Search icon

G. BOPP USA INC.

Company claim

Is this your business?

Get access!

Company Details

Name: G. BOPP USA INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 10 Jul 2003 (22 years ago)
Entity Number: 2929148
ZIP code: 12590
County: Dutchess
Place of Formation: Delaware
Address: 4 BILL HORTON WAY, WAPPINGERS FALLS, NY, United States, 12590

DOS Process Agent

Name Role Address
G. BOPP USA INC. DOS Process Agent 4 BILL HORTON WAY, WAPPINGERS FALLS, NY, United States, 12590

Chief Executive Officer

Name Role Address
MARTIN JEITLER Chief Executive Officer BACHMANNWEG 21, ZURICH, Switzerland

Commercial and government entity program

CAGE number:
8EXY4
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-04-24
CAGE Expiration:
2030-04-24
SAM Expiration:
2026-04-22

Contact Information

POC:
MELISSA NHEP
Corporate URL:
www.bopp.com

Form 5500 Series

Employer Identification Number (EIN):
542063457
Plan Year:
2024
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
10
Sponsors Telephone Number:

History

Start date End date Type Value
2025-07-02 2025-07-02 Address BACHMANNWEG 21, ZURICH, CHE (Type of address: Chief Executive Officer)
2025-07-02 2025-07-02 Address BACHMANNWEG 21, ZURICH, NY, CHE (Type of address: Chief Executive Officer)
2025-07-02 2025-07-02 Address 4 BILL HORTON WAY, WAPPINGERS FALLS, NY, 12590, USA (Type of address: Chief Executive Officer)
2023-07-21 2025-07-02 Address BACHMANNWEG 21, ZURICH, CHE (Type of address: Chief Executive Officer)
2023-07-21 2023-07-21 Address BACHMANNWEG 21, ZURICH, NY, CHE (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250702003945 2025-07-02 BIENNIAL STATEMENT 2025-07-02
230721002097 2023-07-21 BIENNIAL STATEMENT 2023-07-01
210727002178 2021-07-27 BIENNIAL STATEMENT 2021-07-27
190730060078 2019-07-30 BIENNIAL STATEMENT 2019-07-01
170725006086 2017-07-25 BIENNIAL STATEMENT 2017-07-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State