Search icon

CONNECTICUT VALLEY PAPER & ENVELOPE COMPANY, INC.

Branch
Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: CONNECTICUT VALLEY PAPER & ENVELOPE COMPANY, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Withdrawn
Date Formed: 17 Jul 1970
Branch of: CONNECTICUT VALLEY PAPER & ENVELOPE COMPANY, INC., NEW YORK (Company Number 16555)
Business ALEI: 0010815
Annual report due: 29 Jul 2001
Place of Formation: NEW YORK

Agent

Name Role Business address
Secretary of State Agent 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States

Officer

Name Role Business address Residence address
ROY J. WARD Officer 239 LINDBERGH PLACE, PATTERSON, NJ, 07503, United States 19 HEWLETT ROAD, TOWACO, NJ, 07082, United States
GARY A. RYGH Officer 239 LINDBERGH PL, PATERSON, NJ, 07503, United States 17 EISENHOWER DRIVE, BUDD LAKE, NJ, 07828, United States
DONALD D. ZEILLER Officer 239 LINDBERGH PLACE, PATTERSON, NJ, 07503, United States 88 NORMAN PLACE, TENAFLY, NJ, 07670, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
0004935694 2013-08-29 2013-08-29 Withdrawal Certificate of Withdrawal -
0002133054 2000-07-17 - Annual Report Annual Report 2000
0001989153 1999-06-11 - Annual Report Annual Report 1999
0001884043 1998-05-18 - Annual Report Annual Report 1998
0001747004 1997-05-27 - Annual Report Annual Report 1997
0001674856 1996-10-31 - Annual Report Annual Report 1996
0001554996 1995-06-16 - Annual Report Annual Report 1995
0000207397 1970-07-17 - Business Registration Certificate of Authority -
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information