CARAUSTAR MILL GROUP, INC.

Name: | CARAUSTAR MILL GROUP, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Jun 2001 (24 years ago) |
Entity Number: | 2652579 |
ZIP code: | 12207 |
County: | Erie |
Place of Formation: | Ohio |
Principal Address: | 5000 AUSTELL-POWER SPRINGS RD, STE 300, AUSTELL, GA, United States, 30106 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
TIMOTHY L. BERGWALL | Chief Executive Officer | 5000 AUSTELL-POWER SPRINGS RD, STE 300, AUSTELL, GA, United States, 30106 |
Start date | End date | Type | Value |
---|---|---|---|
2025-06-05 | 2025-06-05 | Address | 425 WINTER ROAD, DELAWARE, OH, 43015, USA (Type of address: Chief Executive Officer) |
2025-06-05 | 2025-06-05 | Address | 5000 AUSTELL-POWER SPRINGS RD, STE 300, AUSTELL, GA, 30106, USA (Type of address: Chief Executive Officer) |
2023-06-16 | 2025-06-05 | Address | 5000 AUSTELL-POWER SPRINGS RD, STE 300, AUSTELL, GA, 30106, USA (Type of address: Chief Executive Officer) |
2023-06-16 | 2023-06-16 | Address | 5000 AUSTELL-POWER SPRINGS RD, STE 300, AUSTELL, GA, 30106, USA (Type of address: Chief Executive Officer) |
2023-06-16 | 2025-06-05 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250605000035 | 2025-06-05 | BIENNIAL STATEMENT | 2025-06-05 |
230616001882 | 2023-06-16 | BIENNIAL STATEMENT | 2023-06-01 |
210630002425 | 2021-06-30 | BIENNIAL STATEMENT | 2021-06-30 |
190624060354 | 2019-06-24 | BIENNIAL STATEMENT | 2019-06-01 |
170620006305 | 2017-06-20 | BIENNIAL STATEMENT | 2017-06-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State