Search icon

GOLDEN GATE SECTION OF THE SOCIETY OF PLASTICS ENGINEERS, INC.

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

Company Details

Entity Name: GOLDEN GATE SECTION OF THE SOCIETY OF PLASTICS ENGINEERS, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 27 Jun 2001
Business ALEI: 0685005
Annual report due: 27 Jun 2025
Business address: 83 WOOSTER HEIGHTS ROAD, DANBURY, CT, 06810, United States
Mailing address: 83 WOOSTER HEIGHTS ROAD, SUITE 125, DANBURY, CT, United States, 06810
ZIP code: 06810
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: SOSFILINGS@4SPE.ORG

Industry & Business Activity

NAICS

813920 Professional Organizations

This industry comprises establishments primarily engaged in promoting the professional interests of their members and the profession as a whole. These establishments may conduct research; develop statistics; sponsor quality and certification standards; lobby public officials; or publish newsletters, books, or periodicals for distribution to their members. Learn more at the U.S. Census Bureau

Agent

Name Role
SOCIETY OF PLASTICS ENGINEERS, INCORPORATED Agent

Officer

Name Role Business address Residence address
JENNIFER HOFFMAN Officer - 35344 Blackburn Drive, NEWARK, CA, 94560, United States
YANIKA SCHNEIDER Officer - 810 KIFER ROAD, SUNNYVALE, CA, 94086, United States
PATRICK FARREY Officer 83 WOOSTER HEIGHTS ROAD, DANBURY, CT, 06810, United States 83 Wooster Heights Rd, DANBURY, CT, 06810, United States

Director

Name Role Business address Residence address
Sue Wojnicki Director 83 WOOSTER HEIGHTS ROAD, SUITE 125, DANBURY, CT, 06810, United States 80 WOOSTER HEIGHTS ROAD, SUITE 125, DANBURY, CT, 06810, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012221317 2024-12-30 - Annual Report Annual Report -
BF-0011403221 2023-08-16 - Annual Report Annual Report -
BF-0010239564 2022-07-27 - Annual Report Annual Report 2022
BF-0009752988 2021-08-10 - Annual Report Annual Report -
0006935389 2020-06-29 - Annual Report Annual Report 2020
0006561287 2019-05-20 - Annual Report Annual Report 2019
0006211689 2018-07-06 - Annual Report Annual Report 2018
0005887585 2017-07-13 - Annual Report Annual Report 2017
0005600249 2016-07-12 - Annual Report Annual Report 2016
0005356380 2015-06-26 - Annual Report Annual Report 2015
See something incorrect or outdated?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