Search icon

SPIEGEL BROS. PAPER CO., INC.

Company Details

Name: SPIEGEL BROS. PAPER CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Dec 1956 (68 years ago)
Entity Number: 99055
ZIP code: 12401
County: Ulster
Place of Formation: New York
Address: 678 ULSTER AVE., KINGSTON, NY, United States, 12401

Shares Details

Shares issued 0

Share Par Value 200000

Type CAP

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 678 ULSTER AVE., KINGSTON, NY, United States, 12401

Chief Executive Officer

Name Role Address
ELLIOTT SPIEGEL Chief Executive Officer 105 SHERRY LN, KINGSTON, NY, United States, 12401

History

Start date End date Type Value
2000-11-28 2006-11-28 Address 678 ULSTER AVE., KINGSTON, NY, 12401, USA (Type of address: Chief Executive Officer)
1992-12-11 2000-11-28 Address 678 ULSTER AVE, KINGSTON, NY, 12401, USA (Type of address: Chief Executive Officer)
1992-12-11 2000-11-28 Address 678 ULSTER AVE, KINGSTON, NY, 12401, USA (Type of address: Principal Executive Office)
1992-12-11 2000-11-28 Address 678 ULSTER AVE, KINGSTON, NY, 12401, USA (Type of address: Service of Process)
1956-12-19 1992-12-11 Address ALBANY AVE. EXTENSION, KINGSTON, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
121218002049 2012-12-18 BIENNIAL STATEMENT 2012-12-01
101209002273 2010-12-09 BIENNIAL STATEMENT 2010-12-01
081118002734 2008-11-18 BIENNIAL STATEMENT 2008-12-01
061128002720 2006-11-28 BIENNIAL STATEMENT 2006-12-01
050105002418 2005-01-05 BIENNIAL STATEMENT 2004-12-01

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(845) 338-4712
Add Date:
2005-11-28
Operation Classification:
Private(Property)
power Units:
5
Drivers:
5
Inspections:
0
FMCSA Link:

Date of last update: 19 Mar 2025

Sources: New York Secretary of State