Search icon

STRAUSS PAPER CO., INC.

Branch
Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

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

Industry & Business Activity

NAICS

424130 Industrial and Personal Service Paper Merchant Wholesalers

This 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

Agent

Name Role
C T CORPORATION SYSTEM Agent

Officer

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

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
See something incorrect or outdated?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