Entity Name: | NORTH TEXAS SECTION OF THE SOCIETY OF PLASTICS ENGINEERS, INC. |
Jurisdiction: | Connecticut |
Legal type: | Non-Stock |
Citizenship: | Domestic |
Status: | Dissolved |
Date Formed: | 23 May 2007 |
Date of dissolution: | 17 Aug 2022 |
Business ALEI: | 0900387 |
Annual report due: | 23 May 2023 |
NAICS code: | 813920 - Professional Organizations |
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 |
Name | Role |
---|---|
SOCIETY OF PLASTICS ENGINEERS, INCORPORATED | Agent |
Name | Role | Business address | Residence address |
---|---|---|---|
CLAY BIBB | Officer | No data | BOX 211, PALUXY, TX, 76467, United States |
RALPH STARKEY | Officer | No data | STARKEY AND ASSOCIATES, FLOWER MOUND, TX, 75028, United States |
TOM LIMROTH | Officer | 100 RESERVE ROAD SUITE B310, Fort Worth, TX, 76105, United States | 2358 BLUE SMOKE CT N, FORT WORTH, TX, 76105, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
KATHY SCHACHT | Director | 83 Wooster Heights Road, Suite 125, DANBURY, CT, 06810, United States | 83 Wooster Heights Rd, DANBURY, CT, 06810, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0010973276 | 2022-08-17 | 2022-08-17 | Dissolution | Certificate of Dissolution | No data |
BF-0010204967 | 2022-05-23 | No data | Annual Report | Annual Report | 2022 |
BF-0009757720 | 2021-09-10 | No data | Annual Report | Annual Report | No data |
0006935455 | 2020-06-29 | No data | Annual Report | Annual Report | 2020 |
0006561327 | 2019-05-20 | No data | Annual Report | Annual Report | 2019 |
0006211722 | 2018-07-06 | No data | Annual Report | Annual Report | 2018 |
0005888062 | 2017-07-13 | No data | Annual Report | Annual Report | 2017 |
0005600371 | 2016-07-12 | No data | Annual Report | Annual Report | 2016 |
0005357445 | 2015-06-29 | No data | Annual Report | Annual Report | 2015 |
0005120718 | 2014-06-05 | No data | Annual Report | Annual Report | 2014 |
Date of last update: 13 Jan 2025
Sources: Connecticut's Official State Website