Search icon

AMERICAN INDEPENDENT PAPER MILLS SUPPLY CO. INC.

Company Details

Name: AMERICAN INDEPENDENT PAPER MILLS SUPPLY CO. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Jan 1965 (60 years ago)
Date of dissolution: 31 May 2022
Entity Number: 183282
ZIP code: 10583
County: Westchester
Place of Formation: New York
Address: 23 BRONSON AVE., SCARSDALE, NY, United States, 10583

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PETER BASELICE Chief Executive Officer 23 BRONSON AVE, SCARSDALE, NY, United States, 10583

DOS Process Agent

Name Role Address
AMERICAN INDEPENDENT PAPER MILLS SUPPLY CO. INC. DOS Process Agent 23 BRONSON AVE., SCARSDALE, NY, United States, 10583

Form 5500 Series

Employer Identification Number (EIN):
112041524
Plan Year:
2016
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
22
Sponsors Telephone Number:

History

Start date End date Type Value
2022-05-31 2022-05-31 Shares Share type: PAR VALUE, Number of shares: 5000, Par value: 50
2022-05-31 2022-05-31 Shares Share type: PAR VALUE, Number of shares: 3000, Par value: 50
2015-01-29 2024-06-20 Address 23 BRONSON AVE., SCARSDALE, NY, 10583, USA (Type of address: Service of Process)
2003-02-10 2015-01-29 Address SOUTH DEPOT PLAZA, TARRYTOWN, NY, 10591, USA (Type of address: Principal Executive Office)
2001-02-08 2024-06-20 Address 23 BRONSON AVE, SCARSDALE, NY, 10583, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240620003965 2022-05-31 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-05-31
210105061282 2021-01-05 BIENNIAL STATEMENT 2021-01-01
170103007153 2017-01-03 BIENNIAL STATEMENT 2017-01-01
150129006247 2015-01-29 BIENNIAL STATEMENT 2015-01-01
130222002071 2013-02-22 BIENNIAL STATEMENT 2013-01-01

OSHA's Inspections within Industry

Inspection Summary

Date:
1984-08-02
Type:
Planned
Address:
DEPOT PLAZA SOUTH, TARRYTOWN, NY, 10591
Safety Health:
Health
Scope:
Complete

Date of last update: 18 Mar 2025

Sources: New York Secretary of State