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

Trademarks Section

Serial Number:
74334339
Mark:
MILTON PAPER COMPANY INC.
Status:
CANCELLED - SECTION 8
Mark Type:
SERVICE MARK
Application Filing Date:
1992-11-24
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
MILTON PAPER COMPANY INC.

Goods And Services

For:
distributorship services in the field of paper and cardboard products; namely, bond papers, ledger papers, mimeograph paper, reprographic papers, copy papers, forms bond, computer rolls and forms, fax paper, cards, tags, vellum bristols, index papers, cardboard, bristol boards, coated boards, coated...
International Classes:
042 - Primary Class
Class Status:
Sec. 8 – Entire Registration
Serial Number:
73594031
Mark:
MILPACO
Status:
CANCELLED - SECTION 8
Mark Type:
TRADEMARK
Application Filing Date:
1986-04-17
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
MILPACO

Goods And Services

For:
LEDGER PAPER, MIMEOGRAPH PAPER, CARDS, BRISTOL BOARD, CARDBOARD, COATED BOARD, COATED PAPER, TEXT AND COVER PAPER, BOOK PAPERS, SPECIALTY PAPERS, COPY PAPER, BOND PAPER, FORMS BOND, COMPUTER ROLLS AND ENVELOPES
International Classes:
016 - Primary Class
Class Status:
Sec. 8 – Entire Registration
Serial Number:
72286703
Mark:
PALISADES
Status:
EXPIRED
Mark Type:
TRADEMARK
Application Filing Date:
1967-12-11
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
PALISADES

Goods And Services

For:
WRITING AND PRINTING PAPERS
First Use:
1967-11-06
International Classes:
037 - Primary Class
Class Status:
Expired
Serial Number:
72153303
Mark:
MERCURY BOND
Status:
EXPIRED
Mark Type:
TRADEMARK
Application Filing Date:
1962-09-17
Mark Drawing Type:
Illustration: Drawing with word(s)/letter(s)/number(s) in Stylized form
Mark Literal Elements:
MERCURY BOND

Goods And Services

For:
RAG CONTENT LETTER-HEAD PAPER
First Use:
1940-01-01
International Classes:
037 - Primary Class
Class Status:
Expired

OSHA's Inspections within Industry

Inspection Summary

Date:
2006-02-22
Type:
FollowUp
Address:
47-50 30TH STREET, LONG ISLAND CITY, NY, 11101
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2005-03-04
Type:
Complaint
Address:
47-50 30TH STREET, LONG ISLAND CITY, NY, 11101
Safety Health:
Health
Scope:
Partial

Court Cases

Court Case Summary

Filing Date:
1999-09-17
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Civil Rights Employment

Parties

Party Role:
Plaintiff
Party Name:
MILTON PAPER CO. INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
1996-01-25
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
SAMUEL KLEIN & CO.
Party Role:
Plaintiff
Party Name:
MILTON PAPER CO. INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State