Search icon

DREW PAPER PRODUCTS CORP.

Company Details

Name: DREW PAPER PRODUCTS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Apr 1946 (79 years ago)
Entity Number: 58346
ZIP code: 10011
County: New York
Place of Formation: New York
Address: 437 W. 16TH ST., NEW YORK, NY, United States, 10011

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DREW PAPER PRODUCTS CORP. DOS Process Agent 437 W. 16TH ST., NEW YORK, NY, United States, 10011

Filings

Filing Number Date Filed Type Effective Date
20161117027 2016-11-17 ASSUMED NAME CORP INITIAL FILING 2016-11-17
6658-69 1946-04-04 CERTIFICATE OF INCORPORATION 1946-04-04

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
17674391 0215600 1987-08-18 29-05 REVIEW AVENUE, LONG ISLAND CITY, NY, 11101
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1987-08-18
Case Closed 1988-06-01

Related Activity

Type Inspection
Activity Nr 100211507
100211507 0215600 1986-12-10 29-05 REVIEW AVENUE, LONG ISLAND CITY, NY, 11101
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-12-10
Case Closed 1989-02-17

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 1986-12-17
Abatement Due Date 1987-01-14
Current Penalty 150.0
Initial Penalty 150.0
Nr Instances 1
Nr Exposed 1
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1986-12-17
Abatement Due Date 1987-01-07
Current Penalty 150.0
Initial Penalty 150.0
Nr Instances 1
Nr Exposed 2
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100219 E03 I
Issuance Date 1986-12-17
Abatement Due Date 1987-01-07
Nr Instances 1
Nr Exposed 2
Citation ID 01003
Citaton Type Serious
Standard Cited 19100305 G02 III
Issuance Date 1986-12-17
Abatement Due Date 1987-01-14
Current Penalty 150.0
Initial Penalty 150.0
Nr Instances 3
Nr Exposed 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100038 A01
Issuance Date 1986-12-17
Abatement Due Date 1987-01-07
Nr Instances 1
Nr Exposed 20
Citation ID 02002
Citaton Type Other
Standard Cited 19100038 B01
Issuance Date 1986-12-17
Abatement Due Date 1987-01-07
Nr Instances 1
Nr Exposed 20
Citation ID 02003
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1986-12-17
Abatement Due Date 1987-01-07
Nr Instances 3
Nr Exposed 20
11908779 0215600 1983-08-22 29-05 REVIEW AVE, New York -Richmond, NY, 11101
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-08-22
Case Closed 1983-10-03

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100178 P01
Issuance Date 1983-09-08
Abatement Due Date 1983-09-19
Current Penalty 60.0
Initial Penalty 120.0
Nr Instances 2
Citation ID 01002
Citaton Type Serious
Standard Cited 19100219 F03
Issuance Date 1983-09-08
Abatement Due Date 1983-09-30
Current Penalty 80.0
Initial Penalty 160.0
Nr Instances 2
Citation ID 01003
Citaton Type Serious
Standard Cited 19100304 F05 V
Issuance Date 1983-09-08
Abatement Due Date 1983-09-19
Current Penalty 100.0
Initial Penalty 200.0
Nr Instances 2
Citation ID 02001
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1983-09-08
Abatement Due Date 1983-09-19
Nr Instances 6
11899523 0215600 1977-08-29 29-05 REVIEW AVENUE, New York -Richmond, NY, 11101
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1977-08-29
Case Closed 1984-03-10
11851755 0215600 1977-07-21 2905 REVIEW AVE, NY, 11101
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1977-07-22
Case Closed 1977-09-23

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1977-07-27
Abatement Due Date 1977-08-26
Current Penalty 150.0
Initial Penalty 150.0
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100022 B01
Issuance Date 1977-07-27
Abatement Due Date 1977-08-26
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100037 K02
Issuance Date 1977-07-27
Abatement Due Date 1977-08-26
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100110 F02 I
Issuance Date 1977-07-27
Abatement Due Date 1977-08-11
Nr Instances 1
Citation ID 02004
Citaton Type Other
Standard Cited 19100178 M07
Issuance Date 1977-07-27
Abatement Due Date 1977-08-26
Nr Instances 1
Citation ID 02005
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1977-07-27
Abatement Due Date 1977-08-26
Nr Instances 3
Citation ID 02006
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1977-07-27
Abatement Due Date 1977-08-11
Nr Instances 1
11585494 0214700 1974-06-20 29-05 REVIEW AVE, NY, 11101
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1974-06-20
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100023 C01
Issuance Date 1974-06-28
Abatement Due Date 1974-07-25
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100159 E02
Issuance Date 1974-06-28
Abatement Due Date 1974-07-25
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 2
Citation ID 01003
Citaton Type Other
Standard Cited 19100036 D02
Issuance Date 1974-06-28
Abatement Due Date 1974-07-25
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1974-06-28
Abatement Due Date 1974-07-25
Nr Instances 3
Citation ID 01005
Citaton Type Other
Standard Cited 19100157 A06
Issuance Date 1974-06-28
Abatement Due Date 1974-06-27
Nr Instances 3
Citation ID 01006
Citaton Type Other
Standard Cited 19100037 K02
Issuance Date 1974-06-28
Abatement Due Date 1974-06-27
Current Penalty 45.0
Initial Penalty 45.0
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1974-06-28
Abatement Due Date 1974-07-25
Current Penalty 50.0
Initial Penalty 50.0
Nr Instances 1
11584414 0214700 1973-12-20 29-05 REVIEW AVE, NY, 11101
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1973-12-20
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A
Issuance Date 1973-12-27
Abatement Due Date 1974-01-02
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1973-12-27
Abatement Due Date 1974-01-11
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1973-12-27
Abatement Due Date 1974-01-11
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100151 B
Issuance Date 1973-12-27
Abatement Due Date 1974-03-29
Nr Instances 1

Date of last update: 19 Mar 2025

Sources: New York Secretary of State