Search icon

HORIZON PAPER CO., INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: HORIZON PAPER CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Jan 1978 (47 years ago)
Entity Number: 469678
ZIP code: 06901
County: New York
Place of Formation: New York
Address: 30 SOUTH 17th STREET, PHILADELPHIA, PA, United States, 06901
Principal Address: 1010 WASHINGTON BLVD, STAMFORD, CT, United States, 06901

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JEFFREY J HANSEN Chief Executive Officer 1010 WASHINGTON BLVD, STAMFORD, CT, United States, 06901

DOS Process Agent

Name Role Address
C/O DUANE MORRIS LLP DOS Process Agent 30 SOUTH 17th STREET, PHILADELPHIA, PA, United States, 06901

Agent

Name Role Address
DENIS PINKERNELL, C/O SATTERLEE, STEPHENS, BURKE & BURKE LLP Agent 230 PARK AVENUE, NEW YORK, NY, 10169

Links between entities

Type:
Headquarter of
Company Number:
10128497-86d4-e011-a886-001ec94ffe7f
State:
MINNESOTA
Type:
Headquarter of
Company Number:
0593267
State:
CONNECTICUT
CONNECTICUT profile:

Unique Entity ID

Unique Entity ID:
UMA7M8UDF4K3
CAGE Code:
7LBX8
UEI Expiration Date:
2026-02-13

Business Information

Doing Business As:
HORIZON PAPER CO INC
Division Name:
HORIZON PAPER CO INC
Activation Date:
2025-02-17
Initial Registration Date:
2016-03-07

History

Start date End date Type Value
2024-01-02 2024-01-02 Address 1010 WASHINGTON BLVD, STAMFORD, CT, 06901, USA (Type of address: Chief Executive Officer)
2021-10-21 2024-01-02 Shares Share type: PAR VALUE, Number of shares: 151000, Par value: 0.01
2021-10-20 2021-10-21 Shares Share type: PAR VALUE, Number of shares: 151000, Par value: 0.01
2012-03-05 2024-01-02 Address 1010 WASHINGTON BLVD, STAMFORD, CT, 06901, USA (Type of address: Chief Executive Officer)
2010-04-08 2012-03-05 Address 1010 WASHINGTON BLVD, STAMFORD, CT, 06901, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240102003584 2024-01-02 BIENNIAL STATEMENT 2024-01-02
220214002488 2022-02-14 BIENNIAL STATEMENT 2022-02-14
200102060910 2020-01-02 BIENNIAL STATEMENT 2020-01-01
180102007272 2018-01-02 BIENNIAL STATEMENT 2018-01-01
170328006076 2017-03-28 BIENNIAL STATEMENT 2016-01-01

Court Cases

Court Case Summary

Filing Date:
1993-07-22
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
HORIZON PAPER CO.
Party Role:
Plaintiff
Party Name:
HORIZON PAPER CO., INC.
Party Role:
Plaintiff
Party Name:
Party Role:
Defendant

Court Case Summary

Filing Date:
1991-02-15
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
HORIZON PAPER CO., INC.
Party Role:
Plaintiff
Party Name:
BARMACK, INC,
Party Role:
Defendant

Court Case Summary

Filing Date:
1987-11-25
Nature Of Judgment:
monetary award only
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
HORIZON PAPER CO., INC.
Party Role:
Plaintiff
Party Name:
HOWARD FRED
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State