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 (76 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 Nr Report ID Date Opened Site Address
1081884 0215600 1984-12-18 3436 ROMBOUTS AVE, BRONX, NY, 10469
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-01-04
Case Closed 1985-08-20

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 1985-03-04
Abatement Due Date 1985-04-09
Current Penalty 25.0
Initial Penalty 120.0
Contest Date 1985-03-25
Nr Instances 1
Nr Exposed 1
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1985-03-04
Abatement Due Date 1985-04-09
Current Penalty 15.0
Initial Penalty 90.0
Nr Instances 5
Nr Exposed 4
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100219 E01 I
Issuance Date 1985-03-04
Abatement Due Date 1985-04-09
Nr Instances 6
Nr Exposed 4
Citation ID 01003
Citaton Type Serious
Standard Cited 19100219 F01
Issuance Date 1985-03-04
Abatement Due Date 1985-04-09
Current Penalty 10.0
Initial Penalty 60.0
Nr Instances 3
Nr Exposed 3
Citation ID 01004
Citaton Type Serious
Standard Cited 19100219 F03
Issuance Date 1985-03-04
Abatement Due Date 1985-04-09
Current Penalty 10.0
Initial Penalty 60.0
Nr Instances 1
Nr Exposed 1
11878774 0215600 1983-06-23 3436 48 ROMBOUTS AVENUE, New York -Richmond, NY, 10475
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1983-09-26
Case Closed 1985-07-29

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100095 C01
Issuance Date 1983-09-26
Abatement Due Date 1984-06-26
Nr Instances 2
11886256 0215600 1982-05-25 3436 ROMBOUTS AVE, New York -Richmond, NY, 10469
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1982-05-25
Case Closed 1982-06-01
12076667 0235500 1980-10-16 3436 ROMBOUTS AVE, New York -Richmond, NY, 10469
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1980-10-17
Case Closed 1981-02-10

Related Activity

Type Complaint
Activity Nr 320454267

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 1980-10-22
Abatement Due Date 1980-11-14
Initial Penalty 290.0
Contest Date 1980-11-15
Nr Instances 4
Related Event Code (REC) Complaint
12085783 0235500 1979-03-14 3436 ROMBOUTS AVENUE, New York -Richmond, NY, 10469
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1979-03-14
Case Closed 1984-03-10
12085700 0235500 1979-02-20 3436 ROMBOUTS AVENUE, New York -Richmond, NY, 10469
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1979-02-21
Case Closed 1979-03-20

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 1979-02-27
Abatement Due Date 1979-03-08
Current Penalty 160.0
Initial Penalty 160.0
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19040007
Issuance Date 1979-02-27
Abatement Due Date 1979-03-19
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100219 B01
Issuance Date 1979-02-27
Abatement Due Date 1979-03-19
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100219 E01 I
Issuance Date 1979-02-27
Abatement Due Date 1979-03-19
Nr Instances 1

Date of last update: 19 Mar 2025

Sources: New York Secretary of State