Search icon

UNION CAMP CORPORATION - Florida Company Profile

Company Details

Entity Name: UNION CAMP CORPORATION
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

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

Federal Employer Identification (FEI) Number assigned by the IRS.

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
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
MCCLELLAND W. CRAIG Director 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 Nr Report ID Date Opened Site Address
102962768 0420600 1989-06-06 2808 NEW TAMPA HWY, LAKELAND, FL, 33801
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1989-06-06
Case Closed 1989-07-25

Related Activity

Type Complaint
Activity Nr 72471212
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100022 D01
Issuance Date 1989-07-10
Abatement Due Date 1989-07-13
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 1
Nr Exposed 7
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19100215 B09
Issuance Date 1989-07-10
Abatement Due Date 1989-07-13
Current Penalty 60.0
Initial Penalty 60.0
Nr Instances 1
Nr Exposed 7
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19100252 A02 IVC
Issuance Date 1989-07-10
Abatement Due Date 1989-07-13
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 2
Nr Exposed 7
Gravity 02

Date of last update: 02 Mar 2025

Sources: Florida Department of State