Search icon

MAFCOTE, INC.

Company Details

Name: MAFCOTE, INC.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 05 Aug 2010 (15 years ago)
Authority Date: 05 Aug 2010 (15 years ago)
Last Annual Report: 28 Jun 2024 (10 months ago)
Organization Number: 0768629
Industry: Paper and Allied Products
Number of Employees: Large (100+)
Principal Office: 108 MAIN STREET, NORWALK, CT 06851
Place of Formation: DELAWARE

President

Name Role
STEVEN A. SCHULMAN President

Vice President

Name Role
KENNETH B. SCHULMAN Vice President

Director

Name Role
STEVEN A SCHULMAN Director

Registered Agent

Name Role
STEVEN A. SCHULMAN Registered Agent

Filings

Name File Date
Annual Report 2024-06-28
Annual Report 2023-03-07
Registered Agent name/address change 2023-03-07
Annual Report 2022-03-07
Annual Report 2021-05-10
Registered Agent name/address change 2020-06-16
Annual Report 2020-06-16
Annual Report 2019-03-25
Annual Report 2018-04-25
Annual Report 2017-06-26

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0800011 Insurance 2008-01-04 motion before trial
Circuit Sixth Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 3
Filing Date 2008-01-04
Termination Date 2010-12-29
Date Issue Joined 2009-06-01
Section 2814
Sub Section 28
Status Terminated

Parties

Name MAFCOTE, INC.
Role Plaintiff
Name FEDERAL INSURANCE COMPANY
Role Defendant
1000747 Interstate Commerce 2010-12-15 settled
Circuit Sixth Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction federal question
Jury Demand Defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2010-12-15
Termination Date 2011-07-11
Date Issue Joined 2011-01-18
Section 1441
Sub Section PR
Status Terminated

Parties

Name MAFCOTE, INC.
Role Plaintiff
Name NOLAN TRANSPORTATION GROUP, IN
Role Defendant
2300266 Contract Product Liability 2023-05-25 missing
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2023-05-25
Termination Date 1900-01-01
Section 1332
Sub Section PL
Status Pending

Parties

Name MAFCOTE, INC.
Role Plaintiff
Name UNION OFFICINE MECCANICHE, S.P
Role Defendant

Sources: Kentucky Secretary of State