Search icon

STUDLEY PAPER CO. INC.

Company Details

Name: STUDLEY PAPER CO. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Dec 1947 (77 years ago)
Date of dissolution: 01 Feb 1991
Entity Number: 81071
ZIP code: 11556
County: Queens
Place of Formation: New York
Address: EAB PLAZA, UNIONDALE, NY, United States, 11556

Shares Details

Shares issued 300

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LAW OFFICES OF ELIHU H. MODIN AND CHARLES M. MODLIN DOS Process Agent EAB PLAZA, UNIONDALE, NY, United States, 11556

History

Start date End date Type Value
1947-12-08 1948-03-03 Shares Share type: NO PAR VALUE, Number of shares: 300, Par value: 0
1947-12-08 1948-03-03 Shares Share type: PAR VALUE, Number of shares: 500, Par value: 100
1947-12-08 1990-10-26 Address 16 COURT ST., BROOKLYN, NY, 11241, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
910201000472 1991-02-01 CERTIFICATE OF MERGER 1991-02-01
901026000367 1990-10-26 CERTIFICATE OF AMENDMENT 1990-10-26
A887146-2 1982-07-20 ASSUMED NAME CORP INITIAL FILING 1982-07-20
7230-138 1948-03-03 CERTIFICATE OF AMENDMENT 1948-03-03
7158-81 1947-12-08 CERTIFICATE OF INCORPORATION 1947-12-08

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
100692417 0214700 1987-11-10 95 INIP DR., INWOOD, NY, 11696
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-11-10
Case Closed 1988-02-04

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100219 C02 I
Issuance Date 1987-11-12
Abatement Due Date 1987-12-14
Current Penalty 240.0
Initial Penalty 240.0
Nr Instances 2
Nr Exposed 2
Citation ID 01002
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1987-11-12
Abatement Due Date 1987-12-14
Current Penalty 240.0
Initial Penalty 240.0
Nr Instances 2
Nr Exposed 2
Citation ID 01003
Citaton Type Serious
Standard Cited 19100219 F01
Issuance Date 1987-11-12
Abatement Due Date 1987-12-14
Current Penalty 240.0
Initial Penalty 240.0
Nr Instances 2
Nr Exposed 2
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1987-11-12
Abatement Due Date 1987-11-15
Nr Instances 1
Nr Exposed 350
Citation ID 02002
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1987-11-12
Abatement Due Date 1987-12-14
Nr Instances 5
Nr Exposed 350
Citation ID 02003
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1987-11-12
Abatement Due Date 1988-01-12
Nr Instances 2
Nr Exposed 2
11515822 0214700 1983-04-19 95 INIP DR, Inwood, NY, 11695
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1983-04-20
Case Closed 1983-04-27
11515624 0214700 1983-02-23 95 INIP DRIVE, Inwood, NY, 11695
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-02-25
Case Closed 1983-04-27

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 1983-03-01
Abatement Due Date 1983-04-11
Current Penalty 180.0
Initial Penalty 180.0
Nr Instances 8
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1983-03-01
Abatement Due Date 1983-04-11
Current Penalty 180.0
Initial Penalty 180.0
Nr Instances 9
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100219 E01 I
Issuance Date 1983-03-01
Abatement Due Date 1983-04-11
Nr Instances 9
Citation ID 01002C
Citaton Type Serious
Standard Cited 19100219 C02 I
Issuance Date 1983-03-01
Abatement Due Date 1983-04-11
Nr Instances 11
Citation ID 01003
Citaton Type Other
Standard Cited 19100106 E02 IVD
Issuance Date 1983-03-01
Abatement Due Date 1983-02-25
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1983-03-01
Abatement Due Date 1983-02-24
Nr Instances 7
Citation ID 02002
Citaton Type Other
Standard Cited 19100106 D07 I
Issuance Date 1983-03-01
Abatement Due Date 1983-04-11
Nr Instances 3
Citation ID 02003
Citaton Type Other
Standard Cited 19100106 E02 IVD
Issuance Date 1983-03-01
Abatement Due Date 1983-02-25
Nr Instances 1
Citation ID 02004
Citaton Type Other
Standard Cited 19100132 A
Issuance Date 1983-03-01
Abatement Due Date 1983-03-16
Nr Instances 2
Citation ID 02005
Citaton Type Other
Standard Cited 19100219 B01 IV
Issuance Date 1983-03-01
Abatement Due Date 1983-04-11
Nr Instances 3
Citation ID 02007
Citaton Type Other
Standard Cited 19100304 F05 V
Issuance Date 1983-03-01
Abatement Due Date 1983-02-25
Nr Instances 2
Citation ID 02016
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1983-03-01
Abatement Due Date 1983-04-11
Nr Instances 5
Citation ID 03008
Citaton Type Other
Standard Cited 19100305 B02
Issuance Date 1983-03-01
Abatement Due Date 1983-02-23
Nr Instances 1
11551165 0214700 1979-06-01 95 INIP DR, Inwood, NY, 11696
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1979-06-01
Case Closed 1984-03-10
11550852 0214700 1979-04-16 95 INIP DR, Inwood, NY, 11696
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1979-04-17
Case Closed 1979-06-04

