Search icon

ACADIA POLYMERS CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: ACADIA POLYMERS CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Jun 1991 (34 years ago)
Date of dissolution: 12 May 2006
Entity Number: 1558281
ZIP code: 44124
County: Albany
Place of Formation: Delaware
Address: 6035 PARKLAND BLVD, CLEVELAND, OH, United States, 44124

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
PARKER HANNIFIN CORPORATION DOS Process Agent 6035 PARKLAND BLVD, CLEVELAND, OH, United States, 44124

Chief Executive Officer

Name Role Address
TIMOTHY K PISTELL Chief Executive Officer 6035 PARKLAND BLVD, CLEVELAND, OH, United States, 44124

History

Start date End date Type Value
2004-09-09 2005-09-27 Address 80 STATE STREET, ALBANY, NY, 12207, 2523, USA (Type of address: Service of Process)
2001-07-20 2004-09-09 Address 80 STATE ST, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2001-07-20 2005-09-27 Address 5251 CONCOURSE DR / SUITE 3, ROANOKE, VA, 24019, 3060, USA (Type of address: Chief Executive Officer)
2001-07-20 2005-09-27 Address 5251 CONCOURSE DR / SUITE 3, ROANOKE, VA, 24019, 3060, USA (Type of address: Principal Executive Office)
1999-08-12 2001-07-20 Address 5251 CONCOURSE DR, STE 3, ROANOKE, VA, 24019, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
060512000075 2006-05-12 CERTIFICATE OF TERMINATION 2006-05-12
050927002633 2005-09-27 BIENNIAL STATEMENT 2005-06-01
040909002544 2004-09-09 BIENNIAL STATEMENT 2003-06-01
010720002462 2001-07-20 BIENNIAL STATEMENT 2001-06-01
990812002337 1999-08-12 BIENNIAL STATEMENT 1999-06-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State