Search icon

THE PAPER STORE, LLC

Company Details

Name: THE PAPER STORE, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 20 Jul 2018 (7 years ago)
Entity Number: 5379343
ZIP code: 01720
County: Erie
Place of Formation: Massachusetts
Address: 20 MAIN ST, ACTON, MA, United States, 01720

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 20 MAIN ST, ACTON, MA, United States, 01720

Filings

Filing Number Date Filed Type Effective Date
190214000814 2019-02-14 CERTIFICATE OF PUBLICATION 2019-02-14
180720000328 2018-07-20 APPLICATION OF AUTHORITY 2018-07-20

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-03-01 No data 3349 MONROE AVENUE, ROCHESTER Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2024-03-01 No data 3349 MONROE AVENUE, UNIT 38, ROCHESTER Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2002298 Americans with Disabilities Act - Other 2020-03-15 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2020-03-15
Termination Date 2021-11-08
Section 1210
Sub Section 1
Status Terminated

Parties

Name WILLIAMS
Role Plaintiff
Name THE PAPER STORE, LLC
Role Defendant

Date of last update: 23 Mar 2025

Sources: New York Secretary of State