Process Agent 880 MILITARY RD, NIAGARA FALLS, NY, United States, 14303

Filings

Filing Number Date Filed Type Effective Date
20190628018 2019-06-28 ASSUMED NAME CORP INITIAL FILING 2019-06-28
DP-668538 1992-03-25 DISSOLUTION BY PROCLAMATION 1992-03-25
A541815-4 1979-01-03 CERTIFICATE OF INCORPORATION 1979-01-03

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
10836484 0213600 1980-08-29 583 DIVISION STREET, North Tonawanda, NY, 14120
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1980-08-29
Case Closed 1984-03-10
10836369 0213600 1980-07-29 583 DIVISION ST, North Tonawanda, NY, 14120
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1980-07-29
Case Closed 1980-09-04

Related Activity

Type Complaint
Activity Nr 320210644

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100023 C01
Issuance Date 1980-08-01
Abatement Due Date 1980-08-19
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 02001
Citaton Type Other
Standard Cited 19100023 A08
Issuance Date 1980-08-01
Abatement Due Date 1980-08-19
Nr Instances 2
Related Event Code (REC) Complaint
Citation ID 02002
Citaton Type Other
Standard Cited 19100023 D01 IV
Issuance Date 1980-08-01
Abatement Due Date 1980-08-19
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100037 K02
Issuance Date 1980-08-01
Abatement Due Date 1980-08-19
Nr Instances 3
Citation ID 02004
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1980-08-01
Abatement Due Date 1980-08-04
Nr Instances 1
10836237 0213600 1980-06-19 583 DIVISION ST, North Tonawanda, NY, 14120
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1980-06-19
Case Closed 1984-03-10
10832608 0213600 1980-05-02 583 DIVISION ST, North Tonawanda, NY, 14120
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1980-05-02
Case Closed 1980-08-26

Related Activity

Type Complaint
Activity Nr 320209018

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100213 H01
Issuance Date 1980-05-06
Abatement Due Date 1980-06-09
Current Penalty 250.0
Initial Penalty 250.0
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100213 H03
Issuance Date 1980-05-06
Abatement Due Date 1980-06-09
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 02001
Citaton Type Other
Standard Cited 19100141 C01 I
Issuance Date 1980-05-06
Abatement Due Date 1980-07-09
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 02002
Citaton Type Other
Standard Cited 19100141 D02 I
Issuance Date 1980-05-06
Abatement Due Date 1980-07-09
Nr Instances 1
Related Event Code (REC) Complaint

Date of last update: 01 Mar 2025

Sources: New York Secretary of State