Search icon

NORTHSTAR PULP & PAPER CO., INC.

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

Company Details

Entity Name: NORTHSTAR PULP & PAPER CO., INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Revoked
Date Formed: 11 Feb 1998
Business ALEI: 0583280
Annual report due: 11 Feb 1999
Business address: 33 BOSTON POST ROAD WEST SUITE #270, MARLBOROUGH, MA, 01752
Place of Formation: MASSACHUSETTS

Agent

Name Role Business address Residence address
JAMES R. BYRNE ESQ Agent EDWARDS & ANGELL, 750 MAIN ST, HARTFORD, CT, 06103, United States 8 WOODHAVEN DR., SIMSBURY, CT, 06070, United States

Officer

Name Role Business address Residence address
SETH J. GOODMAN Officer 33 BOSTON POST ROAD WEST, SUITE 270, MARLBOROUGH, MA, 01752, United States 65 PENDLETON LANE, LONGMEADOW, MA, 01106, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
0006966261 2020-08-25 - Administrative Dissolution Certificate of Dissolution/Revocation -
0006836381 2020-03-17 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0001802846 1998-02-11 - Business Registration Certificate of Authority -

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0005130673 Active OFS 2023-04-04 2025-06-19 AMENDMENT

Parties

Name CONVERGENT - PHOTONICS, LLC
Role Debtor
Name NORTHSTAR PULP & PAPER CO., INC.
Role Secured Party
0005130436 Active OFS 2023-04-03 2025-06-19 AMENDMENT

Parties

Name CONVERGENT - PHOTONICS, LLC
Role Debtor
Name NORTHSTAR PULP & PAPER CO., INC.
Role Secured Party
0005044206 Active OFS 2022-02-01 2027-02-01 ORIG FIN STMT

Parties

Name NEJ, INC.
Role Debtor
Name NORTHSTAR PULP & PAPER CO., INC.
Role Secured Party
0005019391 Active OFS 2021-10-04 2026-10-04 ORIG FIN STMT

Parties

Name SCHRAFEL PAPERBOARD CONVERTING CORP.
Role Debtor
Name NORTHSTAR PULP & PAPER CO., INC.
Role Secured Party
0003435867 Active OFS 2021-04-12 2026-04-12 ORIG FIN STMT

Parties

Name ENVIRONMENTAL OFFICE SOLUTIONS, INC.
Role Debtor
Name NORTHSTAR PULP & PAPER CO., INC.
Role Secured Party
0003435735 Active OFS 2021-04-12 2026-05-06 AMENDMENT

Parties

Name KENO GRAPHIC SERVICES, INC.
Role Debtor
Name NORTHSTAR PULP & PAPER CO., INC.
Role Secured Party
0003409498 Active OFS 2020-10-29 2025-10-29 ORIG FIN STMT

Parties

Name L. P. MACADAMS COMPANY, INC.
Role Debtor
Name NORTHSTAR PULP & PAPER CO., INC.
Role Secured Party
0003407267 Active OFS 2020-10-16 2025-10-16 ORIG FIN STMT

Parties

Name STRATIS VISUALS LLC
Role Debtor
Name NORTHSTAR PULP & PAPER CO., INC.
Role Secured Party
0003404099 Active OFS 2020-09-24 2026-05-06 AMENDMENT

Parties

Name KENO GRAPHIC SERVICES, INC.
Role Debtor
Name NORTHSTAR PULP & PAPER CO., INC.
Role Secured Party
0003404093 Active OFS 2020-09-24 2025-09-24 ORIG FIN STMT

Parties

Name AETNA LIFE INSURANCE CO.
Role Debtor
Name NORTHSTAR PULP & PAPER CO., INC.
Role Secured Party
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