Search icon

FRANN PAPER CORP.

Company Details

Name: FRANN PAPER CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Feb 1982 (43 years ago)
Date of dissolution: 15 Feb 1982
Entity Number: 750334
ZIP code: 10017
County: New York
Place of Formation: New York
Address: ALVIN WAYNE, 110 EAST 42ND ST., NEW YORK, NY, United States, 10017

DOS Process Agent

Name Role Address
FRANN PAPER CORP. DOS Process Agent ALVIN WAYNE, 110 EAST 42ND ST., NEW YORK, NY, United States, 10017

Filings

Filing Number Date Filed Type Effective Date
A839279-5 1982-02-08 CERTIFICATE OF MERGER 1982-02-15

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11480456 0214700 1979-04-11 450 ENDO BLVD, Garden City, NY, 11530
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1979-04-11
Case Closed 1984-03-10
11497476 0214700 1979-04-11 450 ENBO BLVD, Garden City, NY, 11530
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1979-04-11
Case Closed 1979-04-27

Related Activity

Type Referral
Activity Nr 909028664

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1979-04-13
Abatement Due Date 1979-04-16
Nr Instances 2
11480274 0214700 1979-02-23 450 ENDO BLVD, Garden City, NY, 11530
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1979-02-23
Case Closed 1979-08-23

Related Activity

Type Complaint
Activity Nr 320344062

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 1979-03-05
Abatement Due Date 1979-04-09
Current Penalty 90.0
Initial Penalty 90.0
Nr Instances 1
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1979-03-05
Abatement Due Date 1979-04-09
Current Penalty 150.0
Initial Penalty 150.0
Nr Instances 2
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100219 E01 I
Issuance Date 1979-03-05
Abatement Due Date 1979-04-09
Nr Instances 2
Citation ID 01003
Citaton Type Serious
Standard Cited 19100219 F01
Issuance Date 1979-03-05
Abatement Due Date 1979-04-09
Current Penalty 150.0
Initial Penalty 150.0
Nr Instances 2
Citation ID 01004
Citaton Type Serious
Standard Cited 19100219 F03
Issuance Date 1979-03-05
Abatement Due Date 1979-04-09
Current Penalty 150.0
Initial Penalty 150.0
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100106 D06 I
Issuance Date 1979-03-20
Abatement Due Date 1979-08-09
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100106 E02 IIB2
Issuance Date 1979-03-05
Abatement Due Date 1979-04-09
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 02003
Citaton Type Other
Standard Cited 19100106 E02 IVA
Issuance Date 1979-03-05
Abatement Due Date 1979-04-09
Nr Instances 3
Citation ID 02004
Citaton Type Other
Standard Cited 19100106 E06 II
Issuance Date 1979-03-05
Abatement Due Date 1979-04-09
Nr Instances 1
Citation ID 02005
Citaton Type Other
Standard Cited 19100132 A
Issuance Date 1979-03-05
Abatement Due Date 1979-04-09
Nr Instances 1
Citation ID 02006
Citaton Type Other
Standard Cited 19100133 A01
Issuance Date 1979-03-05
Abatement Due Date 1979-04-23
Nr Instances 1
Citation ID 02007
Citaton Type Other
Standard Cited 19100157 A03
Issuance Date 1979-03-05
Abatement Due Date 1979-04-09
Nr Instances 1

Date of last update: 17 Mar 2025

Sources: New York Secretary of State