Name: | LITTLE RAPIDS CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 May 1984 (41 years ago) |
Date of dissolution: | 01 May 2006 |
Entity Number: | 916838 |
ZIP code: | 54307 |
County: | St. Lawrence |
Place of Formation: | Wisconsin |
Address: | 2272 LARSEN ROAD, GREEN BAY, WI, United States, 54307 |
Principal Address: | 2273 LARSEN RD, GREEN BAY, WI, United States, 54307 |
Name | Role | Address |
---|---|---|
KIRK S RYAN | Chief Executive Officer | 2273 LARSEN RD, PO BOX 19031, GREEN BAY, WI, United States, 54307 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 111 EIGHTH AVENUE, NEW YORK, NY, 10011 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2272 LARSEN ROAD, GREEN BAY, WI, United States, 54307 |
Start date | End date | Type | Value |
---|---|---|---|
2002-05-06 | 2004-09-24 | Address | 2273 LARSEN RD / PO BOX 19031, GREEN BAY, WI, 54307, 9031, USA (Type of address: Chief Executive Officer) |
2000-05-12 | 2002-05-06 | Address | 1150 SPRINGHURST DRIVE, P.O. BOX 19031, GREEN BAY, WI, 54307, 9031, USA (Type of address: Chief Executive Officer) |
2000-05-12 | 2006-05-01 | Address | 11 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2000-05-12 | 2002-05-06 | Address | 1150 SPRINGHURST DRIVE, P.O. BOX 19031, GREEN BAY, WI, 54307, 9031, USA (Type of address: Principal Executive Office) |
1999-10-26 | 2000-05-12 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1993-07-30 | 2000-05-12 | Address | P.O. BOX 19031, GREEN BAY, WI, 54307, 9031, USA (Type of address: Chief Executive Officer) |
1993-07-30 | 2000-05-12 | Address | 1150 SPRINGHURST DRIVE, P.O. BOX 19031, GREEN BAY, WI, 54307, 9031, USA (Type of address: Principal Executive Office) |
1984-05-15 | 1999-10-26 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1984-05-15 | 1999-10-26 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
060501000379 | 2006-05-01 | SURRENDER OF AUTHORITY | 2006-05-01 |
040924002131 | 2004-09-24 | BIENNIAL STATEMENT | 2004-05-01 |
020506002282 | 2002-05-06 | BIENNIAL STATEMENT | 2002-05-01 |
000512002026 | 2000-05-12 | BIENNIAL STATEMENT | 2000-05-01 |
991026001003 | 1999-10-26 | CERTIFICATE OF CHANGE | 1999-10-26 |
980903002422 | 1998-09-03 | BIENNIAL STATEMENT | 1998-05-01 |
960516002421 | 1996-05-16 | BIENNIAL STATEMENT | 1996-05-01 |
930730002904 | 1993-07-30 | BIENNIAL STATEMENT | 1993-05-01 |
B101925-4 | 1984-05-15 | APPLICATION OF AUTHORITY | 1984-05-15 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
300624202 | 0215800 | 1996-10-31 | (POTSDAM MILL) 547A SISSONVILLE RD., POTSDAM, NY, 13676 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 200867273 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100147 C04 II |
Issuance Date | 1996-11-05 |
Abatement Due Date | 1997-05-02 |
Current Penalty | 700.0 |
Initial Penalty | 700.0 |
Nr Instances | 1 |
Nr Exposed | 5 |
Gravity | 01 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Health |
Close Conference | 1993-11-05 |
Case Closed | 1994-04-13 |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 5A0001 |
Issuance Date | 1993-12-07 |
Abatement Due Date | 1994-04-01 |
Current Penalty | 2000.0 |
Initial Penalty | 3500.0 |
Nr Instances | 1 |
Nr Exposed | 4 |
Gravity | 10 |
Hazard | FALLING |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19100095 D01 |
Issuance Date | 1993-12-07 |
Abatement Due Date | 1994-01-10 |
Nr Instances | 3 |
Nr Exposed | 3 |
Gravity | 01 |
Citation ID | 02002 |
Citaton Type | Other |
Standard Cited | 19100095 K01 |
Issuance Date | 1993-12-07 |
Abatement Due Date | 1994-01-10 |
Nr Instances | 3 |
Nr Exposed | 3 |
Gravity | 01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State