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 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 645 LAKELAND EAST DR STE 101, FLOWOOD, MS 39232 |
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 |
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 |
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 |
Name | Role | Address |
---|---|---|
Victor a Duva | President | 1209 ORANGE ST, WILMINGTON, DE 19801 |
Name | Role | Address |
---|---|---|
Kenneth J Uva | Secretary | 1209 ORANGE ST, WILMINGTON, DE 19801-1134 |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
18133264 | 0419400 | 1994-02-04 | COUNTY RD 1, DENNIS, MS, 38838 | |||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||
18133355 | 0419400 | 1994-01-20 | HIGHWAY 63 NORTH, LEAKESVILLE, MS, 39451 | |||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||
107090607 | 0419400 | 1993-08-04 | HWY 63 S, WAYNESBORO, MS, 39367 | |||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
Inspection Type | Planned |
Scope | NoInspection |
Safety/Health | Health |
Close Conference | 1992-06-01 |
Case Closed | 1992-06-02 |
Inspection Type | Planned |
Scope | NoInspection |
Safety/Health | Health |
Close Conference | 1990-02-27 |
Case Closed | 1990-03-05 |
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 |
Inspection Type | Planned |
Scope | Records |
Safety/Health | Safety |
Close Conference | 1986-07-09 |
Case Closed | 1986-07-15 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9300032 | Motor Vehicle Personal Injury | 1993-05-06 | remanded to state court | |||||||||||||||||||||||||||||||||||||||||||
|
Name | COOLEY |
Role | Plaintiff |
Name | SCOTT PAPER COMPANY |
Role | Defendant |
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 |
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 |
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