Search icon

MILTON PAPER CO. INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: MILTON PAPER CO. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 May 1946 (79 years ago)
Entity Number: 58766
ZIP code: 08816
County: New York
Place of Formation: New York
Address: 39 MILLTOWN RD, STE 1A, EAST BRUNSWICK, NJ, United States, 08816
Principal Address: 1460 ROUTE 9N, SUITE 203, WOODBRIDGE, NJ, United States, 07095

Shares Details

Shares issued 4000

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STEPHEN A VERP Chief Executive Officer 63 CENTAR AVENUE, DEMACREST, NJ, United States, 07627

DOS Process Agent

Name Role Address
C/O R S KAPLAN CPA DOS Process Agent 39 MILLTOWN RD, STE 1A, EAST BRUNSWICK, NJ, United States, 08816

Links between entities

Type:
Headquarter of
Company Number:
0067470
State:
CONNECTICUT
CONNECTICUT profile:

History

Start date End date Type Value
2004-05-07 2006-05-10 Address 47-50 30TH ST, LONG ISLAND CITY, NY, 11101, 3404, USA (Type of address: Chief Executive Officer)
2002-05-01 2004-05-07 Address 47-50 30TH ST, LONG ISLAND CITY, NY, 11101, 3404, USA (Type of address: Chief Executive Officer)
2002-05-01 2006-05-10 Address 47-50 30TH ST, LONG ISLAND CITY, NY, 11101, 3404, USA (Type of address: Principal Executive Office)
1996-05-14 2002-05-01 Address 47-50 30TH ST, LONG ISLAND CITY, NY, 11101, 3404, USA (Type of address: Chief Executive Officer)
1996-05-14 2002-05-01 Address 47-50 30TH ST, LONG ISLAND CITY, NY, 11101, 3404, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
080519002621 2008-05-19 BIENNIAL STATEMENT 2008-05-01
060510002557 2006-05-10 BIENNIAL STATEMENT 2006-05-01
040507002709 2004-05-07 BIENNIAL STATEMENT 2004-05-01
020501002261 2002-05-01 BIENNIAL STATEMENT 2002-05-01
000525002184 2000-05-25 BIENNIAL STATEMENT 2000-05-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State