Search icon

GOULD PAPER CORPORATION

Branch
Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: GOULD PAPER CORPORATION
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Active
Sub status: Annual report due
Date Formed: 28 Feb 2002
Branch of: GOULD PAPER CORPORATION, NEW YORK (Company Number 54403)
Business ALEI: 0706964
Annual report due: 28 Feb 2026
Business address: 360 Madison Avenue, FL9, NEW YORK, NY, 10017, United States
Mailing address: 360 Madison Avenue, FL9, NEW YORK, NY, United States, 10017
Place of Formation: NEW YORK
E-Mail: pmullen@ovol.us

Industry & Business Activity

NAICS

424110 Printing and Writing Paper Merchant Wholesalers

This industry comprises establishments primarily engaged in the merchant wholesale distribution of bulk printing and/or writing paper generally on rolls for further processing. Learn more at the U.S. Census Bureau

Director

Name Role Business address Residence address
MICHAEL TRACHTENBERG Director 360 Madison Ave., FL9, NEW YORK, NY, 10017, United States 6 OLD SEARINGTOWN RD., SEARINGTOWN, NY, 11057, United States

Officer

Name Role Business address Residence address
Solomon Glowitz Officer 360 Madison Ave., Fl9, NEW YORK, NY, 10017, United States 99 PARK AVE., 10TH FL., NEW YORK, NY, 10016, United States
PATRICK MULLEN Officer 360 Madison Ave, New York, NY, 10017, United States 560 Silver Sands Rd, 603, East Haven, CT, 06512-4600, United States
MICHAEL TRACHTENBERG Officer 360 Madison Ave., FL9, NEW YORK, NY, 10017, United States 6 OLD SEARINGTOWN RD., SEARINGTOWN, NY, 11057, United States

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012950467 2025-02-01 - Annual Report Annual Report -
BF-0012221553 2024-02-25 - Annual Report Annual Report -
BF-0011409092 2023-01-29 - Annual Report Annual Report -
BF-0010220977 2022-02-06 - Annual Report Annual Report 2022
BF-0010471494 2022-01-14 2022-01-14 Mass Agent Change � Address Agent Address Change -
0007131268 2021-02-06 - Annual Report Annual Report 2021
0006943532 2020-07-06 2020-07-06 Change of Agent Address Agent Address Change -
0006950703 2020-07-06 2020-07-06 Change of Agent Address Agent Address Change -
0006717624 2020-01-09 - Annual Report Annual Report 2020
0006362115 2019-02-05 - Annual Report Annual Report 2019
See something incorrect or outdated?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