Search icon

BURROWS PAPER CORPORATION

Headquarter

Company Details

Name: BURROWS PAPER CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Nov 1919 (106 years ago)
Entity Number: 14631
ZIP code: 12207
County: New York
Place of Formation: New York
Principal Address: 101 E. Carolina Ave, Hartsville, SC, United States, 29550
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 0

Share Par Value 300000

Type CAP

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
STANLEY BIKULEGE Chief Executive Officer 3436 TORINGDON WAY, SUITE 100, CHARLOTTE, NC, United States, 28277

Links between entities

Type:
Headquarter of
Company Number:
560285
State:
MISSISSIPPI

Form 5500 Series

Employer Identification Number (EIN):
150257610
Plan Year:
2010
Number Of Participants:
722
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
796
Sponsors Telephone Number:

History

Start date End date Type Value
2023-11-17 2024-12-12 Shares Share type: NO PAR VALUE, Number of shares: 10, Par value: 0
2023-11-17 2023-11-17 Address 3436 TORINGDON WAY, SUITE 100, CHARLOTTE, NC, 28277, USA (Type of address: Chief Executive Officer)
2023-11-17 2023-11-17 Address 3436 TORINGDON WAY, #100, CHARLOTTE, NC, 28277, USA (Type of address: Chief Executive Officer)
2023-11-17 2023-11-17 Address 501 W. MAIN STREET, LITTLE FALLS, NY, 13365, USA (Type of address: Chief Executive Officer)
2023-02-02 2023-11-17 Shares Share type: NO PAR VALUE, Number of shares: 10, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
231117002224 2023-11-17 BIENNIAL STATEMENT 2023-11-01
211119002424 2021-11-19 BIENNIAL STATEMENT 2021-11-19
191108060358 2019-11-08 BIENNIAL STATEMENT 2019-11-01
190219001289 2019-02-19 CERTIFICATE OF CHANGE 2019-02-19
171103006617 2017-11-03 BIENNIAL STATEMENT 2017-11-01

Trademarks Section

Trademark Summary

Mark:
MWPLASTAWRAP
Status:
Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Mark Type:
Trademark
Application Filing Date:
1984-09-18
Status Date:
2006-01-28

Mark Info

Mark Drawing Type:
3 - AN ILLUSTRATION DRAWING WHICH INCLUDES WORD(S)/ LETTER(S) /NUMBER(S)
Mark Literal Elements:
MWPLASTAWRAP

Goods And Services

For:
Sandwich Wrappers; Fried Chicken Box Liners
First Use:
Oct. 15, 1977
International Classes:
016 - Primary Class
Class Status:
SECTION 8 - CANCELLED

OSHA's Inspections within Industry

Inspection Summary

Date:
2013-09-24
Type:
Planned
Address:
489 WEST MAIN STREET, LITTLE FALLS, NY, 13365
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2013-09-24
Type:
Planned
Address:
730 EAST MILL STREET, LITTLE FALLS, NY, 13365
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2011-08-24
Type:
FollowUp
Address:
730 EAST MILL STREET, LITTLE FALLS, NY, 13365
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2011-08-24
Type:
FollowUp
Address:
730 EAST MILL STREET, LITTLE FALLS, NY, 13365
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2009-06-23
Type:
Referral
Address:
730 EAST MILL STREET, LITTLE FALLS, NY, 13365
Safety Health:
Health
Scope:
Complete

Court Cases

Court Case Summary

Filing Date:
2007-01-18
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
BURROWS PAPER CORPORATION
Party Role:
Plaintiff
Party Name:
MOORE & ASSOCIATES
Party Role:
Defendant

Court Case Summary

Filing Date:
2005-09-13
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Antitrust

Parties

Party Name:
BURROWS PAPER CORPORATION
Party Role:
Plaintiff
Party Name:
NORTHSTAR PULP AND PAPER CO.,
Party Role:
Defendant

Court Case Summary

Filing Date:
2004-04-21
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
BURROWS PAPER CORPORATION
Party Role:
Plaintiff
Party Name:
R.G. ENGINEERING, INC.
Party Role:
Defendant

Date of last update: 19 Mar 2025

Sources: New York Secretary of State