Search icon

HARRINGTON INDUSTRIAL PLASTICS LLC

Company claim

Is this your business?

Get access!

Company Details

Name: HARRINGTON INDUSTRIAL PLASTICS LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 25 Feb 2003 (22 years ago)
Entity Number: 2873652
ZIP code: 12118
County: New York
Place of Formation: Delaware
Address: 3 Knabner Road Mechanicville, ALBANY, NY, United States, 12118

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 3 Knabner Road Mechanicville, ALBANY, NY, United States, 12118

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
SCOTT CADWELL
User ID:
P1757011

Unique Entity ID

Unique Entity ID:
CDMRML6S4TC6
CAGE Code:
6YRZ6
UEI Expiration Date:
2025-08-09

Business Information

Activation Date:
2024-08-13
Initial Registration Date:
2013-08-09

Commercial and government entity program

CAGE number:
6YRZ6
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-08-13
CAGE Expiration:
2029-08-13
SAM Expiration:
2025-08-09

Contact Information

POC:
SCOTT CADWELL

History

Start date End date Type Value
2023-10-17 2025-03-03 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2023-10-17 2025-03-03 Address 3 Knabner Road Mechanicville, ALBANY, NY, 12118, USA (Type of address: Service of Process)
2014-08-01 2023-10-17 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2014-08-01 2023-10-17 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2003-02-25 2014-08-01 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
250303007669 2025-03-03 BIENNIAL STATEMENT 2025-03-03
231017003087 2023-10-17 BIENNIAL STATEMENT 2023-02-01
190227060383 2019-02-27 BIENNIAL STATEMENT 2019-02-01
170728006261 2017-07-28 BIENNIAL STATEMENT 2017-02-01
140801000325 2014-08-01 CERTIFICATE OF CHANGE 2014-08-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State