Search icon

TRI-STATE SECTION OF THE SOCIETY OF PLASTICS ENGINEERS, INC.

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

Company Details

Entity Name: TRI-STATE 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: 0685328
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

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

Officer

Name Role Business address Residence address
Lawrence Beard Officer - 4825 North Spring St, Evansville, IN, 47711, United States
Brad Arhelger Officer - 4825 N. Spring St., Evansville, IN, 47711, United States
PATRICK FARREY Officer 83 WOOSTER HEIGHTS ROAD, DANBURY, CT, 06810, United States 83 Wooster Heights Rd, DANBURY, CT, 06810, United States

Agent

Name Role
SOCIETY OF PLASTICS ENGINEERS, INCORPORATED Agent

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012152396 2025-04-10 - Annual Report Annual Report -
BF-0011401744 2023-08-16 - Annual Report Annual Report -
BF-0010414564 2022-08-15 - Annual Report Annual Report 2022
BF-0009755138 2021-09-10 - Annual Report Annual Report -
0006935521 2020-06-29 - Annual Report Annual Report 2020
0006561415 2019-05-20 - Annual Report Annual Report 2019
0006211728 2018-07-06 - Annual Report Annual Report 2018
0005888063 2017-07-13 - Annual Report Annual Report 2017
0005600374 2016-07-12 - Annual Report Annual Report 2016
0005357450 2015-06-29 - 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See something incorrect or outdated?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