Search icon

APTARGROUP, INC.

Company Details

Name: APTARGROUP, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 07 Feb 2011 (14 years ago)
Entity Number: 4051902
ZIP code: 10168
County: Rockland
Place of Formation: Delaware
Address: 265 EXCHANGE DRIVE, CRYSTAL LAKE, IL, United States, 60014
Address: 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
62624 Active U.S./Canada Manufacturer 1983-05-13 2024-05-23 2029-05-22 2025-05-06

Contact Information

POC ADAM SHAIN
Phone +1 908-458-1782
Address 250 N ROUTE 303, CONGERS, NY, 10920 1450, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (1)
CAGE number 8WYD1
Owner Type Immediate
Legal Business Name CSP TECHNOLOGIES, INC.

DOS Process Agent

Name Role Address
COGENCY GLOBAL INC. DOS Process Agent 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168

Agent

Name Role Address
COGENCY GLOBAL INC. Agent 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168

Chief Executive Officer

Name Role Address
STEPHAN B. TANDA Chief Executive Officer 265 EXCHANGE DRIVE, CRYSTAL LAKE, IL, United States, 60014

History

Start date End date Type Value
2025-02-26 2025-02-26 Address 265 EXCHANGE DRIVE, CRYSTAL LAKE, IL, 60014, USA (Type of address: Chief Executive Officer)
2024-12-20 2025-02-26 Address 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process)
2024-12-20 2025-02-26 Address 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Registered Agent)
2024-12-20 2024-12-20 Address 265 EXCHANGE DRIVE, CRYSTAL LAKE, IL, 60014, USA (Type of address: Chief Executive Officer)
2024-12-20 2025-02-26 Address 265 EXCHANGE DRIVE, CRYSTAL LAKE, IL, 60014, USA (Type of address: Chief Executive Officer)
2023-02-27 2024-12-20 Address 265 EXCHANGE DRIVE, CRYSTAL LAKE, IL, 60014, USA (Type of address: Chief Executive Officer)
2023-02-27 2024-12-20 Address 265 EXCHANGE DRIVE, CRYSTAL LAKE, IL, 60014, USA (Type of address: Service of Process)
2023-02-27 2023-02-27 Address 265 EXCHANGE DRIVE, CRYSTAL LAKE, IL, 60014, USA (Type of address: Chief Executive Officer)
2021-02-16 2023-02-27 Address 265 EXCHANGE DRIVE, CRYSTAL LAKE, IL, 60014, USA (Type of address: Service of Process)
2019-06-05 2021-02-16 Address 265 EXCHANGE DRIVE, CRYSTAL LAKE, IL, 60014, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250226000811 2025-02-26 BIENNIAL STATEMENT 2025-02-26
241220001385 2024-12-19 CERTIFICATE OF CHANGE BY ENTITY 2024-12-19
230227003148 2023-02-27 BIENNIAL STATEMENT 2023-02-01
210216060377 2021-02-16 BIENNIAL STATEMENT 2021-02-01
190605060672 2019-06-05 BIENNIAL STATEMENT 2019-02-01
170223006239 2017-02-23 BIENNIAL STATEMENT 2017-02-01
150220006030 2015-02-20 BIENNIAL STATEMENT 2015-02-01
130225006363 2013-02-25 BIENNIAL STATEMENT 2013-02-01
110207000641 2011-02-07 APPLICATION OF AUTHORITY 2011-02-07

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P2157213 APTARGROUP INC APTARGROUP INC DQSJTPL8BBG4 250 N ROUTE 303, CONGERS, NY, 10920-1450
Capabilities Statement Link -
Phone Number 908-458-1782
Fax Number -
E-mail Address adam.shain@aptar.com
WWW Page -
E-Commerce Website -
Contact Person ADAM SHAIN
County Code (3 digit) 087
Congressional District 17
Metropolitan Statistical Area 5600
CAGE Code 62624
Year Established 1992
Accepts Government Credit Card No
Legal Structure Corporation
Ownership and Self-Certifications -
Business Development Servicing Office NEW YORK DISTRICT OFFICE (SBA office code 0202)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords (none given)
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level (none given)
Description Construction Bonding Level (aggregate)
Level (none given)
Description Service Bonding Level (per contract)
Level (none given)
Description Service Bonding Level (aggregate)
Level (none given)

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 326199
NAICS Code's Description All Other Plastics Product Manufacturing
Buy Green No
Code 325211
NAICS Code's Description Plastics Material and Resin Manufacturing
Buy Green No
Code 325212
NAICS Code's Description Synthetic Rubber Manufacturing
Buy Green No
Code 325412
NAICS Code's Description Pharmaceutical Preparation Manufacturing
Buy Green No
Code 326299
NAICS Code's Description All Other Rubber Product Manufacturing
Buy Green No
Code 541380
NAICS Code's Description Testing Laboratories and Services
Buy Green Yes
Code 621610
NAICS Code's Description Home Health Care Services
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1300779 Civil Rights Employment 2013-02-04 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2013-02-04
Termination Date 2013-07-09
Date Issue Joined 2013-04-09
Section 2000
Sub Section E
Status Terminated

Parties

Name WHITE
Role Plaintiff
Name APTARGROUP, INC.
Role Defendant
1900717 Patent 2019-01-24 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2019-01-24
Termination Date 2019-08-09
Date Issue Joined 2019-04-19
Section 0271
Status Terminated

Parties

Name HCT ASIA LTD.
Role Plaintiff
Name APTARGROUP, INC.
Role Defendant

Date of last update: 27 Mar 2025

Sources: New York Secretary of State