Search icon

POLYMER CONVERSIONS, INC.

Company Details

Name: POLYMER CONVERSIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Nov 2004 (21 years ago)
Entity Number: 3124846
ZIP code: 10005
County: Erie
Place of Formation: New York
Principal Address: 5732 Big Tree Road, Orchard Park, NY, United States, 14127
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
POLYMER CONVERSIONS, INC. DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
HUGH DAVIES Chief Executive Officer 5732 BIG TREE ROAD, ORCHARD PARK, NY, United States, 14127

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

Legal Entity Identifier

LEI Number:
549300QNQKWKSPMUMR52

Registration Details:

Initial Registration Date:
2017-12-15
Next Renewal Date:
2018-12-14
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

History

Start date End date Type Value
2024-11-04 2024-11-04 Address 5732 BIG TREE RD, ORCHARD PARK, NY, 14127, USA (Type of address: Chief Executive Officer)
2024-11-04 2024-11-04 Address 5732 BIG TREE ROAD, ORCHARD PARK, NY, 14127, USA (Type of address: Chief Executive Officer)
2024-11-04 2024-11-04 Address 5732 BIG TREE ROAD, ORCHARD PARK, NY, 14127, 4196, USA (Type of address: Chief Executive Officer)
2022-07-23 2024-11-04 Address 5732 BIG TREE RD, ORCHARD PARK, NY, 14127, USA (Type of address: Chief Executive Officer)
2022-07-23 2024-11-04 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
241104000600 2024-11-04 BIENNIAL STATEMENT 2024-11-04
221104003009 2022-11-04 BIENNIAL STATEMENT 2022-11-01
220723000642 2022-07-21 CERTIFICATE OF CHANGE BY ENTITY 2022-07-21
201123060015 2020-11-23 BIENNIAL STATEMENT 2020-11-01
200902000714 2020-09-02 CERTIFICATE OF AMENDMENT 2020-09-02

OSHA's Inspections within Industry

Inspection Summary

Date:
2005-01-04
Type:
Planned
Address:
5732 BIG TREE ROAD, ORCHARD PARK, NY, 14127
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1984-12-19
Type:
Planned
Address:
2100 OLD UNION ROAD, BUFFALO, NY, 14227
Safety Health:
Safety
Scope:
Records

Inspection Summary

Date:
1983-12-07
Type:
Planned
Address:
2100 OLD UNION RD, Buffalo, NY, 14227
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
1982-06-21
Type:
Planned
Address:
2100 OLD UNION RD, Buffalo, NY, 14227
Safety Health:
Safety
Scope:
Records

Date of last update: 29 Mar 2025

Sources: New York Secretary of State