Search icon

SCOTT PAPER COMPANY

Company Details

Name: SCOTT PAPER COMPANY
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Canceled
Effective Date: 29 Mar 1996 (29 years ago)
Business ID: 628338
State of Incorporation: DELAWARE
Principal Office Address: 1209 ORANGE ST.WILMINGTON, DE 19801

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 645 LAKELAND EAST DR STE 101, FLOWOOD, MS 39232

Director

Name Role Address
Camilia M Denny Director 1209 ORANGE ST, WILMINGTON, DE 19801
Victor a Duva Director 1209 ORANGE ST, WILMINGTON, DE 19801
Kenneth J Uva Director 1209 ORANGE ST, WILMINGTON, DE 19801-1134
ADRIANNE M HORNE Director 1209 ORANGE ST, WILMINGTON, DE 19801
Jennifer A Schwartz Director 1209 ORANGE ST., WILMINGTON, DE 19801

Treasurer

Name Role Address
Camilia M Denny Treasurer 1209 ORANGE ST, WILMINGTON, DE 19801
ADRIANNE M HORNE Treasurer 1209 ORANGE ST, WILMINGTON, DE 19801
Jennifer A Schwartz Treasurer 1209 ORANGE ST., WILMINGTON, DE 19801

Vice President

Name Role Address
Camilia M Denny Vice President 1209 ORANGE ST, WILMINGTON, DE 19801
Jennifer A Schwartz Vice President 1209 ORANGE ST., WILMINGTON, DE 19801

President

Name Role Address
Victor a Duva President 1209 ORANGE ST, WILMINGTON, DE 19801

Secretary

Name Role Address
Kenneth J Uva Secretary 1209 ORANGE ST, WILMINGTON, DE 19801-1134

Filings

Type Status Filed Date Description
Withdrawal Filed 2009-12-30 Withdrawal
Annual Report Filed 2009-04-24 Annual Report
Annual Report Filed 2008-06-17 Annual Report
Annual Report Filed 2007-05-21 Annual Report
Annual Report Filed 2006-07-31 Annual Report
Annual Report Filed 2006-05-31 Annual Report
Annual Report Filed 2005-05-02 Annual Report
Annual Report Filed 2004-08-20 Annual Report
Annual Report Filed 2003-07-16 Annual Report
Amendment Form Filed 2003-02-14 Amendment

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
18133264 0419400 1994-02-04 COUNTY RD 1, DENNIS, MS, 38838
Inspection Type Planned
Scope Partial
Safety/Health Health
Close Conference 1994-02-04
Case Closed 1994-02-07
18133355 0419400 1994-01-20 HIGHWAY 63 NORTH, LEAKESVILLE, MS, 39451
Inspection Type Planned
Scope NoInspection
Safety/Health Health
Close Conference 1994-01-20
Case Closed 1994-02-02
107090607 0419400 1993-08-04 HWY 63 S, WAYNESBORO, MS, 39367
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1993-08-05
Emphasis L: LOGGING
Case Closed 1993-09-07

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100304 F04
Issuance Date 1993-08-12
Abatement Due Date 1993-08-31
Current Penalty 830.0
Initial Penalty 1125.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1993-08-13
Abatement Due Date 1993-08-31
Nr Instances 5
Gravity 00
107088130 0419400 1992-06-01 HWY 63 S, WAYNESBORO, MS, 39367
Inspection Type Planned
Scope NoInspection
Safety/Health Health
Close Conference 1992-06-01
Case Closed 1992-06-02
1225671 0419400 1990-02-27 HWY 63 S, WAYNESBORO, MS, 39367
Inspection Type Planned
Scope NoInspection
Safety/Health Health
Close Conference 1990-02-27
Case Closed 1990-03-05
101396331 0419400 1989-09-28 HIGHWAY 63 NORTH, LEAKESVILLE, MS, 39451
Inspection Type Accident
Scope Partial
Safety/Health Safety
Close Conference 1989-09-28
Case Closed 1989-11-29

Related Activity

Type Accident
Activity Nr 360131619

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1989-11-13
Abatement Due Date 1989-11-16
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Accident
101050235 0419400 1986-07-09 HIGHWAY 63 SOUTH, WAYNESBORO, MS, 39367
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1986-07-09
Case Closed 1986-07-15

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9300032 Motor Vehicle Personal Injury 1993-05-06 remanded to state court
Circuit Fifth Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 300
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 4
Filing Date 1993-05-06
Termination Date 1994-04-05
Section 1441

Parties

Name COOLEY
Role Plaintiff
Name SCOTT PAPER COMPANY
Role Defendant
9400265 Other Personal Injury 1994-08-04 settled
Circuit Fifth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 1994-08-04
Termination Date 1995-05-25
Section 1001

Parties

Name TEMPLE
Role Plaintiff
Name SCOTT PAPER COMPANY
Role Defendant
9600544 Employee Retirement Income Security Act (ERISA) 1996-10-15 remanded to state court
Circuit Fifth Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 40
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1996-10-15
Termination Date 1997-01-31
Section 1131

Parties

Name SMITH
Role Plaintiff
Name SCOTT PAPER COMPANY
Role Defendant
9400355 Civil Rights Employment 1994-10-14 motion before trial
Circuit Fifth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 50
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 2
Filing Date 1994-10-14
Termination Date 1995-10-04
Pretrial Conference Date 1995-09-06
Section 1331

Parties

Name LAWRENCE
Role Plaintiff
Name SCOTT PAPER COMPANY
Role Defendant

Date of last update: 16 Mar 2025

Sources: Mississippi Secretary of State