Search icon

Turex, Inc.

Headquarter

Company Details

Name: Turex, Inc.
Jurisdiction: Rhode Island
Entity type: Domestic Profit Corporation
Status: Merged Into An Entity Of Record
Date of Organization in Rhode Island: 14 May 1974 (51 years ago)
Date of Dissolution: 02 Mar 2005 (20 years ago)
Date of Status Change: 02 Mar 2005 (20 years ago)
Identification Number: 000012399
Principal Address: 1475 WOODFIELD ROAD, SCHAUMBURG, IL, 60173-, USA
Purpose: PLASTIC MANUFACTURE
Fictitious names: UNIPLAST FILMS (trading name, 1999-04-14 - )

Links between entities

Type Company Name Company Number State
Headquarter of Turex, Inc., ILLINOIS CORP_56229345 ILLINOIS

Central Index Key

CIK number Mailing Address Business Address Phone
1145330 1515 WOODFIELD ROAD, SUITE 600, SCHAUMBURG, IL, 60173 1515 WOODFIELD ROAD, SUITE 600, SCHAUMBURG, IL, 60173 8479693300

Filings since 2004-05-12

Form type 424B3
File number 333-115114-04
Filing date 2004-05-12
File View File

Filings since 2004-05-10

Form type S-1/A
File number 333-115114-04
Filing date 2004-05-10
File View File

Filings since 2004-05-03

Form type S-1
File number 333-115114-04
Filing date 2004-05-03
File View File

Filings since 2004-04-30

Form type 424B3
File number 333-114608-10
Filing date 2004-04-30
File View File

Filings since 2004-04-30

Form type 424B3
File number 333-114608-10
Filing date 2004-04-30
File View File

Filings since 2004-04-27

Form type S-4/A
File number 333-114608-10
Filing date 2004-04-27
File View File

Filings since 2004-04-20

Form type S-4
File number 333-114608-10
Filing date 2004-04-20
File View File

Filings since 2003-09-16

Form type S-4/A
File number 333-107843-04
Filing date 2003-09-16
File View File

Filings since 2003-08-11

Form type S-4
File number 333-107843-04
Filing date 2003-08-11
File View File

Filings since 2003-08-11

Form type RW
File number 333-106432-06
Filing date 2003-08-11
File View File

Filings since 2003-08-07

Form type 424B3
File number 333-106432-06
Filing date 2003-08-07
File View File

Filings since 2003-08-04

Form type S-1/A
File number 333-106432-06
Filing date 2003-08-04
File View File

Filings since 2003-07-16

Form type S-1/A
File number 333-106432-06
Filing date 2003-07-16
File View File

Filings since 2003-06-24

Form type S-1
File number 333-106432-06
Filing date 2003-06-24
File View File

Filings since 2003-04-30

Form type POS AM
File number 333-86532-03
Filing date 2003-04-30
File View File

Filings since 2002-04-25

Form type S-4/A
File number 333-86532-03
Filing date 2002-04-25
File View File

Filings since 2002-04-18

Form type S-4
File number 333-86532-03
Filing date 2002-04-18
File View File

Filings since 2001-08-08

Form type S-1/A
File number 333-65754-06
Filing date 2001-08-08
File View File

Filings since 2001-07-24

Form type S-1
File number 333-65754-06
Filing date 2001-07-24
File View File

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 10 WEYBOSSET STREET, PROVIDENCE, RI, 02903, USA

VICE-PRESIDENT

Name Role Address
HAROLD BEVIS VICE-PRESIDENT 1475 WOODFIELD ROAD SCHAUMBURG, IL 60173- USA

Date of last update: 05 Oct 2024

Sources: Rhode Island Department of State