Search icon

DYMAX MATERIALS, INC.

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: DYMAX MATERIALS, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 20 Feb 1990
Business ALEI: 0244687
Annual report due: 20 Feb 2026
Business address: 318 INDUSTRIAL LANE, TORRINGTON, CT, 06790, United States
Mailing address: 318 INDUSTRIAL LANE, TORRINGTON, CT, United States, 06790
ZIP code: 06790
County: Litchfield
Place of Formation: CONNECTICUT
Total authorized shares: 1000
E-Mail: msumner@dymax.com
E-Mail: JPetrovits@dymax.com

Industry & Business Activity

NAICS

325520 Adhesive Manufacturing

This industry comprises establishments primarily engaged in manufacturing adhesives, glues, and caulking compounds. Learn more at the U.S. Census Bureau

Agent

Name Role
DYMAX CORPORATION Agent

Director

Name Role Business address Residence address Residence international address
A.GREGORY BACHMANN Director 318 INDUSTRIAL LANE, TORRINGTON, CT, 06790, United States Singapore 7 Lorong, 42 Geylang #08-08 Singapore 398028
Dr. Brian Bachmann Director - 1500 Linden Ave, Nashville, TN, 37212, United States -

Officer

Name Role Business address Residence address
Lauren Stumpf Officer 318 INDUSTRIAL LANE, TORRINGTON, CT, 06790, United States 71 Troutwood Dr, New Hartford, CT, 06057-4132, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012908720 2025-02-05 - Annual Report Annual Report -
BF-0012355140 2025-02-05 - Annual Report Annual Report -
BF-0011383002 2023-02-14 - Annual Report Annual Report -
BF-0010373222 2022-02-18 - Annual Report Annual Report 2022
0007153012 2021-02-15 - Annual Report Annual Report 2021
0006763932 2020-02-13 - Annual Report Annual Report 2020
0006408255 2019-02-25 - Annual Report Annual Report 2018
0006408268 2019-02-25 - Annual Report Annual Report 2019
0005753531 2017-01-30 - Annual Report Annual Report 2017
0005473758 2016-01-27 - Annual Report Annual Report 2016

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0005169260 Active OFS 2023-10-10 2029-03-31 AMENDMENT

Parties

Name DYMAX MATERIALS, INC.
Role Debtor
Name BANK OF AMERICA, N.A.
Role Secured Party
0003336760 Active OFS 2019-10-31 2024-10-31 ORIG FIN STMT

Parties

Name DYMAX MATERIALS, INC.
Role Debtor
Name BANK OF AMERICA, N.A.
Role Secured Party
0003268417 Active OFS 2018-10-04 2029-03-31 AMENDMENT

Parties

Name DYMAX MATERIALS, INC.
Role Debtor
Name BANK OF AMERICA, N.A.
Role Secured Party
0002986454 Active OFS 2014-03-31 2029-03-31 ORIG FIN STMT

Parties

Name DYMAX MATERIALS, INC.
Role Debtor
Name BANK OF AMERICA, N.A.
Role Secured Party
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