Search icon

CARAUSTAR MILL GROUP, INC.

Company Details

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

DOS Process Agent

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

Agent

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

Chief Executive Officer

Name Role Address
TIMOTHY L. BERGWALL Chief Executive Officer 5000 AUSTELL-POWER SPRINGS RD, STE 300, AUSTELL, GA, United States, 30106

History

Start date End date Type Value
2023-06-16 2023-06-16 Address 5000 AUSTELL-POWER SPRINGS RD, STE 300, AUSTELL, GA, 30106, USA (Type of address: Chief Executive Officer)
2019-06-24 2023-06-16 Address 5000 AUSTELL-POWER SPRINGS RD, STE 300, AUSTELL, GA, 30106, USA (Type of address: Chief Executive Officer)
2015-06-09 2019-06-24 Address 5000 AUSTELL-POWER SPRINGS RD, STE 300, AUSTELL, GA, 30106, USA (Type of address: Chief Executive Officer)
2011-06-22 2015-06-09 Address 5000 AUSTELL-POWER SPRINGS RD, STE 300, AUSTELL, GA, 30166, USA (Type of address: Chief Executive Officer)
2011-04-28 2023-06-16 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2009-06-22 2015-06-09 Address STE 300, 5000 AUSTELL-POWDER SPRINGS RD, AUSTELL, GA, 30106, USA (Type of address: Principal Executive Office)
2009-06-22 2011-06-22 Address STE 300, 5000 AUSTELL-POWDER SPRINGS RD, AUSTELL, GA, 30106, USA (Type of address: Chief Executive Officer)
2009-06-22 2011-04-28 Address 80 STATE STREET, 6TH FLOOR, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2005-08-04 2009-06-22 Address 5000 AUSTELL-POWDER SPRINGS RD, SUITE 300, AUSTELL, GA, 30106, USA (Type of address: Service of Process)
2003-08-13 2005-08-04 Address 3100 JOE JERKINS BLVD, AUSTELL, GA, 30106, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
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
150609006343 2015-06-09 BIENNIAL STATEMENT 2015-06-01
130610006263 2013-06-10 BIENNIAL STATEMENT 2013-06-01
110622002729 2011-06-22 BIENNIAL STATEMENT 2011-06-01
110428000954 2011-04-28 CERTIFICATE OF CHANGE (BY AGENT) 2011-04-28
090622002733 2009-06-22 BIENNIAL STATEMENT 2009-06-01
050804000570 2005-08-04 CERTIFICATE OF CHANGE 2005-08-04

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0300799 Civil Rights Employment 2003-10-27 motion before trial
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 1
Filing Date 2003-10-27
Termination Date 2006-09-12
Date Issue Joined 2003-11-26
Pretrial Conference Date 2005-04-14
Section 1210
Sub Section 1
Status Terminated

Parties

Name ALEXANDER
Role Plaintiff
Name CARAUSTAR MILL GROUP, INC.
Role Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State