Entity Name: | CHEMIPULP PROCESS INC. |
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: | 05 Jun 1980 (45 years ago) |
Branch of: | CHEMIPULP PROCESS INC., NEW YORK (Company Number 195117) |
Date of dissolution: | 13 May 2011 (14 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 13 May 2011 (14 years ago) |
Document Number: | 846161 |
FEI/EIN Number |
160920016
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 363 EASTERN BLVD., WATERTOWN, NY, 13601 |
Mail Address: | P.O. BOX 949, WATERTOWN, NY, 13601 |
Place of Formation: | NEW YORK |
Name | Role | Address |
---|---|---|
MILLER, DOUGLAS E | Treasurer | 615 COOPER STREET, WATERTOWN, NY |
MILLER, DOUGLAS E | Director | 615 COOPER STREET, WATERTOWN, NY |
STURGE, KENNETH E. | Secretary | 247 PADDOCK ST, WATERTOWN, NY |
STURGE, KENNETH E. | Director | 247 PADDOCK ST, WATERTOWN, NY |
ALTERI, JOSEPH P. | President | 1336 MARRA DRIVE, WATERTOWN, NY |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2011-04-13 | - | - |
CHANGE OF MAILING ADDRESS | 2011-04-13 | 363 EASTERN BLVD., WATERTOWN, NY 13601 | - |
CHANGE OF PRINCIPAL ADDRESS | 2007-04-23 | 363 EASTERN BLVD., WATERTOWN, NY 13601 | - |
Name | Date |
---|---|
Withdrawal | 2011-05-13 |
Reg. Agent Change | 2010-07-02 |
ANNUAL REPORT | 2010-04-27 |
ANNUAL REPORT | 2009-04-30 |
ANNUAL REPORT | 2008-04-24 |
ANNUAL REPORT | 2007-04-23 |
ANNUAL REPORT | 2006-04-21 |
ANNUAL REPORT | 2005-04-30 |
ANNUAL REPORT | 2004-04-05 |
ANNUAL REPORT | 2003-04-02 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
13682992 | 0419700 | 1980-12-02 | ST REGIS PAPER CO #5 PAPER MAC, Cantonment, FL, 32533 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 320907868 |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260401 C |
Issuance Date | 1980-12-23 |
Abatement Due Date | 1980-12-03 |
Current Penalty | 400.0 |
Initial Penalty | 400.0 |
Nr Instances | 1 |
Related Event Code (REC) | Complaint |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19260402 A08 |
Issuance Date | 1980-12-23 |
Abatement Due Date | 1980-12-02 |
Nr Instances | 1 |
Citation ID | 02002 |
Citaton Type | Other |
Standard Cited | 19260402 A10 |
Issuance Date | 1980-12-23 |
Abatement Due Date | 1980-12-26 |
Nr Instances | 1 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State