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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CENTER MORICHES PAPER CO., INC. 401(K) RETIREMENT PLAN 2010 111824313 2011-03-04 CENTER MORICHES PAPER CO., INC. 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1971-07-31
Business code 424100
Sponsor’s telephone number 6318781200
Plan sponsor’s address 26 FROWEIN RD, CENTER MORICHES, NY, 119341604

Plan administrator’s name and address

Administrator’s EIN 111824313
Plan administrator’s name CENTER MORICHES PAPER CO., INC.
Plan administrator’s address 26 FROWEIN RD, CENTER MORICHES, NY, 119341604
Administrator’s telephone number 6318781200

Signature of

Role Plan administrator
Date 2011-03-04
Name of individual signing BRUCE KRONMAN
Role Employer/plan sponsor
Date 2011-03-04
Name of individual signing BRUCE KRONMAN
CENTER MORICHES PAPER CO., INC. 401(K) RETIREMENT PLAN 2009 111824313 2010-07-16 CENTER MORICHES PAPER CO., INC. 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1971-07-31
Business code 424100
Sponsor’s telephone number 6318781200
Plan sponsor’s address 26 FROWEIN RD, CENTER MORICHES, NY, 119341604

Plan administrator’s name and address

Administrator’s EIN 111824313
Plan administrator’s name CENTER MORICHES PAPER CO., INC.
Plan administrator’s address 26 FROWEIN RD, CENTER MORICHES, NY, 119341604
Administrator’s telephone number 6318781200

Signature of

Role Plan administrator
Date 2010-07-16
Name of individual signing BRUCE KRONMAN
Role Employer/plan sponsor
Date 2010-07-16
Name of individual signing BRUCE KRONMAN

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

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
030409002314 2003-04-09 BIENNIAL STATEMENT 2003-04-01
010417002956 2001-04-17 BIENNIAL STATEMENT 2001-04-01
990504002046 1999-05-04 BIENNIAL STATEMENT 1999-04-01
970505002718 1997-05-05 BIENNIAL STATEMENT 1997-04-01
000045004764 1993-09-03 BIENNIAL STATEMENT 1993-04-01

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1376273 Intrastate Hazmat 2005-05-25 119400 2004 8 10 Private(Property)
Legal Name CENTER MORICHES PAPER CO INC
DBA Name -
Physical Address 26 FROWEIN RD, CENTER MORICHES, NY, 11934, US
Mailing Address P O BOX 1217, CENTER MORICHES, NY, 11934, US
Phone (631) 878-1200
Fax (631) 878-1569
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 18 Mar 2025

Sources: New York Secretary of State