Search icon

LOGOPLASTE USA INC.

Company Details

Name: LOGOPLASTE USA INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 14 Dec 2006 (18 years ago)
Entity Number: 3449477
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 14420 Van Dyke Road, Plainfield, IL, United States, 60544

Agent

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

DOS Process Agent

Name Role Address
CORPORATE SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
FILIPE DE BOTTON Chief Executive Officer 900 ESTRADA DA MALVEIRA, CASCAIS, Portugal, 2750-834

Form 5500 Series

Employer Identification Number (EIN):
030611390
Plan Year:
2009
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
2024-12-02 2024-12-02 Address 900 ESTRADA DA MALVEIRA, CASCAIS, PRT (Type of address: Chief Executive Officer)
2024-12-02 2024-12-02 Address 900 ESTRADA DA MALVEIRA, CASCAIS, 27508, 34, PRT (Type of address: Chief Executive Officer)
2020-12-01 2024-12-02 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2018-12-03 2024-12-02 Address 900 ESTRADA DA MALVEIRA, CASCAIS, 27508, 34, PRT (Type of address: Chief Executive Officer)
2016-12-02 2018-12-03 Address 900 ESTRADA DA MALVEIRA, CASCAIS, 27508, 34, PRT (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241202000314 2024-12-02 BIENNIAL STATEMENT 2024-12-02
221208002537 2022-12-08 BIENNIAL STATEMENT 2022-12-01
201201060387 2020-12-01 BIENNIAL STATEMENT 2020-12-01
181203008478 2018-12-03 BIENNIAL STATEMENT 2018-12-01
161202006525 2016-12-02 BIENNIAL STATEMENT 2016-12-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2009-06-16
Type:
Planned
Address:
1185 AVENUE OF THE AMERICA, UTICA, NY, 13501
Safety Health:
Safety
Scope:
NoInspection

Date of last update: 28 Mar 2025

Sources: New York Secretary of State