Search icon

FLEXIBLE PACKAGING DIVISION OF THE SOCIETY OF PLASTICS ENGINEERS, INC.

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

Company Details

Entity Name: FLEXIBLE PACKAGING DIVISION OF THE SOCIETY OF PLASTICS ENGINEERS, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 13 Jul 2005
Business ALEI: 0827802
Annual report due: 13 Jul 2025
Business address: 83 Wooster Hts, Danbury, CT, 06810, United States
Mailing address: 83 Wooster Hts, 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
JOHN R. WAGNER Officer - 300 ASHLEY DRIVE, ROCHESTER, NY, 14620, United States
DONNA DAVIS Officer 431 EDGEWOOD DRIVE, MONTGOMERY, TX, 77356, United States 431 Edgewood Drive, MONTGOMERY, TX, 77356, United States
PATRICK FARREY Officer 83 Wooster Hts, Danbury, CT, 06810, United States 83 Wooster Heights Rd, DANBURY, CT, 06810, United States
Barry Morris Officer - 106 West 4th Street, Suite 600, Santa Ana, CA, 92701, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012319861 2024-09-27 - Annual Report Annual Report -
BF-0011169119 2023-07-06 - Annual Report Annual Report -
BF-0010271988 2022-07-13 - Annual Report Annual Report 2022
BF-0009761615 2021-07-21 - Annual Report Annual Report -
0006936983 2020-06-30 - Annual Report Annual Report 2020
0006597325 2019-07-15 - Annual Report Annual Report 2019
0006211812 2018-07-06 - Annual Report Annual Report 2018
0005888721 2017-07-14 - Annual Report Annual Report 2017
0005598450 2016-07-08 - Annual Report Annual Report 2016
0005359711 2015-07-02 - 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See something incorrect or outdated?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