Name: | GRAND WASTE PAPER CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 Jun 1943 (82 years ago) |
Date of dissolution: | 03 May 2000 |
Entity Number: | 54474 |
ZIP code: | 11231 |
County: | Kings |
Place of Formation: | New York |
Address: | 176 VAN BRUNT ST., BROOKLYN, NY, United States, 11231 |
Shares Details
Shares issued 0
Share Par Value 10000
Type CAP
Name | Role | Address |
---|---|---|
GRAND WASTE PAPER CORPORATION | DOS Process Agent | 176 VAN BRUNT ST., BROOKLYN, NY, United States, 11231 |
Start date | End date | Type | Value |
---|---|---|---|
1943-06-18 | 1962-03-22 | Address | 309 GRAND AVE, BROOKLYN, NY, 11238, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1468933 | 2000-05-03 | DISSOLUTION BY PROCLAMATION | 2000-05-03 |
C195989-1 | 1993-01-29 | ASSUMED NAME CORP DISCONTINUANCE | 1993-01-29 |
C156044-2 | 1990-06-25 | ASSUMED NAME CORP INITIAL FILING | 1990-06-25 |
598629-6 | 1967-01-18 | CERTIFICATE OF MERGER | 1967-01-18 |
571951-4 | 1966-08-03 | CERTIFICATE OF MERGER | 1966-08-03 |
571950-4 | 1966-08-03 | CERTIFICATE OF MERGER | 1966-08-03 |
317889 | 1962-03-22 | CERTIFICATE OF AMENDMENT | 1962-03-22 |
6216-73 | 1943-12-16 | CERTIFICATE OF AMENDMENT | 1943-12-16 |
6154-8 | 1943-06-18 | CERTIFICATE OF INCORPORATION | 1943-06-18 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
17881921 | 0215000 | 1988-01-25 | 176 VAN BRUNT STREET, BROOKLYN, NY, 11231 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Accident |
Activity Nr | 360152417 |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100178 L |
Issuance Date | 1990-11-16 |
Abatement Due Date | 1990-11-19 |
Current Penalty | 240.0 |
Initial Penalty | 240.0 |
Nr Instances | 4 |
Nr Exposed | 39 |
Related Event Code (REC) | Accident |
Gravity | 06 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19030002 A01 |
Issuance Date | 1990-11-16 |
Abatement Due Date | 1990-11-19 |
Nr Instances | 1 |
Nr Exposed | 39 |
Citation ID | 02002 |
Citaton Type | Other |
Standard Cited | 19040002 A |
Issuance Date | 1990-11-16 |
Abatement Due Date | 1990-11-27 |
Nr Instances | 1 |
Nr Exposed | 39 |
Date of last update: 02 Mar 2025
Sources: New York Secretary of State