Name: | Bamberger Polymers, Inc. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Withdrawn |
Effective Date: | 07 Jul 2006 (19 years ago) |
Branch of: | Bamberger Polymers, Inc., NEW YORK (Company Number 1701205) |
Business ID: | 895143 |
State of Incorporation: | NEW YORK |
Principal Office Address: | Two Jericho Plaza Jericho, NY 11753 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 109 Executive Drive, Suite 3, Madison, MS 39110 |
Name | Role | Address |
---|---|---|
Dennis Don | Director | Two Jericho Plaza, Jericho, NY 11753 |
Name | Role | Address |
---|---|---|
Paul Coco | Secretary | Two Jericho Plaza, Jericho, NY 11753 |
Name | Role | Address |
---|---|---|
Paul Coco | Treasurer | Two Jericho Plaza, Jericho, NY 11753 |
Name | Role | Address |
---|---|---|
Dennis Nielson | President | Two Jericho Plaza, Jericho, NY 11753 |
Type | Status | Filed Date | Description |
---|---|---|---|
Withdrawal | Filed | 2025-02-25 | Withdrawal For Bamberger Polymers, Inc. |
Annual Report | Filed | 2024-03-25 | Annual Report For Bamberger Polymers, Inc. |
Annual Report | Filed | 2023-04-13 | Annual Report For Bamberger Polymers, Inc. |
Annual Report | Filed | 2022-04-14 | Annual Report For Bamberger Polymers, Inc. |
Registered Agent Change of Address | Filed | 2022-03-31 | Agent Address Change For CORPORATION SERVICE COMPANY |
Annual Report | Filed | 2021-03-17 | Annual Report For Bamberger Polymers, Inc. |
Annual Report | Filed | 2020-02-10 | Annual Report For Bamberger Polymers, Inc. |
Annual Report | Filed | 2019-02-04 | Annual Report For Bamberger Polymers, Inc. |
Annual Report | Filed | 2018-01-22 | Annual Report For Bamberger Polymers, Inc. |
Annual Report | Filed | 2017-01-31 | Annual Report For Bamberger Polymers, Inc. |
Date of last update: 21 Mar 2025
Sources: Mississippi Secretary of State