PAPER SERVICE INC.

Name: | PAPER SERVICE INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Mar 1983 (42 years ago) |
Entity Number: | 827731 |
ZIP code: | 10016 |
County: | Bronx |
Place of Formation: | New York |
Address: | 280 MADISON AVE, NEW YORK, NY, United States, 10016 |
Address: | 280 Madison Avenue-900, New York, NY, United States, 10016 |
Contact Details
Phone +1 212-532-9191
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PAPER SERVICE INC. | DOS Process Agent | 280 Madison Avenue-900, New York, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
PETER BENEDETTO II | Chief Executive Officer | 280 MADISON AVE, NEW YORK, NY, United States, 10016 |
Number | Type | Date | Description |
---|---|---|---|
BIC-385 | Trade waste removal | 2017-04-03 | BIC File Number of the Entity: BIC-385 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-03 | 2025-03-03 | Address | 280 MADISON AVE, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2023-11-29 | 2025-03-03 | Address | 280 MADISON AVE, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2023-11-29 | 2025-03-03 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-11-29 | 2023-11-29 | Address | 280 MADISON AVE, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2023-11-29 | 2025-03-03 | Address | 280 MADISON AVE, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250303001422 | 2025-03-03 | BIENNIAL STATEMENT | 2025-03-03 |
231129014954 | 2023-11-29 | BIENNIAL STATEMENT | 2023-03-01 |
210305061048 | 2021-03-05 | BIENNIAL STATEMENT | 2021-03-01 |
200318000330 | 2020-03-18 | CERTIFICATE OF MERGER | 2020-03-18 |
190305060520 | 2019-03-05 | BIENNIAL STATEMENT | 2019-03-01 |
Number | Adjudicates | Phase | Disposition | Date | Fine amount | Date fine paid | description |
---|---|---|---|---|---|---|---|
TWC-217572 | Office of Administrative Trials and Hearings | Issued | Settled | 2019-03-23 | 250 | 2019-05-16 | An applicant for a license or a licensee must notify the commission within 10 (ten) Business days of any material change as defined in 17 RCNY 1-01 in the information submitted in an application or disclosure form submitted pursuant to this chapter . |
TWC-217215 | Office of Administrative Trials and Hearings | Issued | Settled | 2019-01-16 | 250 | 2019-05-02 | Failure to register vehicle with the commission |
TWC-216392 | Office of Administrative Trials and Hearings | Issued | Settled | 2018-10-15 | 250 | 2019-03-13 | failure to notify the Commission within ten business days of any material change in the information submitted in the application *(changes in the drivers) |
TWC-214929 | Office of Administrative Trials and Hearings | Issued | Settled | 2017-07-06 | 300 | 2017-07-12 | Failed to provide off-street parking for vehicles used to transport waste |
TWC-214590 | Office of Administrative Trials and Hearings | Issued | Settled | 2017-02-16 | 250 | 2017-03-09 | Failed to close or secure a door or gate to a garage or outdoor premises |
TWC-214481 | Office of Administrative Trials and Hearings | Issued | Settled | 2016-12-28 | 250 | 2017-01-05 | Failed to surround outdoor location with opaque fencing at least 8 feet high |
TWC-214197 | Office of Administrative Trials and Hearings | Issued | Settled | 2016-10-12 | 250 | 2016-10-20 | Failed to close or secure a door or gate to a garage or outdoor premises |
TWC-213630 | Office of Administrative Trials and Hearings | Issued | Settled | 2016-05-31 | 350 | 2016-06-09 | Failed to maintain clean and odor free vehicle or container |
TWC-213264 | Office of Administrative Trials and Hearings | Issued | Settled | 2016-03-10 | 250 | 2016-05-05 | Failed to timely disclose to Commission employee information |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State