You are viewing this page over a secure connection. Click here for more information.
Online Data Services Help

Business Organization Detail

Back to Corporations Search

NOTICE: The West Virginia Secretary of State's Office makes every reasonable effort to ensure the accuracy of information. However, we make no representation or warranty as to the correctness or completeness of the information. If information is missing from this page, it is not in the The West Virginia Secretary of State's database.

AMERICAN FOAM TECHNOLOGIES, INC.

Organization Information

Org Type Effective Date Established Date Filing Date Charter Class Sec Type Termination Date Termination Reason
C | Corporation4/19/19854/19/1985DomesticProfit10/29/2020Voluntary Dissolution (Domestic)
Back To Top

Organization Information

Business Purpose3259 - Manufacturing - Chemical Manufacturing - Other Chemical Product and Preparation Mfg. (print ink, explosives, custom compound of resin, photographic film, paper, plate) Capital Stock5000.0000
Charter CountyGreenbrierControl Number0
Charter StateWVExcess Acres0
At Will Term Member Managed
At Will Term YearsPar Value1.000000
Authorized Shares5000Young EntrepreneurNot Specified
       
Back To Top

Addresses

Type Address
Local Office Address473 MCLAUGHLIN LANE
MAXWELTON, WV, 24957
Mailing Address221 THIRD STREET
NEWPORT, RI, 02840
USA
Notice of Process AddressWILLIAM PALOMBO
221 THIRD STREET, SUITE 6
NEWPORT, RI, 02840
Principal Office Address473 MCLAUGHLIN LANE
MAXWELTON, WV, 24957
USA
Type Address
Back To Top

Officers

Type Name/Address
DirectorWILLIAM PALOMBO
217 KING CHARLES DR.
PORTSMOUTH, RI, 02871
PresidentWILLIAM R. PALOMBO
217 KING CHARLES DRIVE
PORTSMOUTH, RI, 02871
SecretaryWILLIAM R. PALOMBO
217 KING CHARLES DR.
PORTSMOUTH, RI, 02871
TreasurerWILLIAM R. PALOMBO
217 KING CHARLES DR
PORTSMOUTH, RI, 02871
Type Name/Address
Back To Top

Name Changes

Date Old Name
9/11/2001JIFFY FOAM INC.
Date Old Name
Back To Top
Date Amendment
10/16/2012AMEDMENT FILED REVISING BY-LAWS.
9/11/2001NAME CHANGE: FROM JIFFY FOAM INC.
12/31/1989MERGER; MERGING AMERICAN POLY-PLASTICS LABORATORIES, INC., A NON QUAL MA CORP, WITH AND INTO JIFFY FOAM, INC., A QUAL WV CORP, THE SURVIVOR.
Date Amendment
Back To Top

Annual Reports

Filed For
2019
2018
2017x
2017
2016
2015
2014
2013
2012
2011
2010
2009
2008
2002
2001
2000
1999
1998
1997
1996
1995
1994
1993
1992
1991
Date filed
Back To Top

Dissolutions

Action Pending Approval Request Date Articles Date Employment Security Approval Date Workers Compensation Approval Date Tax Approval Date
Voluntary Dissolution (Domestic)1/9/20201/9/20202/6/20201/29/202010/29/2020
Action Pending Approval Request Date Articles Date Employment Security Approval Date Workers Compensation Approval Date Tax Approval Date

For more information, please contact the Secretary of State's Office at 304-558-8000.

 

Do not change or put anything here:

Friday, May 3, 2024 — 5:54 AM