Search icon

MPB PAPER SUPPLY INC.

Company Details

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

DOS Process Agent

Name Role Address
MPB PAPER SUPPLY INC. DOS Process Agent 22 FAIRWAY DRIVE, HEMPSTEAD, NY, United States, 11550

Chief Executive Officer

Name Role Address
BENJAMIN KEH Chief Executive Officer 22 FAIRWAY DRIVE, HEMPSTEAD, NY, United States, 11550

History

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)

Filings

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

Motor Carrier Census

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)
Legal Name MPB PAPER SUPPLY INC
DBA Name -
Physical Address 22 FAIRWAY DR, HEMPSTEAD, NY, 11550, US
Mailing Address 22 FAIRWAY DR, HEMPSTEAD, NY, 11550, US
Phone (516) 359-9377
Fax (516) 485-3126
E-mail SHICHIOU@GMAIL.COM

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: 15 Mar 2025

Sources: New York Secretary of State