Search icon

BAMBERGER POLYMERS, INC. - Florida Company Profile

Branch

Company Details

Entity Name: BAMBERGER POLYMERS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 06 May 1997 (28 years ago)
Branch of: BAMBERGER POLYMERS, INC., NEW YORK (Company Number 1701205)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 19 Jan 2018 (7 years ago)
Document Number: F97000002424
FEI/EIN Number 113143366

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: TWO JERICHO PLAZA, JERICHO, NY, 11753, US
Mail Address: TWO JERICHO PLAZA, JERICHO, NY, 11753, US
Place of Formation: NEW YORK

Key Officers & Management

Name Role Address
DON DENNIS President TWO JERICHO PLAZA, JERICHO, NY, 11753
COCO PAUL Secretary TWO JERICHO PLAZA, JERICHO, NY, 11753
Nielson Dennis Chief Executive Officer TWO JERICHO PLAZA, JERICHO, NY, 11753
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
WITHDRAWAL 2025-02-25 - -
CHANGE OF PRINCIPAL ADDRESS 2025-01-13 1900 Summit Tower Blvd., Suite 900, Orlando, FL 32810 -
CHANGE OF MAILING ADDRESS 2025-01-13 1900 Summit Tower Blvd., Suite 900, Orlando, FL 32810 -
NAME CHANGE AMENDMENT 2018-01-19 BAMBERGER POLYMERS, INC. NAME CHANGE EVENT ADDED ONLY TO REF ERENCE NAME HISTORY; INDEXED INCORR ECTLY UPON INITIAL QUALIFICATION

Documents

Name Date
ANNUAL REPORT 2025-01-13
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-02-27
ANNUAL REPORT 2022-04-23
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-02-10
ANNUAL REPORT 2019-02-04
ANNUAL REPORT 2018-01-22
Name Change 2018-01-19
ANNUAL REPORT 2017-01-27

Date of last update: 02 Mar 2025

Sources: Florida Department of State