Search icon

FAUST CARTON CORP.

Company Details

Name: FAUST CARTON CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 May 1954 (71 years ago)
Date of dissolution: 28 Jan 1987
Entity Number: 94489
ZIP code: 11201
County: Kings
Place of Formation: New York
Address: 100 WATER ST., BROOKLYN, NY, United States, 11201

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
FAUST CARTON CORP. DOS Process Agent 100 WATER ST., BROOKLYN, NY, United States, 11201

History

Start date End date Type Value
1954-05-28 1959-04-22 Address 745 FIFTH AVE., RM. 1502, NEW YORK, NY, 10151, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
B450917-3 1987-01-28 CERTIFICATE OF DISSOLUTION 1987-01-28
B243348-2 1985-07-02 ASSUMED NAME CORP INITIAL FILING 1985-07-02
157062 1959-04-22 CERTIFICATE OF AMENDMENT 1959-04-22
8745-71 1954-05-28 CERTIFICATE OF INCORPORATION 1954-05-28

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11439932 0214700 1983-11-21 145 OVAL DR, Central Islip, NY, 11722
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1983-11-22
Case Closed 1984-01-06

Related Activity

Type Complaint
Activity Nr 320357478

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1983-12-16
Abatement Due Date 1983-12-27
Current Penalty 20.0
Initial Penalty 40.0
Nr Instances 3
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100219 E01 I
Issuance Date 1983-11-25
Abatement Due Date 1983-12-27
Nr Instances 3
Citation ID 02001
Citaton Type Other
Standard Cited 19100106 E06 II
Issuance Date 1983-11-25
Abatement Due Date 1983-12-27
Nr Instances 1
Related Event Code (REC) Complaint
11444833 0214700 1979-02-13 145 OVAL DRIVE, Central Islip, NY, 11722
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1979-02-13
Case Closed 1979-03-08

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100106 E06 II
Issuance Date 1979-02-15
Abatement Due Date 1979-03-07
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100178 P01
Issuance Date 1979-02-15
Abatement Due Date 1979-03-07
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100213 I01
Issuance Date 1979-02-15
Abatement Due Date 1979-03-07
Nr Instances 1
11556818 0214700 1977-12-07 145 OVAL DRIVE, Central Islip, NY, 11722
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1977-12-07
Case Closed 1978-01-12

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1977-12-13
Abatement Due Date 1977-12-16
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100176 A
Issuance Date 1977-12-13
Abatement Due Date 1978-01-11
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100219 B01
Issuance Date 1977-12-13
Abatement Due Date 1978-01-11
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1977-12-13
Abatement Due Date 1978-01-11
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100219 F01
Issuance Date 1977-12-13
Abatement Due Date 1978-01-11
Nr Instances 5
Citation ID 01006
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1977-12-13
Abatement Due Date 1978-01-11
Nr Instances 2

Date of last update: 19 Mar 2025

Sources: New York Secretary of State