Search icon

POLIFORM USA, INC.

Headquarter

Company Details

Name: POLIFORM USA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Feb 1996 (29 years ago)
Entity Number: 2001314
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 112 Madison Avenue, 12th Floor, new york, NY, United States, 10016
Principal Address: 112 Madison Avenue, 12th Floor, New york, NY, United States, 10016

Contact Details

Phone +1 212-421-1800

Shares Details

Shares issued 50000

Share Par Value 1

Type PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of POLIFORM USA, INC., FLORIDA F01000003063 FLORIDA
Headquarter of POLIFORM USA, INC., ILLINOIS CORP_65904373 ILLINOIS

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
POLIFORM USA, INC. 401(K) PROFIT SHARING PLAN 2023 133874798 2024-07-18 POLIFORM, USA INC. 101
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-09-01
Business code 442299
Sponsor’s telephone number 2124211800
Plan sponsor’s address 112 MADISON AVENUE, 12TH FLOOR, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2024-07-18
Name of individual signing LAURA ANZANI
Role Employer/plan sponsor
Date 2024-07-18
Name of individual signing LAURA ANZANI
POLIFORM USA, INC. 401(K) PROFIT SHARING PLAN 2022 133874798 2023-07-17 POLIFORM, USA INC. 91
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-09-01
Business code 442299
Sponsor’s telephone number 2124211800
Plan sponsor’s address 112 MADISON AVENUE, 12TH FLOOR, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2023-07-17
Name of individual signing LAURA ANZANI
POLIFORM USA, INC. 401(K) PROFIT SHARING PLAN 2021 133874798 2022-09-13 POLIFORM, USA INC. 76
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-09-01
Business code 442299
Sponsor’s telephone number 2124211800
Plan sponsor’s address 112 MADISON AVENUE, 12TH FLOOR, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2022-09-13
Name of individual signing LAURA ANZANI
POLIFORM USA, INC 401(K) PROFIT SHARING PLAN 2020 133874798 2021-04-21 POLIFORM USA, INC. 79
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-09-01
Business code 442299
Sponsor’s telephone number 2124211800
Plan sponsor’s address 150 E 58TH STREET, 6TH FLOOR, NEW YORK, NY, 10155

Signature of

Role Plan administrator
Date 2021-04-21
Name of individual signing LAURA ANZANI
Role Employer/plan sponsor
Date 2021-04-21
Name of individual signing LAURA ANZANI
POLIFORM USA, INC 401(K) PROFIT SHARING PLAN 2019 133874798 2020-05-14 POLIFORM USA, INC. 68
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-09-01
Business code 442299
Sponsor’s telephone number 2124211800
Plan sponsor’s address 150 E 58TH STREET, 6TH FLOOR, NEW YORK, NY, 10155

Signature of

Role Plan administrator
Date 2020-05-14
Name of individual signing LAURA ANZANI
Role Employer/plan sponsor
Date 2020-05-14
Name of individual signing LAURA ANZANI
POLIFORM USA, INC 401(K) PROFIT SHARING PLAN 2018 133874798 2019-05-14 POLIFORM USA, INC. 50
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-09-01
Business code 442299
Sponsor’s telephone number 2124211800
Plan sponsor’s address 150 E 58TH STREET, 6TH FLOOR, NEW YORK, NY, 10155

Signature of

Role Plan administrator
Date 2019-05-14
Name of individual signing LAURA ANZANI
Role Employer/plan sponsor
Date 2019-05-14
Name of individual signing LAURA ANZANI
POLIFORM USA, INC 401(K) PROFIT SHARING PLAN 2017 133874798 2018-07-25 POLIFORM USA, INC. 52
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-09-01
Business code 442299
Sponsor’s telephone number 2124211800
Plan sponsor’s address 150 E 58TH STREET, 6TH FLOOR, NEW YORK, NY, 10155

Signature of

Role Plan administrator
Date 2018-05-21
Name of individual signing LAURA ANZANI
Role Employer/plan sponsor
Date 2018-05-21
Name of individual signing LAURA ANZANI
POLIFORM USA, INC 401(K) PROFIT SHARING PLAN 2016 133874798 2017-06-12 POLIFORM USA, INC 54
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-09-01
Business code 442299
Sponsor’s telephone number 2124211800
Plan sponsor’s address 150 E 58TH STREET, 6TH FLOOR, NEW YORK, NY, 10155

