POLYMER ENGINEERED PRODUCTS, INC.

Name: | POLYMER ENGINEERED PRODUCTS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Nov 1970 (55 years ago) |
Entity Number: | 298414 |
ZIP code: | 14624 |
County: | Monroe |
Place of Formation: | New York |
Principal Address: | POLYMER PLAZA, 595 SUMMER STREET, STAMFORD, CT, United States, 06901 |
Address: | 23 MOONLANDING ROAD, ROCHESTER, NY, United States, 14624 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
LESLIE M KLEIN | Chief Executive Officer | POLYMER PLAZA, 595 SUMMER STREET, STAMFORD, CT, United States, 06901 |
Name | Role | Address |
---|---|---|
POLYMER ENGINEERED PRODUCTS, INC. | DOS Process Agent | 23 MOONLANDING ROAD, ROCHESTER, NY, United States, 14624 |
Start date | End date | Type | Value |
---|---|---|---|
1992-12-23 | 1996-11-27 | Address | POLYMER PLAZA, 595 SUMMER STREET, STAMFORD, CT, 06901, USA (Type of address: Chief Executive Officer) |
1992-12-23 | 1996-11-27 | Address | POLYMER PLAZA, 595 SUMMER ST., STAMFORD, CT, 06905, USA (Type of address: Principal Executive Office) |
1990-12-11 | 2021-03-04 | Address | 23 MOONLANDING ROAD, ROCHESTER, NY, 14624, USA (Type of address: Service of Process) |
1970-11-17 | 1990-12-11 | Address | 390 LAURA DR., GREECE, NY, 14626, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210304060210 | 2021-03-04 | BIENNIAL STATEMENT | 2020-11-01 |
161101007335 | 2016-11-01 | BIENNIAL STATEMENT | 2016-11-01 |
141126006200 | 2014-11-26 | BIENNIAL STATEMENT | 2014-11-01 |
101116002856 | 2010-11-16 | BIENNIAL STATEMENT | 2010-11-01 |
081104003011 | 2008-11-04 | BIENNIAL STATEMENT | 2008-11-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State