Search icon

CROSS COUNTRY PAPER PRODUCTS CORP.

Company Details

Name: CROSS COUNTRY PAPER PRODUCTS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Feb 1953 (72 years ago)
Date of dissolution: 30 Apr 1996
Entity Number: 90714
ZIP code: 10038
County: Nassau
Place of Formation: New York
Address: 123 WILLIAM ST., NEW YORK, NY, United States, 10038

Shares Details

Shares issued 0

Share Par Value 50000

Type CAP

DOS Process Agent

Name Role Address
% JACOB B. GERSTEN, ESQ. DOS Process Agent 123 WILLIAM ST., NEW YORK, NY, United States, 10038

Filings

Filing Number Date Filed Type Effective Date
20051123036 2005-11-23 ASSUMED NAME CORP DISCONTINUANCE 2005-11-23
960429000285 1996-04-29 CERTIFICATE OF MERGER 1996-04-30
B191825-2 1985-02-11 ASSUMED NAME CORP INITIAL FILING 1985-02-11
8424-4 1953-02-16 CERTIFICATE OF INCORPORATION 1953-02-16

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
993873 0214700 1984-11-08 67 NEWMANS COURT, HEMPSTEAD, NY, 11551
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1984-11-08
Case Closed 1984-11-09
11541208 0214700 1982-01-06 67 NEWMANS COURT, Hempstead, NY, 11551
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1982-01-06
Case Closed 1982-01-07
11452703 0214700 1979-02-15 67 NEWMANS COURT, Hempstead, NY, 11551
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1979-02-15
Case Closed 1984-03-10
11452596 0214700 1978-12-18 67 NEWMANS COURT, Hempstead, NY, 11551
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1978-12-18
Case Closed 1979-02-16

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 1979-01-10
Abatement Due Date 1979-03-15
Current Penalty 150.0
Initial Penalty 150.0
Nr Instances 2
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 1978-12-27
Abatement Due Date 1979-01-30
Nr Instances 1
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1978-12-27
Abatement Due Date 1979-01-30
Current Penalty 90.0
Initial Penalty 90.0
Nr Instances 2
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100219 E03 I
Issuance Date 1978-12-27
Abatement Due Date 1979-01-30
Nr Instances 2
Citation ID 02001
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 1978-12-27
Abatement Due Date 1978-12-30
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100022 A02
Issuance Date 1978-12-27
Abatement Due Date 1978-12-30
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1978-12-27
Abatement Due Date 1978-12-30
Nr Instances 1

Date of last update: 19 Mar 2025

Sources: New York Secretary of State