Search icon

GRAPHIC PAPER CORPORATION

Company Details

Name: GRAPHIC PAPER CORPORATION
Jurisdiction: New York
Legal type: UNAUTHORIZED BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Sep 1968 (57 years ago)
Date of dissolution: 06 Sep 1968
Entity Number: 227716
ZIP code: 07072
County: Blank
Place of Formation: New Jersey
Address: 711 COMMERCIAL AVE, CARLSTADT, NJ, United States, 07072

DOS Process Agent

Name Role Address
GRAPHIC PAPER CORPORATION DOS Process Agent 711 COMMERCIAL AVE, CARLSTADT, NJ, United States, 07072

Filings

Filing Number Date Filed Type Effective Date
C238519-2 1996-08-26 ASSUMED NAME LLC INITIAL FILING 1996-08-26

USAspending Awards / Contracts

Procurement Instrument Identifier:
INF134206V027
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
-7000.00
Base And Exercised Options Value:
-7000.00
Base And All Options Value:
-7000.00
Awarding Agency Name:
Department of the Interior
Performance Start Date:
2009-06-25
Description:
THIS MODIFICATION WAS ISSUED TO PURCHASE ORDER 134206V027 TO DEOBLIGATE THE REMAINING UNUSED BALANCE OF THE EXPIRED CONTRACT.
Naics Code:
424110: PRINTING AND WRITING PAPER MERCHANT WHOLESALERS
Product Or Service Code:
7510: OFFICE SUPPLIES
Procurement Instrument Identifier:
INF134207V025
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
-8000.00
Base And Exercised Options Value:
-8000.00
Base And All Options Value:
-8000.00
Awarding Agency Name:
Department of the Interior
Performance Start Date:
2009-06-05
Description:
TERMINATION FOR CONVENIENCE OF GOVERNMENT
Naics Code:
322121: PAPER (EXCEPT NEWSPRINT) MILLS
Product Or Service Code:
7510: OFFICE SUPPLIES
Procurement Instrument Identifier:
EP082000154
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
-1131.50
Base And Exercised Options Value:
-1131.50
Base And All Options Value:
-1131.50
Awarding Agency Name:
Environmental Protection Agency
Performance Start Date:
2008-03-31
Naics Code:
424110: PRINTING AND WRITING PAPER MERCHANT WHOLESALERS
Product Or Service Code:
9310: PAPER AND PAPERBOARD

Date of last update: 18 Mar 2025

Sources: New York Secretary of State