Search icon

WHITE RIVER PAPER CO., LTD.

Company Details

Name: WHITE RIVER PAPER CO., LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Nov 1948 (77 years ago)
Date of dissolution: 22 Nov 1994
Entity Number: 62830
ZIP code: 10018
County: Bronx
Place of Formation: New York
Address: 1450 BROADWAY, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
% PHILIP E. ROSENBLUM DOS Process Agent 1450 BROADWAY, NEW YORK, NY, United States, 10018

Filings

Filing Number Date Filed Type Effective Date
941122000561 1994-11-22 CERTIFICATE OF DISSOLUTION 1994-11-22
B090722-2 1984-04-13 ASSUMED NAME CORP INITIAL FILING 1984-04-13
7396-73 1948-11-19 CERTIFICATE OF INCORPORATION 1948-11-19

OSHA's Inspections within Industry

Inspection Summary

Date:
1984-12-18
Type:
Planned
Address:
3436 ROMBOUTS AVE, BRONX, NY, 10469
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1983-06-23
Type:
Planned
Address:
3436 48 ROMBOUTS AVENUE, New York -Richmond, NY, 10475
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
1982-05-25
Type:
Planned
Address:
3436 ROMBOUTS AVE, New York -Richmond, NY, 10469
Safety Health:
Safety
Scope:
Records

Inspection Summary

Date:
1980-10-16
Type:
Complaint
Address:
3436 ROMBOUTS AVE, New York -Richmond, NY, 10469
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1979-03-14
Type:
FollowUp
Address:
3436 ROMBOUTS AVENUE, New York -Richmond, NY, 10469
Safety Health:
Safety
Scope:
Complete

Date of last update: 19 Mar 2025

Sources: New York Secretary of State