Name: | MPB PAPER SUPPLY INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 04 Jan 1993 (32 years ago) |
Date of dissolution: | 21 Jun 2021 |
Entity Number: | 1691108 |
ZIP code: | 11550 |
County: | Nassau |
Place of Formation: | New York |
Address: | 22 FAIRWAY DRIVE, HEMPSTEAD, NY, United States, 11550 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MPB PAPER SUPPLY INC. | DOS Process Agent | 22 FAIRWAY DRIVE, HEMPSTEAD, NY, United States, 11550 |
Name | Role | Address |
---|---|---|
BENJAMIN KEH | Chief Executive Officer | 22 FAIRWAY DRIVE, HEMPSTEAD, NY, United States, 11550 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-07 | 2021-11-10 | Address | 22 FAIRWAY DRIVE, HEMPSTEAD, NY, 11550, 4704, USA (Type of address: Service of Process) |
1997-03-19 | 2021-11-10 | Address | 22 FAIRWAY DRIVE, HEMPSTEAD, NY, 11550, USA (Type of address: Chief Executive Officer) |
1995-11-28 | 1997-03-19 | Address | 22 FAIRWAY DRIVE, HEMPSTEAD, NY, 11550, USA (Type of address: Chief Executive Officer) |
1995-11-28 | 2019-01-07 | Address | 22 FAIRWAY DRIVE, HEMPSTEAD, NY, 11550, USA (Type of address: Service of Process) |
1993-01-04 | 2021-06-21 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1993-01-04 | 1995-11-28 | Address | 22 FAIRWAY DRIVE, HEMPSTEAD, NY, 11550, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
211110000195 | 2021-06-21 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2021-06-21 |
190107060670 | 2019-01-07 | BIENNIAL STATEMENT | 2019-01-01 |
170103006081 | 2017-01-03 | BIENNIAL STATEMENT | 2017-01-01 |
150115006951 | 2015-01-15 | BIENNIAL STATEMENT | 2015-01-01 |
130108006421 | 2013-01-08 | BIENNIAL STATEMENT | 2013-01-01 |
090121003228 | 2009-01-21 | BIENNIAL STATEMENT | 2009-01-01 |
070523002393 | 2007-05-23 | BIENNIAL STATEMENT | 2007-01-01 |
050216002432 | 2005-02-16 | BIENNIAL STATEMENT | 2005-01-01 |
030211002130 | 2003-02-11 | BIENNIAL STATEMENT | 2003-01-01 |
010131002822 | 2001-01-31 | BIENNIAL STATEMENT | 2001-01-01 |
USDOT Number | Carrier Operation | MCS-150 Form Date | MCS-150 Mileage | MCS-150 Year | Power Units | Drivers | Operation Classification | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2306270 | Intrastate Non-Hazmat | 2019-11-18 | 5000 | 2018 | 1 | 1 | Private(Property) | |||||||||||||||||||||||||||||||||||||||||||||||||||
|
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: 15 Mar 2025
Sources: New York Secretary of State