Search icon

BAMBERGER POLYMERS, INC.

Branch

Company Details

Name: BAMBERGER POLYMERS, INC.
Jurisdiction: Rhode Island
Entity type: Foreign Corporation
Status: Withdrawn
Date of Organization in Rhode Island: 26 Dec 1997 (27 years ago)
Date of Dissolution: 26 Feb 2025 (2 months ago)
Date of Status Change: 26 Feb 2025 (2 months ago)
Branch of: BAMBERGER POLYMERS, INC., NEW YORK (Company Number 1701205)
Identification Number: 000098277
Place of Formation: NEW YORK
Principal Address: 2 JERICHO PLAZA, JERICHO, NY, 11753, USA
Mailing Address: 1900 SUMMIT TOWER BOULEVARD SUITE 1500, ORLANDO, FL, 32810, USA
Purpose: WHOLESALE DISTRIBUTION OF PLASTIC RESIN

Industry & Business Activity

NAICS

424990 Other Miscellaneous Nondurable Goods Merchant Wholesalers

This industry comprises establishments primarily engaged in the merchant wholesale distribution of nondurable goods (except printing and writing paper; stationery and office supplies; industrial and personal service paper; drugs and druggists' sundries; apparel, piece goods, and notions; grocery and related products; farm product raw materials; chemical and allied products; petroleum and petroleum products; beer, wine, and distilled alcoholic beverages; farm supplies; books, periodicals, and newspapers; flowers, nursery stock, and florists' supplies; tobacco and tobacco products; and paint, varnishes, wallpaper, and supplies). Learn more at the U.S. Census Bureau

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 222 JEFFERSON BOULEVARD SUITE 200, WARWICK, RI, 02888, USA

PRESIDENT

Name Role Address
DENNIS NIELSON PRESIDENT 2 JERICHO PLAZA JERICHO, NY 11753 USA

TREASURER

Name Role Address
PAUL COCO TREASURER 2 JERICHO PLAZA JERICHO, NY 11753 USA

SECRETARY

Name Role Address
PAUL COCO SECRETARY 2 JERICHO PLAZA JERICHO, NY 11753 USA

DIRECTOR

Name Role Address
DENNIS DON DIRECTOR 2 JERICHO PLAZA JERICHO, NY 11753 USA

Filings

Number Name File Date
202453560960 Annual Report 2024-05-01
202334306500 Annual Report 2023-04-27
202216417760 Annual Report 2022-04-30
202189475000 Annual Report 2021-02-02
202036335600 Annual Report 2020-03-13
201987002780 Annual Report 2019-02-19
201856635330 Annual Report 2018-01-23
201730901500 Annual Report 2017-01-26
201692722160 Annual Report 2016-02-19
201555444530 Annual Report 2015-02-20

Date of last update: 09 Apr 2025

Sources: Rhode Island Department of State