Entity Name: | STRAUSS PAPER CO., INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Foreign |
Status: | Revoked |
Date Formed: | 13 Mar 1979 |
Branch of: | STRAUSS PAPER CO., INC., NEW YORK (Company Number 134038) |
Business ALEI: | 0090169 |
Annual report due: | 26 Mar 2021 |
Business address: | 10 SLATER ST, PORT CHESTER, NY, 10573, United States |
Mailing address: | 10 SLATER STREET, PORT CHESTER, NY, United States, 10573 |
Place of Formation: | NEW YORK |
E-Mail: | jstrauss@imperialdade.com |
NAICS
424130 Industrial and Personal Service Paper Merchant WholesalersThis industry comprises establishments primarily engaged in the merchant wholesale distribution of kraft wrapping and other coarse paper, paperboard, converted paper (except stationery and office supplies), and/or related disposable plastics products. Learn more at the U.S. Census Bureau
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
Name | Role | Business address | Residence address |
---|---|---|---|
STEWART STRAUSS | Officer | STRAUSS PAPER COMPANY. INC, 10 SLATER STREET, PORT CHESTER, NY, 10573, United States | 29 HISARLICK WAY, BEDFORD, NY, 10506, United States |
ROBERT JONAP | Officer | STRAUSS PAPER COMPANY. INC, 10 SLATER STREET, PORT CHESTER, NY, 10573, United States | 40 NEUSTADT LANE, CHAPPAQUA, NY, 10514, United States |
RACHEL ECKHAUS | Officer | STRAUSS PAPER CO., INC., 10 SLATER STREET, PORT CHESTER, NY, 10573, United States | 186 LONGVIEW AVENUE, WHITE PLAINS, NY, 10605, United States |
JOYCE JONAP | Officer | STRAUSS PAPER COMPANY. INC, 10 SLATER STREET, PORT CHESTER, NY, 10573, United States | 40 NEUSTADT LANE, CHAPPAQUA, NY, 10514, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012479715 | 2023-12-05 | - | Administrative Dissolution | Certificate of Dissolution/Revocation | - |
BF-0011955661 | 2023-09-01 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
0006763720 | 2020-02-20 | - | Annual Report | Annual Report | 2020 |
0006565570 | 2019-05-29 | - | Annual Report | Annual Report | 2019 |
0006434949 | 2019-03-08 | - | Annual Report | Annual Report | 2018 |
0006110524 | 2018-03-07 | - | Annual Report | Annual Report | 2016 |
0006110505 | 2018-03-07 | - | Annual Report | Annual Report | 2015 |
0006110532 | 2018-03-07 | - | Annual Report | Annual Report | 2017 |
0005049942 | 2014-02-27 | - | Annual Report | Annual Report | 2014 |
0004956252 | 2013-10-03 | - | Annual Report | Annual Report | 2013 |
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