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 |
NAICS
325520 Adhesive ManufacturingThis industry comprises establishments primarily engaged in manufacturing adhesives, glues, and caulking compounds. Learn more at the U.S. Census Bureau
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 | |||||||||||||||||||||||||||||
|
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 |
---|
Name | Role |
---|---|
CARMODY TORRANCE SANDAK & HENNESSEY LLP | Agent |
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 |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | TANGENT INDUSTRIES, INC. | PANACOL-USA INC. | 2018-10-11 |
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 | - |
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 | |||||||||||||
|
Name | PANACOL-USA INC. |
Role | Debtor |
Name | HYG FINANCIAL SERVICES, INC. |
Role | Secured Party |
Parties
Name | PANACOL-USA INC. |
Role | Debtor |
Name | HYG FINANCIAL SERVICES, INC. |
Role | Secured Party |
Parties
Name | PANACOL-USA INC. |
Role | Debtor |
Name | STATE OF CONNECTICUT DEPARTMENT OF ECONOMIC AND COMMUNITY DEVELOPMENT |
Role | Secured Party |
Parties
Name | PANACOL-USA INC. |
Role | Debtor |
Name | STATE OF CONNECTICUT DEPARTMENT OF ECONOMIC AND COMMUNITY DEVELOPMENT |
Role | Secured Party |
Parties
Name | PANACOL-USA INC. |
Role | Debtor |
Name | STATE OF CONNECTICUT DEPARTMENT OF ECONOMIC AND COMMUNITY DEVELOPMENT |
Role | Secured Party |
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 | |||||||||||||||||||||||||||||||||||||||
|
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 |
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