Search icon

H. FISHMAN PAPER CO. INC.

Company Details

Name: H. FISHMAN PAPER CO. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Jan 1946 (79 years ago)
Date of dissolution: 23 Jun 1993
Entity Number: 57322
ZIP code: 10036
County: Bronx
Place of Formation: New York
Address: 25 W. 43RD ST., ROOM 1001, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
HERBERT RESNIK, ESQ. DOS Process Agent 25 W. 43RD ST., ROOM 1001, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
1946-01-07 1984-05-30 Address 401 BROADWAY, NEW YORK, NY, 10013, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-902934 1993-06-23 DISSOLUTION BY PROCLAMATION 1993-06-23
B106885-2 1984-05-30 CERTIFICATE OF AMENDMENT 1984-05-30
Z006072-2 1979-08-10 ASSUMED NAME CORP INITIAL FILING 1979-08-10
6564-64 1946-01-07 CERTIFICATE OF INCORPORATION 1946-01-07

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
106832439 0215600 1989-02-10 1809-17 CARTER AVE., BRONX, NY, 10457
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1989-02-10
Case Closed 1989-02-15
11886769 0215600 1982-10-18 1809 CARTER AVE, New York -Richmond, NY, 10457
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1982-10-18
Case Closed 1982-10-20

Date of last update: 19 Mar 2025

Sources: New York Secretary of State