Search icon

GRAND WASTE PAPER CORPORATION

Company Details

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

DOS Process Agent

Name Role Address
GRAND WASTE PAPER CORPORATION DOS Process Agent 176 VAN BRUNT ST., BROOKLYN, NY, United States, 11231

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
17881921 0215000 1988-01-25 176 VAN BRUNT STREET, BROOKLYN, NY, 11231
Inspection Type Accident
Scope Complete
Safety/Health Safety
Close Conference 1988-01-28
Case Closed 1991-02-07

Related Activity

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