Signature of

Role Plan administrator
Date 2017-06-12
Name of individual signing LAURA ANZANI
Role Employer/plan sponsor
Date 2017-06-12
Name of individual signing LAURA ANZANI
POLIFORM USA, INC 401(K) PROFIT SHARING PLAN 2015 133874798 2017-05-02 POLIFORM USA, INC 48
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-09-01
Business code 442299
Sponsor’s telephone number 2124211800
Plan sponsor’s address 150 E 58TH STREET, 6TH FLOOR, NEW YORK, NY, 10155

Signature of

Role Plan administrator
Date 2017-05-02
Name of individual signing LAURA ANZANI
Role Employer/plan sponsor
Date 2017-05-02
Name of individual signing LAURA ANZANI
POLIFORM USA, INC 401(K) PROFIT SHARING PLAN 2015 133874798 2016-07-12 POLIFORM USA, INC 48
Three-digit plan number (PN) 001
Effective date of plan 2000-09-01
Business code 442299
Sponsor’s telephone number 2124211800
Plan sponsor’s address 150 E 58TH STREET, 6TH FLOOR, NEW YORK, NY, 10155

Signature of

Role Plan administrator
Date 2016-07-12
Name of individual signing LAURA ANZANI
Role Employer/plan sponsor
Date 2016-07-12
Name of individual signing LAURA ANZANI

Chief Executive Officer

Name Role Address
LAURA ANZANI Chief Executive Officer 112 MADISON AVENUE, 12TH FLOOR, NEW YORK, NY, United States, 10016

DOS Process Agent

Name Role Address
POLIFORM USA INC. DOS Process Agent 112 Madison Avenue, 12th Floor, new york, NY, United States, 10016

Licenses

Number Status Type Date End date
1335307-DCA Inactive Business 2009-10-06 2013-06-30

History

Start date End date Type Value
2024-02-01 2024-02-01 Address 150 E 58TH ST, NEW YORK, NY, 10155, USA (Type of address: Chief Executive Officer)
2024-02-01 2024-02-01 Address 112 MADISON AVENUE, 12TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2023-07-13 2024-02-01 Shares Share type: PAR VALUE, Number of shares: 50000, Par value: 1
2022-12-12 2023-07-13 Shares Share type: PAR VALUE, Number of shares: 50000, Par value: 1
2022-10-19 2022-12-12 Shares Share type: PAR VALUE, Number of shares: 50000, Par value: 1
2022-07-06 2022-10-19 Shares Share type: PAR VALUE, Number of shares: 50000, Par value: 1
2009-11-06 2024-02-01 Address THE A & D BUILDING, 150 EAST 58TH STREET, 6TH FL., NEW YORK, NY, 10155, USA (Type of address: Service of Process)
2009-10-02 2024-02-01 Address 150 E 58TH ST, NEW YORK, NY, 10155, USA (Type of address: Chief Executive Officer)
2008-03-31 2009-10-02 Address 55 SEA LANE, FARMINGDALE, NY, 11735, USA (Type of address: Principal Executive Office)
2008-03-31 2009-10-02 Address 55 SEA LANE, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240201037214 2024-02-01 BIENNIAL STATEMENT 2024-02-01
221212001745 2022-12-12 BIENNIAL STATEMENT 2022-02-01
140423002238 2014-04-23 BIENNIAL STATEMENT 2014-02-01
120315002188 2012-03-15 BIENNIAL STATEMENT 2012-02-01
100318002002 2010-03-18 BIENNIAL STATEMENT 2010-02-01
091106000200 2009-11-06 CERTIFICATE OF CHANGE 2009-11-06
091002002672 2009-10-02 AMENDMENT TO BIENNIAL STATEMENT 2008-02-01
080331003080 2008-03-31 BIENNIAL STATEMENT 2008-02-01
060714000078 2006-07-14 CERTIFICATE OF CHANGE 2006-07-14
040602002817 2004-06-02 BIENNIAL STATEMENT 2004-02-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
977753 TRUSTFUNDHIC INVOICED 2011-05-11 200 Home Improvement Contractor Trust Fund Enrollment Fee
1044519 RENEWAL INVOICED 2011-05-11 100 Home Improvement Contractor License Renewal Fee
977754 CNV_MS INVOICED 2010-01-06 25 Miscellaneous Fee
977756 TRUSTFUNDHIC INVOICED 2009-10-06 200 Home Improvement Contractor Trust Fund Enrollment Fee
977755 FINGERPRINT INVOICED 2009-10-06 75 Fingerprint Fee
977757 LICENSE INVOICED 2009-10-06 100 Home Improvement Contractor License Fee
114066 PL VIO INVOICED 2009-09-21 500 PL - Padlock Violation

Date of last update: 21 Jan 2025

Sources: New York Secretary of State