Search icon

ZSCHIMMER & SCHWARZ INTERPOLYMER INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ZSCHIMMER & SCHWARZ INTERPOLYMER INC.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 05 Jan 2006 (20 years ago)
Authority Date: 05 Jan 2006 (20 years ago)
Last Annual Report: 20 Feb 2025 (7 months ago)
Organization Number: 0628990
Industry: Chemicals and Allied Products
Number of Employees: Small (0-19)
Principal Office: 800 S. MAIN ST., SUITE 204, MANSFIELD, MA 02048
Place of Formation: MASSACHUSETTS

Secretary

Name Role
Thomas T. Martin Secretary

Treasurer

Name Role
Thomas T. Martin Treasurer

Director

Name Role
Christoph Riemer Director
Felix Grimm Director

President

Name Role
Stephan Uijtewaal President

Registered Agent

Name Role
UNIVERSAL REGISTERED AGENTS, INC. Registered Agent

Permits

Agency Interest Id Program Activity Type Current Milestone Issued Date Milestone Date
2081 Wastewater KPDES Industrial-Renewal Approval Issued 2023-11-11 2023-11-11
Document Name Final Fact Sheet KY0086665.pdf
Date 2023-11-13
Document Download
Document Name S Final Permit KY0086665.pdf
Date 2023-11-13
Document Download
Document Name S KY0086665 Final Issue Letter.pdf
Date 2023-11-13
Document Download
2081 Water Resources Wtr Withdrawal-Revised Approval Issued 2020-05-15 2020-05-15
Document Name Facility Requirements.pdf
Date 2021-02-12
Document Download
Document Name Subject Item Inventory.pdf
Date 2021-02-12
Document Download
Document Name Approval Letter.pdf
Date 2021-02-23
Document Download
2081 Wastewater KPDES Industrial-Renewal Approval Issued 2018-08-24 2018-08-24
Document Name Final Fact Sheet KY0086665.pdf
Date 2018-08-25
Document Download
Document Name S Final Permit KY0086665.pdf
Date 2018-08-25
Document Download
Document Name S KY0086665 Final Issue Letter.pdf
Date 2018-08-25
Document Download
2081 Wastewater KPDES Industrial-Renewal Approval Issued 2013-02-12 2013-02-12
Document Name S KY0086665 Final Issue Letter.pdf
Date 2013-02-12
Document Download
Document Name Final Fact Sheet KY0086665.pdf
Date 2013-02-12
Document Download
Document Name S Final Permit KY0086665.pdf
Date 2013-02-12
Document Download

Former Company Names

Name Action
INTERPOLYMER CORPORATION Old Name

Filings

Name File Date
Annual Report 2025-02-20
Annual Report 2024-03-27
Annual Report Amendment 2023-10-31
Principal Office Address Change 2023-06-05
Annual Report Amendment 2023-06-05

OSHA's Inspections within Industry

Inspection Summary

Date:
1997-01-22
Type:
Planned
Address:
7501 DISTRIBUTION DRIVE, LOUISVILLE, KY, 40258
Safety Health:
Health
Scope:
Complete

Motor Carrier Census

Carrier Operation:
Interstate
Add Date:
1987-06-02
Operation Classification:
Private(Property)
power Units:
3
Drivers:
3
Inspections:
3
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
KBI - Kentucky Business Investment Active 40.00 $9,500,000 $250,000 16 21 2022-03-31 Prelim
KEIA - Kentucky Enterprise Initiative Act Active 40.00 $9,500,000 $125,000 18 21 2022-03-31 Final

Sources: Kentucky Secretary of State