Search icon

POLYMER MANAGEMENT ASSOCIATES, INC.

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

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

Industry & Business Activity

NAICS

531312 Nonresidential Property Managers

This U.S. industry comprises establishments primarily engaged in managing nonresidential real estate for others. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail 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

Officer

Name Role Business address Phone E-Mail 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

History

Type Old value New value Date of change
Name change AARON-ADINA CORP. POLYMER MANAGEMENT ASSOCIATES, INC. 1992-05-15

Filing

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 -
See something incorrect or outdated? Let us know

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