Search icon

BORUS BROS. PAPER CO., INC.

Company Details

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

DOS Process Agent

Name Role Address
% LOWENTHAL, LANDAU, FISCHER & DOS Process Agent & SINGER P.C., 250 PARK AVE, NEW YORK, NY, United States, 10017

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11568185 0214700 1976-05-13 750 STEWART AVE, Garden City, NY, 11530
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-05-13
Case Closed 1976-06-11

Violation Items

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