Search icon

LITTLE RAPIDS CORPORATION

Company Details

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

Chief Executive Officer

Name Role Address
KIRK S RYAN Chief Executive Officer 2273 LARSEN RD, PO BOX 19031, GREEN BAY, WI, United States, 54307

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2272 LARSEN ROAD, GREEN BAY, WI, United States, 54307

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
300624202 0215800 1996-10-31 (POTSDAM MILL) 547A SISSONVILLE RD., POTSDAM, NY, 13676
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1996-10-31
Case Closed 1997-05-05

Related Activity

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
114102999 0215800 1993-07-29 (POTSDAM MILL) 547A SISSONVILLE RD., POTSDAM, NY, 13676
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