Search icon

MORTON PAPER CO., INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MORTON PAPER CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Mar 1965 (60 years ago)
Entity Number: 185925
ZIP code: 11206
County: Kings
Place of Formation: New York
Address: 105 EVERGREEN AVE., BROOKLYN, NY, United States, 11206
Principal Address: 105 EVERGREEN AVE, BROOKLYN, NY, United States, 11206

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN HUNTER Chief Executive Officer 105 EVERGREEN AVE, BROOKLYN, NY, United States, 11206

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 105 EVERGREEN AVE., BROOKLYN, NY, United States, 11206

Form 5500 Series

Employer Identification Number (EIN):
112067027
Plan Year:
2014
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
33
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
33
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
33
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
34
Sponsors Telephone Number:

History

Start date End date Type Value
2001-08-22 2005-06-17 Address 105 EVERGREEN AVE, BROOKLYN, NY, 11206, 6153, USA (Type of address: Chief Executive Officer)
2001-08-22 2005-06-17 Address 105 EVERGREEN ABE, BROOKLYN, NY, 11206, 6153, USA (Type of address: Principal Executive Office)
2001-08-22 2003-03-17 Address 1880 STERLING PLACE, BROOKLYN, NY, 11233, USA (Type of address: Service of Process)
1965-03-31 2001-08-22 Address 1880 STERLING PL., BROOKLYN, NY, 11233, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110324003384 2011-03-24 BIENNIAL STATEMENT 2011-03-01
090302003496 2009-03-02 BIENNIAL STATEMENT 2009-03-01
070328002461 2007-03-28 BIENNIAL STATEMENT 2007-03-01
050617002089 2005-06-17 BIENNIAL STATEMENT 2005-03-01
030317002470 2003-03-17 BIENNIAL STATEMENT 2003-03-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
DJBHA130069
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
11222.50
Base And Exercised Options Value:
11222.50
Base And All Options Value:
11222.50
Awarding Agency Name:
Department of Justice
Performance Start Date:
2008-08-05
Description:
SPORKS, KNIFE& NAPKINS FOR MDC BROOKLYN, NY
Naics Code:
314999: ALL OTHER MISCELLANEOUS TEXTILE PRODUCT MILLS
Product Or Service Code:
7330: KITCHEN HAND TOOLS AND UTENSILS

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State