Search icon

Waddington North America, Inc.

Company Details

Name: Waddington North America, Inc.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 11 Nov 2020 (4 years ago)
Organization Date: 18 Mar 2003 (22 years ago)
Authority Date: 11 Nov 2020 (4 years ago)
Last Annual Report: 22 May 2024 (a year ago)
Organization Number: 1120360
Industry: Rubber and Miscellaneous Plastic Products
Number of Employees: Small (0-19)
Principal Office: 3436 Toringdon Way, #100, Charlotte, NC 28277
Place of Formation: MASSACHUSETTS

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
WADDINGTON NORTH AMERICA, INC. WELFARE BENEFIT PLAN 2009 810604894 2010-10-05 WADDINGTON NORTH AMERICA, INC. 738
File View Page
Three-digit plan number (PN) 501
Effective date of plan 1993-01-01
Business code 326100
Sponsor’s telephone number 8592928028
Plan sponsor’s mailing address 50 E. RIVER CENTER BLVD., SUITE 650, COVINGTON, KY, 41011
Plan sponsor’s address 50 E. RIVER CENTER BLVD., SUITE 650, COVINGTON, KY, 41011

Plan administrator’s name and address

Administrator’s EIN 810604894
Plan administrator’s name WADDINGTON NORTH AMERICA, INC.
Plan administrator’s address 50 E. RIVER CENTER BLVD., SUITE 650, COVINGTON, KY, 41011
Administrator’s telephone number 8592928028

Number of participants as of the end of the plan year

Active participants 792
Retired or separated participants receiving benefits 7
Other retired or separated participants entitled to future benefits 16

Signature of

Role Plan administrator
Date 2010-10-05
Name of individual signing MICHAEL J. CHRISTOPHER
Valid signature Filed with authorized/valid electronic signature

Vice President

Name Role
Paul Palmisano Vice President

Treasurer

Name Role
Dennis E. Norman Treasurer
Paul Palmisano Treasurer

Authorized Rep

Name Role
Lori Goldin Authorized Rep

Officer

Name Role
Stanley Bikulege Officer

Chairman

Name Role
Stanley Bikulege Chairman

Director

Name Role
Stanley Bikulege Director

President

Name Role
Stanley Bikulege President

Secretary

Name Role
Lori Goldin Secretary
Daniel Rikard Secretary

Registered Agent

Name Role
CORPORATION SERVICE COMPANY Registered Agent

Filings

Name File Date
Annual Report 2024-05-22
Principal Office Address Change 2024-05-22
Annual Report 2023-05-30
Annual Report 2022-06-07
Annual Report 2021-06-07

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
311158836 0452110 2008-02-01 50E RIVERCENTER BLVD, SUITE 650, COVINGTON, KY, 41011
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 2008-02-01
Case Closed 2008-02-01

Sources: Kentucky Secretary of State