POLYMER MANAGEMENT ASSOCIATES, INC.
Date of last update: 21 Apr 2025. Data updated weekly.
Entity Name: | POLYMER MANAGEMENT ASSOCIATES, INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 26 Mar 1984 |
Business ALEI: | 0154499 |
Annual report due: | 26 Mar 2026 |
Business address: | 595 SUMMER STREET, STAMFORD, CT, 06901, United States |
Mailing address: | 595 SUMMER STREET, STAMFORD, CT, United States, 06901 |
ZIP code: | 06901 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
Total authorized shares: | 200 |
E-Mail: | AGIANNOULIS@PRLRESINS.COM |
NAICS
531312 Nonresidential Property ManagersThis U.S. industry comprises establishments primarily engaged in managing nonresidential real estate for others. Learn more at the U.S. Census Bureau
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
LESLIE KLEIN | Agent | 595 SUMMER STREET, STAMFORD, CT, 06901, United States | 595 SUMMER STREET, STAMFORD, CT, 06901, United States | +1 203-400-0198 | agiannoulis@prlresins.com | 131 PECKSLAND RD, GREENWICH, CT, 06831-3648, United States |
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
LESLIE KLEIN | Officer | 595 SUMMER STREET, STAMFORD, CT, 06901, United States | +1 203-400-0198 | agiannoulis@prlresins.com | 131 PECKSLAND RD, GREENWICH, CT, 06831-3648, United States |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | AARON-ADINA CORP. | POLYMER MANAGEMENT ASSOCIATES, INC. | 1992-05-15 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0013143639 | 2025-03-05 | - | Annual Report | Annual Report | - |
BF-0012392362 | 2024-02-28 | - | Annual Report | Annual Report | - |
BF-0011503460 | 2023-02-24 | - | Annual Report | Annual Report | - |
BF-0010204542 | 2022-03-08 | - | Annual Report | Annual Report | 2022 |
BF-0010150643 | 2021-11-16 | 2021-11-16 | Reinstatement | Certificate of Reinstatement | - |
0000698421 | 1994-02-04 | - | Administrative Dissolution | Certificate of Dissolution/Revocation | - |
0000698420 | 1993-10-29 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
0000978947 | 1992-05-15 | - | Amendment | Amend Name | - |
0000001193 | 1992-05-15 | - | Change of Agent Address | Agent Address Change | - |
0000001192 | 1987-05-15 | - | Change of Agent Address | Agent Address Change | - |
Sources: Company Profile on Connecticut's Official State Website
* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information