Name: | BORUS BROS. PAPER CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 Oct 1953 (72 years ago) |
Date of dissolution: | 23 Dec 1992 |
Entity Number: | 92410 |
ZIP code: | 10017 |
County: | Nassau |
Place of Formation: | New York |
Address: | & SINGER P.C., 250 PARK AVE, NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued 300
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
% LOWENTHAL, LANDAU, FISCHER & | DOS Process Agent | & SINGER P.C., 250 PARK AVE, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
1953-10-07 | 1974-12-09 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1953-10-07 | 1977-03-07 | Address | 2704 NOSTRAND AVE., BROOKLYN, NY, 11210, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-787126 | 1992-12-23 | DISSOLUTION BY PROCLAMATION | 1992-12-23 |
B487047-2 | 1987-04-22 | ASSUMED NAME CORP INITIAL FILING | 1987-04-22 |
A383030-8 | 1977-03-07 | CERTIFICATE OF AMENDMENT | 1977-03-07 |
A198859-3 | 1974-12-09 | CERTIFICATE OF AMENDMENT | 1974-12-09 |
8573-91 | 1953-10-07 | CERTIFICATE OF INCORPORATION | 1953-10-07 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11568185 | 0214700 | 1976-05-13 | 750 STEWART AVE, Garden City, NY, 11530 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19040002 A |
Issuance Date | 1976-05-17 |
Abatement Due Date | 1976-05-20 |
Nr Instances | 1 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19040005 A |
Issuance Date | 1976-05-17 |
Abatement Due Date | 1976-05-20 |
Nr Instances | 1 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19100176 A |
Issuance Date | 1976-05-17 |
Abatement Due Date | 1976-06-16 |
Current Penalty | 30.0 |
Initial Penalty | 30.0 |
Nr Instances | 1 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19100176 B |
Issuance Date | 1976-05-17 |
Abatement Due Date | 1976-05-20 |
Current Penalty | 35.0 |
Initial Penalty | 35.0 |
Nr Instances | 1 |
Citation ID | 01005 |
Citaton Type | Other |
Standard Cited | 19100157 A05 |
Issuance Date | 1976-05-17 |
Abatement Due Date | 1976-05-20 |
Nr Instances | 2 |
Citation ID | 01006 |
Citaton Type | Other |
Standard Cited | 19100178 N04 |
Issuance Date | 1976-05-17 |
Abatement Due Date | 1976-05-20 |
Nr Instances | 1 |
Citation ID | 01007 |
Citaton Type | Other |
Standard Cited | 19100178 G10 |
Issuance Date | 1976-05-17 |
Abatement Due Date | 1976-05-20 |
Nr Instances | 1 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State