Search icon

UNION CAMP CORPORATION - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: UNION CAMP CORPORATION
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 06 Jul 1956 (69 years ago)
Date of dissolution: 09 Sep 1999 (26 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 09 Sep 1999 (26 years ago)
Document Number: 811148
FEI/EIN Number 135652423
Address: TWO MANHATTANVILLE RD., PURCHASE, NY, 10577
Mail Address: TWO MANHATTANVILLE RD., PURCHASE, NY, 10577
Place of Formation: VIRGINIA

Key Officers & Management

Name Role Address
CARTLEDGE, R.E. Director 6010 OCEANFRONT, VIRGINIA BEACH, VA
BUSBEE, G Director 1 OLD HUDGENS TRAIL, DULUTH, GA
MCCLELLAND W. CRAIG Director UNION CAMP CORP., 1600 VALLEY RD, WAYNE, NJ, 07470
MACDOUGAL GARY E Board Member 505 N LAKE SHORE DR, APT 2711, CHICAGO, IL, 60611
MACDOUGAL GARY E Director 505 N LAKE SHORE DR, APT 2711, CHICAGO, IL, 60611
MCCLELLAND W. CRAIG Chief Executive Officer 7 RIDGE CREST RD, SADDLE RIVER, NJ
BALLANGEE JERRY H. PCO 340 HIGHLAND AVE, UPPER MONTCLAIR, NJ
MCCLELLAND W. CRAIG Board Member UNION CAMP CORP., 1600 VALLEY RD, WAYNE, NJ, 07470

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 1999-09-09 TWO MANHATTANVILLE RD., PURCHASE, NY 10577 -
CHANGE OF PRINCIPAL ADDRESS 1999-09-09 TWO MANHATTANVILLE RD., PURCHASE, NY 10577 -
WITHDRAWAL 1999-09-09 - -
AMENDMENT 1986-04-16 - -
AMENDMENT 1985-02-11 - -
EVENT CONVERTED TO NOTES 1984-10-01 - -
EVENT CONVERTED TO NOTES 1976-07-01 - -
EVENT CONVERTED TO NOTES 1969-05-14 - -
EVENT CONVERTED TO NOTES 1968-05-15 - -
NAME CHANGE AMENDMENT 1966-05-11 UNION CAMP CORPORATION -

Documents

Name Date
Withdrawal 1999-09-09
ANNUAL REPORT 1999-04-23
ANNUAL REPORT 1998-05-06
ANNUAL REPORT 1997-04-18
ANNUAL REPORT 1996-02-23
ANNUAL REPORT 1995-03-29

OSHA's Inspections within Industry

Inspection Summary

Date:
1989-06-06
Type:
Complaint
Address:
2808 NEW TAMPA HWY, LAKELAND, FL, 33801
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1986-03-19
Type:
Planned
Address:
2051 N. LANE AVE., JACKSONVILLE, FL, 32205
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1983-02-22
Type:
Planned
Address:
2051 N LANE AVE, Jacksonville, FL, 32205
Safety Health:
Safety
Scope:
Records

Inspection Summary

Date:
1982-08-10
Type:
Planned
Address:
2808 NEW TAMPA HWY, Lakeland, FL, 33801
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1978-07-28
Type:
Accident
Address:
2051 LANE AVENUE NORTH, Jacksonville, FL, 32210
Safety Health:
Health
Scope:
Partial

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State