Search icon

BARCLAY PAPER CO. INC.

Company Details

Name: BARCLAY PAPER CO. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Apr 1946 (79 years ago)
Date of dissolution: 31 Mar 1982
Entity Number: 58388
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 9 EAST 40TH ST., NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
%LYMAN & TENENBAUM, ESQS. DOS Process Agent 9 EAST 40TH ST., NEW YORK, NY, United States, 10016

Filings

Filing Number Date Filed Type Effective Date
DP-54473 1982-03-31 DISSOLUTION BY PROCLAMATION 1982-03-31
63436 1957-05-15 CERTIFICATE OF AMENDMENT 1957-05-15
6661-75 1946-04-08 CERTIFICATE OF INCORPORATION 1946-04-08

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11783990 0215000 1976-04-21 601 WEST 50 STREET, New York -Richmond, NY, 10019
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1976-04-21
Case Closed 1976-04-30

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1976-04-26
Abatement Due Date 1976-04-29
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 1976-04-26
Abatement Due Date 1976-05-10
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 2
Citation ID 01003
Citaton Type Other
Standard Cited 19100037 G01
Issuance Date 1976-04-26
Abatement Due Date 1976-04-29
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 4
Citation ID 01004
Citaton Type Other
Standard Cited 19100157 A05
Issuance Date 1976-04-26
Abatement Due Date 1976-04-29
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1976-04-26
Abatement Due Date 1976-05-10
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100024 H
Issuance Date 1976-04-26
Abatement Due Date 1976-05-10
Current Penalty 45.0
Initial Penalty 45.0
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100036 D01
Issuance Date 1976-04-26
Abatement Due Date 1976-04-29
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100036 B04
Issuance Date 1976-04-26
Abatement Due Date 1976-05-10
Current Penalty 80.0
Initial Penalty 80.0
Nr Instances 3

Date of last update: 19 Mar 2025

Sources: New York Secretary of State