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100219 F01
Issuance Date 1979-04-23
Abatement Due Date 1979-05-29
Current Penalty 320.0
Initial Penalty 320.0
Nr Instances 2
Citation ID 01002
Citaton Type Serious
Standard Cited 19100219 F03
Issuance Date 1979-04-23
Abatement Due Date 1979-05-29
Current Penalty 320.0
Initial Penalty 320.0
Nr Instances 1
Citation ID 02001
Citaton Type Repeat
Standard Cited 19100212 A01
Issuance Date 1979-04-23
Abatement Due Date 1979-05-29
Current Penalty 160.0
Initial Penalty 160.0
Nr Instances 2
Citation ID 03001
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1979-04-23
Abatement Due Date 1979-05-29
Nr Instances 2
Citation ID 03002
Citaton Type Other
Standard Cited 19100212 A05
Issuance Date 1979-04-23
Abatement Due Date 1979-05-29
Nr Instances 3
Citation ID 03003
Citaton Type Other
Standard Cited 19100215 A02
Issuance Date 1979-04-23
Abatement Due Date 1979-04-16
Nr Instances 1
Citation ID 03004A
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1979-04-23
Abatement Due Date 1979-05-29
Nr Instances 2
Citation ID 03004B
Citaton Type Other
Standard Cited 19100219 E01 I
Issuance Date 1979-04-23
Abatement Due Date 1979-05-29
Nr Instances 2
Citation ID 03005
Citaton Type Other
Standard Cited 19100309 A 040004
Issuance Date 1979-04-23
Abatement Due Date 1979-05-29
Nr Instances 1
11488152 0214700 1977-07-01 95 INIP DRIVE, Inwood, NY, 11696
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1977-07-01
Case Closed 1977-07-21

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100106 E02 IIB2
Issuance Date 1977-07-06
Abatement Due Date 1977-07-09
Nr Instances 1
11543691 0214700 1976-09-15 95 INIP DR, NY, 11696
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-09-16
Case Closed 1976-11-17

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1976-09-21
Abatement Due Date 1976-09-24
Nr Instances 3
Citation ID 01002
Citaton Type Other
Standard Cited 19100022 B02
Issuance Date 1976-09-21
Abatement Due Date 1976-10-13
Current Penalty 40.0
Initial Penalty 40.0
Nr Instances 6
Citation ID 01003
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1976-09-21
Abatement Due Date 1976-11-17
Current Penalty 55.0
Initial Penalty 55.0
Nr Instances 46
Citation ID 01004
Citaton Type Other
Standard Cited 19100212 A03 II
Issuance Date 1976-09-21
Abatement Due Date 1976-10-13
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 2
Citation ID 01005
Citaton Type Other
Standard Cited 19100212 A05
Issuance Date 1976-09-21
Abatement Due Date 1976-10-13
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1976-09-21
Abatement Due Date 1976-10-13
Nr Instances 2
Citation ID 01007
Citaton Type Other
Standard Cited 19100219 B01
Issuance Date 1976-09-21
Abatement Due Date 1976-10-13
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1976-09-21
Abatement Due Date 1976-10-13
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 2
Citation ID 01009
Citaton Type Other
Standard Cited 19100219 F01
Issuance Date 1976-09-21
Abatement Due Date 1976-10-20
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 4
Citation ID 01010
Citaton Type Other
Standard Cited 19100219 E03 I
Issuance Date 1976-09-21
Abatement Due Date 1976-10-13
Nr Instances 3
Citation ID 01011
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1976-09-21
Abatement Due Date 1976-10-13
Nr Instances 1
Citation ID 01012
Citaton Type Other
Standard Cited 19100252 A02 IVC
Issuance Date 1976-09-21
Abatement Due Date 1976-09-24
Nr Instances 5
Citation ID 01013
Citaton Type Other
Standard Cited 19100309 A 025042
Issuance Date 1976-09-21
Abatement Due Date 1976-10-13
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 1
Citation ID 01014
Citaton Type Other
Standard Cited 19100309 B
Issuance Date 1976-09-21
Abatement Due Date 1976-10-13
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 1
11504719 0214700 1973-12-07 95 INIP DRIVE, Inwood, NY, 11676
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1973-12-07
Case Closed 1984-03-10
11504610 0214700 1973-10-31 95 INIP DRIVE, Inwood, NY, 11676
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1973-10-31
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100022 B02
Issuance Date 1973-11-01
Abatement Due Date 1973-12-10
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1973-11-01
Abatement Due Date 1973-12-03
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 17
Citation ID 01003
Citaton Type Other
Standard Cited 19100219 M01
Issuance Date 1973-11-01
Abatement Due Date 1973-12-03
Nr Instances 17
Citation ID 01004
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1973-11-01
Abatement Due Date 1973-12-03
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 5
Citation ID 01005
Citaton Type Other
Standard Cited 19100215 D09
Issuance Date 1973-11-01
Abatement Due Date 1973-12-03
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 2
Citation ID 01006
Citaton Type Other
Standard Cited 19100036 D02
Issuance Date 1973-11-01
Abatement Due Date 1973-11-05
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100151 B
Issuance Date 1973-11-01
Abatement Due Date 1974-01-30
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100309 A 025042
Issuance Date 1973-11-01
Abatement Due Date 1973-12-03
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 3
Citation ID 01009
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1973-11-01
Abatement Due Date 1973-12-03
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1

Date of last update: 19 Mar 2025

Sources: New York Secretary of State