Search icon

CONNECTICUT VALLEY PAPER & ENVELOPE COMPANY, INC.

Headquarter

Company Details

Name: CONNECTICUT VALLEY PAPER & ENVELOPE COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Jan 1922 (103 years ago)
Date of dissolution: 30 Jun 2004
Entity Number: 16555
ZIP code: 07072
County: New York
Place of Formation: New York
Address: 455 WASHINGTON AVE, CARLSTADT, NJ, United States, 07072

Shares Details

Shares issued 0

Share Par Value 15000

Type CAP

Chief Executive Officer

Name Role Address
DONALD ZEILLER Chief Executive Officer 88 NORMAN PLACE, TENAFLY, NJ, United States, 07670

DOS Process Agent

Name Role Address
ROY WARD DOS Process Agent 455 WASHINGTON AVE, CARLSTADT, NJ, United States, 07072

Links between entities

Type:
Headquarter of
Company Number:
0010815
State:
CONNECTICUT

History

Start date End date Type Value
1998-01-12 2002-02-13 Address 239 LINDBERGH PLACE, PATERSON, NJ, 07503, 2820, USA (Type of address: Service of Process)
1998-01-12 2002-02-13 Address 239 LINDBERGH PLACE, PATERSON, NJ, 07503, 2820, USA (Type of address: Chief Executive Officer)
1998-01-12 2002-02-13 Address 239 LINDBERGH PLACE, PATERSON, NJ, 07503, 2820, USA (Type of address: Principal Executive Office)
1995-03-28 1998-01-12 Address 239 LINDBERGH PLACE, PATERSON, NJ, 07503, USA (Type of address: Principal Executive Office)
1995-03-28 1998-01-12 Address 239 LINDBERGH PLACE, PATERSON, NJ, 07503, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
DP-1696957 2004-06-30 DISSOLUTION BY PROCLAMATION 2004-06-30
020213002722 2002-02-13 BIENNIAL STATEMENT 2002-01-01
000322002762 2000-03-22 BIENNIAL STATEMENT 2000-01-01
980112002262 1998-01-12 BIENNIAL STATEMENT 1998-01-01
950328002135 1995-03-28 BIENNIAL STATEMENT 1994-01-01

Date of last update: 19 Mar 2025

Sources: New York Secretary of State