GOULD PAPER CORPORATION
BranchDate of last update: 28 Apr 2025. Data updated weekly.
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 |
NAICS
424110 Printing and Writing Paper Merchant WholesalersThis 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
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 |
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 |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
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 |
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