Search icon

DAVING QUALITY PAPER CORP.

Company Details

Name: DAVING QUALITY PAPER CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Oct 1945 (79 years ago)
Date of dissolution: 20 Oct 2000
Entity Number: 56658
ZIP code: 11207
County: Kings
Place of Formation: New York
Address: 1001 GEORGIA AVE., BROOKLYN, NY, United States, 11207

Shares Details

Shares issued 300

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JOSEPH LUPKIN DOS Process Agent 1001 GEORGIA AVE., BROOKLYN, NY, United States, 11207

Chief Executive Officer

Name Role Address
JOSEPH LUPKIN Chief Executive Officer 1001 GEORGIA AVE., BROOKLYN, NY, United States, 11207

History

Start date End date Type Value
1971-01-13 1992-11-06 Address 1001 GEORGIA AVENUE, BROOKLYN, NY, 11207, USA (Type of address: Service of Process)
1953-03-12 1958-11-26 Shares Share type: PAR VALUE, Number of shares: 600, Par value: 100
1953-03-12 1971-01-13 Address 540 OSBORNE STREET, BROOKLYN, NY, 11212, USA (Type of address: Service of Process)
1945-10-22 1953-03-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1945-10-22 1953-03-12 Address 67 WEST 44TH STREET, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
001020000384 2000-10-20 CERTIFICATE OF DISSOLUTION 2000-10-20
991025002270 1999-10-25 BIENNIAL STATEMENT 1999-10-01
971014002017 1997-10-14 BIENNIAL STATEMENT 1997-10-01
931022002957 1993-10-22 BIENNIAL STATEMENT 1993-10-01
921106002317 1992-11-06 BIENNIAL STATEMENT 1992-10-01
B147944-2 1984-10-03 ASSUMED NAME CORP INITIAL FILING 1984-10-03
881805-3 1971-01-13 CERTIFICATE OF AMENDMENT 1971-01-13
879009-3 1970-12-31 CERTIFICATE OF AMENDMENT 1970-12-31
132783 1958-11-26 CERTIFICATE OF AMENDMENT 1958-11-26
8442-12 1953-03-12 CERTIFICATE OF AMENDMENT 1953-03-12

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
300620051 0215000 1999-02-24 1001 GEORGIA AVENUE, BROOKLYN, NY, 11207
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1999-03-17
Case Closed 1999-07-21

Related Activity

Type Complaint
Activity Nr 200843019
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100157 C01
Issuance Date 1999-07-16
Abatement Due Date 1999-07-28
Current Penalty 875.0
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 20
Related Event Code (REC) Complaint
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19100157 G02
Issuance Date 1999-07-16
Abatement Due Date 1999-09-01
Current Penalty 875.0
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 20
Related Event Code (REC) Complaint
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19100179 B05
Issuance Date 1999-07-16
Abatement Due Date 1999-08-11
Current Penalty 875.0
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 20
Related Event Code (REC) Complaint
Gravity 03
Citation ID 01004A
Citaton Type Serious
Standard Cited 19100179 J02 IV
Issuance Date 1999-07-16
Abatement Due Date 1999-08-11
Current Penalty 875.0
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 20
Related Event Code (REC) Complaint
Gravity 03
Citation ID 01004B
Citaton Type Serious
Standard Cited 19100179 J02 III
Issuance Date 1999-07-16
Abatement Due Date 1999-08-11
Nr Instances 1
Nr Exposed 20
Related Event Code (REC) Complaint
Gravity 03
Citation ID 01005
Citaton Type Serious
Standard Cited 19100179 J03
Issuance Date 1999-07-16
Abatement Due Date 1999-08-11
Current Penalty 875.0
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 20
Related Event Code (REC) Complaint
Gravity 03
Citation ID 01006A
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 1999-07-16
Abatement Due Date 1999-09-01
Current Penalty 875.0
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 03
Citation ID 01006B
Citaton Type Serious
Standard Cited 19101200 H01
Issuance Date 1999-07-16
Abatement Due Date 1999-09-01
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19100141 A03 I
Issuance Date 1999-07-16
Abatement Due Date 1999-08-11
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19101020 E02 IA
Issuance Date 1999-07-16
Abatement Due Date 1999-08-11
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 01
100620590 0215000 1986-08-12 1001 GEORGIA AVE., BROOKLYN, NY, 11207
Inspection Type Accident
Scope Partial
Safety/Health Safety
Close Conference 1986-08-27
Case Closed 1986-08-27

Related Activity

Type Accident
Activity Nr 360152714
11682663 0235300 1975-04-02 1001 GEORGIA AVENUE, New York -Richmond, NY, 11207
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1975-04-02
Case Closed 1984-03-10
11682564 0235300 1975-02-24 1001 GEORGIA AVENUE, New York -Richmond, NY, 11207
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-02-25
Case Closed 1975-04-16

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100037 Q06
Issuance Date 1975-03-07
Abatement Due Date 1975-03-17
Current Penalty 55.0
Initial Penalty 55.0
Nr Instances 4
Citation ID 01002
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1975-03-07
Abatement Due Date 1975-03-17
Current Penalty 40.0
Initial Penalty 40.0
Nr Instances 1

Date of last update: 19 Mar 2025

Sources: New York Secretary of State