Search icon

DRESCHER PAPER BOX, INC.

Company Details

Name: DRESCHER PAPER BOX, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Dec 1984 (40 years ago)
Date of dissolution: 20 Nov 2019
Entity Number: 960692
ZIP code: 14204
County: Erie
Place of Formation: New York
Address: 459 BROADWAY, BUFFALO, NY, United States, 14204

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 459 BROADWAY, BUFFALO, NY, United States, 14204

Chief Executive Officer

Name Role Address
J. BAIRD LANGWORTHY Chief Executive Officer 459 BROADWAY, BUFFALO, NY, United States, 14204

History

Start date End date Type Value
1993-01-06 2006-12-08 Address 80 HENRY DRIVE, ELMA, NY, 14059, USA (Type of address: Chief Executive Officer)
1993-01-06 2006-12-08 Address 80 HENRY DRIVE, ELMA, NY, 14059, USA (Type of address: Principal Executive Office)
1984-12-17 1993-01-06 Address 459 BROADWAY, BUFFALO, NY, 14204, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191120000681 2019-11-20 CERTIFICATE OF DISSOLUTION 2019-11-20
180817006049 2018-08-17 BIENNIAL STATEMENT 2016-12-01
121217006187 2012-12-17 BIENNIAL STATEMENT 2012-12-01
101221002403 2010-12-21 BIENNIAL STATEMENT 2010-12-01
081121003360 2008-11-21 BIENNIAL STATEMENT 2008-12-01
061208002442 2006-12-08 BIENNIAL STATEMENT 2006-12-01
050106002164 2005-01-06 BIENNIAL STATEMENT 2004-12-01
030124002467 2003-01-24 BIENNIAL STATEMENT 2002-12-01
990104002299 1999-01-04 BIENNIAL STATEMENT 1998-12-01
940110002534 1994-01-10 BIENNIAL STATEMENT 1993-12-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
342914447 0213600 2018-01-31 459 BROADWAY, BUFFALO, NY, 14204
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 2018-01-31
Emphasis N: AMPUTATE, P: AMPUTATE
Case Closed 2018-01-31
114090889 0213600 1995-10-26 459 BROADWAY, BUFFALO, NY, 14204
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1995-11-07
Case Closed 1996-03-15

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100037 K02
Issuance Date 1995-11-28
Abatement Due Date 1995-12-01
Current Penalty 225.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 8
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19100147 C01
Issuance Date 1995-11-28
Abatement Due Date 1996-01-02
Current Penalty 300.0
Initial Penalty 600.0
Nr Instances 3
Nr Exposed 3
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19100217 E01 I
Issuance Date 1995-11-28
Abatement Due Date 1996-01-02
Current Penalty 300.0
Initial Penalty 600.0
Nr Instances 5
Nr Exposed 2
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19100305 B01
Issuance Date 1995-11-28
Abatement Due Date 1995-12-01
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1995-11-28
Abatement Due Date 1996-01-02
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 02003A
Citaton Type Other
Standard Cited 19101200 F05 I
Issuance Date 1995-11-28
Abatement Due Date 1995-12-01
Nr Instances 5
Nr Exposed 3
Gravity 01
Citation ID 02003B
Citaton Type Other
Standard Cited 19101200 F05 II
Issuance Date 1995-11-28
Abatement Due Date 1995-12-01
Nr Instances 5
Nr Exposed 3
Gravity 01
Citation ID 02004
Citaton Type Other
Standard Cited 19101200 H01
Issuance Date 1995-11-28
Abatement Due Date 1996-01-02
Nr Instances 1
Nr Exposed 3
Gravity 01
100661974 0213600 1987-03-09 459 BROADWAY, BUFFALO, NY, 14204
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-03-09
Case Closed 1987-06-02

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100217 B03 I
Issuance Date 1987-03-17
Abatement Due Date 1987-05-29
Current Penalty 75.0
Initial Penalty 120.0
Nr Instances 4
Nr Exposed 2
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100217 B04 I
Issuance Date 1987-03-17
Abatement Due Date 1987-04-20
Nr Instances 4
Nr Exposed 2
Citation ID 01001C
Citaton Type Serious
Standard Cited 19100217 C01 I
Issuance Date 1987-03-17
Abatement Due Date 1987-05-29
Nr Instances 4
Nr Exposed 2
Citation ID 01001D
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1987-03-17
Abatement Due Date 1987-04-20
Nr Instances 1
Nr Exposed 1
Citation ID 01001E
Citaton Type Serious
Standard Cited 19100219 E03 I
Issuance Date 1987-03-17
Abatement Due Date 1987-04-20
Nr Instances 1
Nr Exposed 1
Citation ID 01001F
Citaton Type Serious
Standard Cited 19100303 G02 I
Issuance Date 1987-03-17
Abatement Due Date 1987-04-20
Nr Instances 1
Nr Exposed 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100304 A02
Issuance Date 1987-03-17
Abatement Due Date 1987-03-27
Nr Instances 1
Nr Exposed 1
Citation ID 02002
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1987-03-17
Abatement Due Date 1987-04-20
Nr Instances 1
Nr Exposed 4
Citation ID 02003
Citaton Type Other
Standard Cited 19101200 H
Issuance Date 1987-03-17
Abatement Due Date 1987-04-20
Nr Instances 1
Nr Exposed 4

Date of last update: 17 Mar 2025

Sources: New York Secretary of State