Search icon

CENTER MORICHES PAPER CO.,INC.

Company Details

Name: CENTER MORICHES PAPER CO.,INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Apr 1957 (68 years ago)
Date of dissolution: 02 Aug 2011
Entity Number: 164433
ZIP code: 11934
County: Suffolk
Place of Formation: New York
Address: 26 FROWEIN RD, P.O. BOX 1217, CENTER MORICHES, NY, United States, 11934

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STEVEN B KRONMAN Chief Executive Officer 26 FROWEIN RD, P.O. BOX 1217, CENTER MORICHES, NY, United States, 11934

DOS Process Agent

Name Role Address
STEVEN B KRONMAN DOS Process Agent 26 FROWEIN RD, P.O. BOX 1217, CENTER MORICHES, NY, United States, 11934

Form 5500 Series

Employer Identification Number (EIN):
111824313
Plan Year:
2010
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
23
Sponsors Telephone Number:

History

Start date End date Type Value
1957-04-01 1993-01-19 Address FROWEIN AVENUE, CENTER MORICHES, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110802000488 2011-08-02 CERTIFICATE OF DISSOLUTION 2011-08-02
110506003249 2011-05-06 BIENNIAL STATEMENT 2011-04-01
090327002349 2009-03-27 BIENNIAL STATEMENT 2009-04-01
070420002578 2007-04-20 BIENNIAL STATEMENT 2007-04-01
050608002257 2005-06-08 BIENNIAL STATEMENT 2005-04-01

Motor Carrier Census

Carrier Operation:
Intrastate Hazmat
Fax:
(631) 878-1569
Add Date:
2005-05-25
Operation Classification:
Private(Property)
power Units:
8
Drivers:
10
Inspections:
0
FMCSA Link:

Date of last update: 18 Mar 2025

Sources: New York Secretary of State