Search icon

MENDELSOHN PAPER CO. INC.

Company Details

Name: MENDELSOHN PAPER CO. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Dec 1946 (78 years ago)
Date of dissolution: 24 Sep 1997
Entity Number: 60541
ZIP code: 11201
County: Kings
Place of Formation: New York
Address: 133 WATER STREET, BROOKLYN, NY, United States, 11201

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 133 WATER STREET, BROOKLYN, NY, United States, 11201

Chief Executive Officer

Name Role Address
NORMAN MENDELSOHN, PRESIDENT Chief Executive Officer 133 WATER STREET, BROOKLYN, NY, United States, 11201

History

Start date End date Type Value
1990-01-03 1994-01-06 Address 133 WATER STREET, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)
1957-06-25 1990-01-03 Address 174 FULTON ST., BROOKLYN, NY, 11201, USA (Type of address: Service of Process)
1946-12-16 1957-06-25 Address 164-168 ATLANTIC AVE, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1335760 1997-09-24 DISSOLUTION BY PROCLAMATION 1997-09-24
C231880-2 1996-02-22 ASSUMED NAME CORP INITIAL FILING 1996-02-22
940106002029 1994-01-06 BIENNIAL STATEMENT 1993-12-01
930504002208 1993-05-04 BIENNIAL STATEMENT 1992-12-01
C092222-2 1990-01-03 CERTIFICATE OF AMENDMENT 1990-01-03
68446 1957-06-25 CERTIFICATE OF AMENDMENT 1957-06-25
6887-29 1946-12-16 CERTIFICATE OF INCORPORATION 1946-12-16

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11676798 0235300 1980-02-06 133 WATER STREET, New York -Richmond, NY, 11201
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1980-02-06
Case Closed 1984-03-10
11700093 0235300 1980-01-11 133 WATER ST, New York -Richmond, NY, 11201
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1980-01-14
Case Closed 1980-02-14

Related Activity

Type Complaint
Activity Nr 320365547

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100036 B04
Issuance Date 1980-01-16
Abatement Due Date 1980-01-30
Current Penalty 80.0
Initial Penalty 80.0
Nr Instances 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19100309 A 011017
Issuance Date 1980-01-16
Abatement Due Date 1980-01-30
Current Penalty 80.0
Initial Penalty 80.0
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1980-01-16
Abatement Due Date 1980-01-11
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100176 A
Issuance Date 1980-01-16
Abatement Due Date 1980-01-30
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100178 P01
Issuance Date 1980-01-16
Abatement Due Date 1980-01-30
Nr Instances 1
Citation ID 02004
Citaton Type Other
Standard Cited 19100244 A01 II
Issuance Date 1980-01-16
Abatement Due Date 1980-01-22
Nr Instances 1

Date of last update: 19 Mar 2025

Sources: New York Secretary of State