Search icon

FAMOUS PAPER BOX CO., INC.

Company Details

Name: FAMOUS PAPER BOX CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Feb 1946 (79 years ago)
Date of dissolution: 26 Sep 1984
Entity Number: 57961
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 274 MADISON AVE, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 2000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O WILLIAM LAMBERT, ESQ. DOS Process Agent 274 MADISON AVE, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
1946-02-28 1949-02-11 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
1946-02-28 1949-02-11 Shares Share type: PAR VALUE, Number of shares: 2000, Par value: 100

Filings

Filing Number Date Filed Type Effective Date
C325297-2 2002-12-23 ASSUMED NAME CORP INITIAL FILING 2002-12-23
B145650-3 1984-09-26 CERTIFICATE OF DISSOLUTION 1984-09-26
7460-97 1949-02-11 CERTIFICATE OF AMENDMENT 1949-02-11
6620-51 1946-02-28 CERTIFICATE OF INCORPORATION 1946-02-28

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11783974 0215000 1976-04-13 121 WEST 20TH STREET, New York -Richmond, NY, 10011
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1976-04-13
Case Closed 1984-03-10
11754223 0215000 1976-03-29 121 WEST 20TH STREET, New York -Richmond, NY, 10011
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-03-29
Case Closed 1976-09-30

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1976-03-29
Abatement Due Date 1976-04-10
Contest Date 1976-05-15
Nr Instances 8
FTA Issuance Date 1976-04-10
FTA Current Penalty 95.0
Citation ID 01002
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1976-03-29
Abatement Due Date 1976-04-05
Current Penalty 25.0
Initial Penalty 25.0
Contest Date 1976-05-15
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100219 B01 IV
Issuance Date 1976-03-29
Abatement Due Date 1976-04-05
Current Penalty 25.0
Initial Penalty 25.0
Contest Date 1976-05-15
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1976-03-29
Abatement Due Date 1976-04-05
Contest Date 1976-05-15
Nr Instances 1
FTA Issuance Date 1976-04-05
FTA Current Penalty 225.0
Citation ID 01005
Citaton Type Other
Standard Cited 19100309 A 025042
Issuance Date 1976-03-29
Abatement Due Date 1976-04-10
Contest Date 1976-05-15
Nr Instances 4
Citation ID 01006
Citaton Type Other
Standard Cited 19100212 A05
Issuance Date 1976-03-29
Abatement Due Date 1976-04-05
Contest Date 1976-05-15
Nr Instances 2
Citation ID 01007
Citaton Type Other
Standard Cited 19100036 D01
Issuance Date 1976-03-29
Abatement Due Date 1976-04-02
Current Penalty 55.0
Initial Penalty 55.0
Contest Date 1976-05-15
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100212 A03 II
Issuance Date 1976-03-29
Abatement Due Date 1976-04-26
Current Penalty 275.0
Initial Penalty 550.0
Contest Date 1976-05-15
Final Order 1976-08-15
Nr Instances 10

Date of last update: 19 Mar 2025

Sources: New York Secretary of State