Search icon

CORRUGATED PAPER PRODUCTS, INC.

Company Details

Name: CORRUGATED PAPER PRODUCTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Jan 1947 (78 years ago)
Date of dissolution: 28 Oct 2009
Entity Number: 79049
ZIP code: 11704
County: Kings
Place of Formation: New York
Address: 735 MOUNT AVE, NORTH BABYLON, NY, United States, 11704

Shares Details

Shares issued 0

Share Par Value 20000

Type CAP

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 735 MOUNT AVE, NORTH BABYLON, NY, United States, 11704

Chief Executive Officer

Name Role Address
VICTOR PATINO Chief Executive Officer 735 MOUNT AVE, NORTH BABYLON, NY, United States, 11704

History

Start date End date Type Value
1995-02-16 2003-01-14 Address 13 RANICK DR WEST, AMITYVILLE, NY, 11701, USA (Type of address: Chief Executive Officer)
1995-02-16 2003-01-14 Address 13 RANICK DR WEST, AMITYVILLE, NY, 11701, USA (Type of address: Principal Executive Office)
1995-02-16 2003-01-14 Address 13 RANICK DR WEST, AMITYVILLE, NY, 11701, USA (Type of address: Service of Process)
1947-01-14 1995-02-16 Address 617 BROOKLYN, NY, NEW YORK, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20200327024 2020-03-27 ASSUMED NAME CORP INITIAL FILING 2020-03-27
DP-1796075 2009-10-28 DISSOLUTION BY PROCLAMATION 2009-10-28
030114002797 2003-01-14 BIENNIAL STATEMENT 2003-01-01
010207002421 2001-02-07 BIENNIAL STATEMENT 2001-01-01
990218002444 1999-02-18 BIENNIAL STATEMENT 1999-01-01
970319002473 1997-03-19 BIENNIAL STATEMENT 1997-01-01
950216002003 1995-02-16 BIENNIAL STATEMENT 1994-01-01
6920-92 1947-01-14 CERTIFICATE OF INCORPORATION 1947-01-14

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11568532 0214700 1983-03-30 300 BABYLON TURNPIKE, Roosevelt, NY, 11575
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1983-03-30
Case Closed 1984-03-22
11536331 0214700 1980-07-21 300 BABYCON TURNPIKE, Roosevelt, NY, 11575
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1980-07-21
Case Closed 1984-03-10
11536273 0214700 1980-05-14 300 BABYLON TURNPIKE, Roosevelt, NY, 11575
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1980-05-14
Case Closed 1980-09-15

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 1980-05-28
Abatement Due Date 1980-06-30
Current Penalty 120.0
Initial Penalty 240.0
Contest Date 1980-06-15
Final Order 1980-07-15
Nr Instances 2
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1980-05-28
Abatement Due Date 1980-06-30
Current Penalty 60.0
Initial Penalty 120.0
Contest Date 1980-06-15
Final Order 1980-07-15
Nr Instances 1
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100219 E01 I
Issuance Date 1980-05-28
Abatement Due Date 1980-06-30
Contest Date 1980-06-15
Final Order 1980-07-15
Nr Instances 1
Citation ID 01003A
Citaton Type Serious
Standard Cited 19100309 A 025042
Issuance Date 1980-05-28
Abatement Due Date 1980-05-31
Current Penalty 140.0
Initial Penalty 280.0
Contest Date 1980-06-15
Final Order 1980-07-15
Nr Instances 1
Citation ID 01003B
Citaton Type Serious
Standard Cited 19100309 A 025045
Issuance Date 1980-05-28
Abatement Due Date 1980-05-31
Contest Date 1980-06-15
Final Order 1980-07-15
Nr Instances 2
Citation ID 02001
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1980-05-28
Abatement Due Date 1980-06-30
Nr Instances 1

Date of last update: 19 Mar 2025

Sources: New York Secretary of State