Search icon

PANACOL-USA INC.

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

Company Details

Entity Name: PANACOL-USA INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 02 Nov 1994
Business ALEI: 0303664
Annual report due: 02 Nov 2025
Business address: PANACOL-USA, INC., INC.142 INDUSTRIAL LANE142 INDUSTRIAL LANE, TORRINGTON, CT, 06790, United States
Mailing address: 142 INDUSTRIAL LANE, TORRINGTON, CT, United States, 06790
ZIP code: 06790
County: Litchfield
Place of Formation: CONNECTICUT
Total authorized shares: 20000
E-Mail: mburcroff@panacol-usa.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

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
77R98 Active U.S./Canada Manufacturer 2014-09-11 2024-03-08 2027-05-11 2023-05-09

Contact Information

POC RICHARD GOLEBIEWSKI
Phone +1 860-738-7449
Address 142 INDUSTRIAL LN, TORRINGTON, CT, 06790 2325, UNITED STATES

Ownership of Offeror Information

Highest Level Owner
Vendor Certified 2022-05-11
CAGE number DL945
Company Name DR. HOENLE AG
CAGE Last Updated 2024-07-25
Immediate Level Owner
Vendor Certified 2022-05-11
CAGE number C2155
Company Name PANACOL-ELOSOL GMBH
CAGE Last Updated 2022-05-11
List of Offerors (0) Information not Available

Agent

Name Role
CARMODY TORRANCE SANDAK & HENNESSEY LLP Agent

Officer

Name Role Business address Residence address
Richard Golebiewski Officer 142 Industrial Ln, Torrington, CT, 06790-2325, United States 39 TIMBER LANE, Woodbury, CT, 06798, United States

History

Type Old value New value Date of change
Name change TANGENT INDUSTRIES, INC. PANACOL-USA INC. 2018-10-11

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012395645 2024-10-16 - Annual Report Annual Report -
BF-0012633678 2024-05-09 2024-05-09 Interim Notice Interim Notice -
BF-0011395406 2023-10-18 - Annual Report Annual Report -
BF-0010393388 2022-10-03 - Annual Report Annual Report 2022
BF-0009824724 2021-10-18 - Annual Report Annual Report -
0007007808 2020-10-26 - Annual Report Annual Report 2020
0006665899 2019-10-24 - Annual Report Annual Report 2019
0006266487 2018-10-27 - Annual Report Annual Report 2018
0006258619 2018-10-11 2018-10-11 Amendment Amend Name -
0006155641 2018-04-02 2018-04-02 Change of Agent Agent Change -

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
0005198694 Active OFS 2024-03-19 2028-11-01 AMENDMENT

Parties

Name PANACOL-USA INC.
Role Debtor
Name HYG FINANCIAL SERVICES, INC.
Role Secured Party
0005173882 Active OFS 2023-11-01 2028-11-01 ORIG FIN STMT

Parties

Name PANACOL-USA INC.
Role Debtor
Name HYG FINANCIAL SERVICES, INC.
Role Secured Party
0003414285 Active OFS 2020-11-30 2026-03-31 AMENDMENT

Parties

Name PANACOL-USA INC.
Role Debtor
Name STATE OF CONNECTICUT DEPARTMENT OF ECONOMIC AND COMMUNITY DEVELOPMENT
Role Secured Party
0003273764 Active OFS 2018-11-05 2026-03-31 AMENDMENT

Parties

Name PANACOL-USA INC.
Role Debtor
Name STATE OF CONNECTICUT DEPARTMENT OF ECONOMIC AND COMMUNITY DEVELOPMENT
Role Secured Party
0003110631 Active OFS 2016-03-31 2026-03-31 ORIG FIN STMT

Parties

Name PANACOL-USA INC.
Role Debtor
Name STATE OF CONNECTICUT DEPARTMENT OF ECONOMIC AND COMMUNITY DEVELOPMENT
Role Secured Party

Property Vision Details

This table provides a snapshot of property information, including key details such as the property address, owner, assessed value, recent sales history (if available), and notable features.

Town Location MBLU Size PID url
Winchester 227 ROCKWELL ST 110/089/013// 1.5 5331 Source Link
Acct Number 000713
Assessment Value $275,240
Appraisal Value $393,200
Land Use Description Factory MDL-96
Zone TSF
Land Assessed Value $76,300
Land Appraised Value $109,000

Parties

Name ROCKWELL ENTERPRISES, LLC
Sale Date 2015-12-30
Sale Price $325,000
Name PANACOL-USA INC.
Sale Date 2006-06-08
Sale Price $285,000
Name RWP REALTY, LLC
Sale Date 1997-12-23
Sale Price $212,000
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