Search icon

GOTHAM CORRUGATED CONTAINER CO., INC.

Company claim

Is this your business?

Get access!

Company Details

Name: GOTHAM CORRUGATED CONTAINER CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Feb 1951 (74 years ago)
Date of dissolution: 23 Apr 2020
Entity Number: 66606
ZIP code: 11030
County: New York
Place of Formation: New York
Address: 64 SUTTON PLACE, MANHASSET, NY, United States, 11030

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GOTHAM CORRUGATED CONTAINER CO., INC. DOS Process Agent 64 SUTTON PLACE, MANHASSET, NY, United States, 11030

Chief Executive Officer

Name Role Address
STEPHEN PLOTKIN Chief Executive Officer 64 SUTTON PLACE, MANHASSET, NY, United States, 11030

Form 5500 Series

Employer Identification Number (EIN):
131886384
Plan Year:
2019
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
7
Sponsors Telephone Number:

History

Start date End date Type Value
2009-02-05 2017-02-01 Address 15 PRINCETON DRIVE, SYOSSET, NY, 11791, USA (Type of address: Principal Executive Office)
2009-02-05 2017-02-01 Address 15 PRINCETON DRIVE, SYOSSET, NY, 11791, USA (Type of address: Chief Executive Officer)
2009-02-05 2017-02-01 Address 15 PRINCETON DRIVE, SYOSSET, NY, 11791, USA (Type of address: Service of Process)
1999-04-05 2009-02-05 Address 135 N 11TH ST, BROOKLYN, NY, 11211, 1128, USA (Type of address: Chief Executive Officer)
1999-04-05 2009-02-05 Address 135 N 11TH ST, BROOKLYN, NY, 11211, 1128, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200423000074 2020-04-23 CERTIFICATE OF DISSOLUTION 2020-04-23
190205060017 2019-02-05 BIENNIAL STATEMENT 2019-02-01
170201006012 2017-02-01 BIENNIAL STATEMENT 2017-02-01
150202006048 2015-02-02 BIENNIAL STATEMENT 2015-02-01
130205006015 2013-02-05 BIENNIAL STATEMENT 2013-02-01

OSHA's Inspections within Industry

Inspection Summary

Date:
1976-10-29
Type:
FollowUp
Address:
333 WEST 39TH ST, New York -Richmond, NY, 10018
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1976-09-29
Type:
Planned
Address:
333 WEST 39TH STREET, New York -Richmond, NY, 10018
Safety Health:
Safety
Scope:
Complete

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State