Detail by Entity Name

Foreign Profit Corporation

THE NEWARK GROUP, INC.

Filing Information
P19070 22-2884844 04/29/1988 NJ ACTIVE NAME CHANGE AMENDMENT 08/22/1997 NONE
Principal Address
425 Winter Road
Delaware, OH 43015

Changed: 04/21/2023
Mailing Address
425 Winter Road
Delaware, OH 43015

Changed: 04/21/2023
Registered Agent Name & Address CORPORATION SERVICE COMPANY
1201 HAYS STREET
TALLAHASSEE, FL 32301-2525

Name Changed: 09/26/2019

Address Changed: 09/26/2019
Officer/Director Detail Name & Address

Title President, Director

Bergwall, Timothy L.
425 Winter Road
Delaware, OH 43015

Title Treasurer, VP

Krabill, Tony
425 Winter Road
Delaware, OH 43015

Title Secretary

Martz, Gary R.
425 Winter Road
Delaware, OH 43015

Annual Reports
Report YearFiled Date
2022 04/22/2022
2023 04/21/2023
2024 04/24/2024

Document Images
04/24/2024 -- ANNUAL REPORT View image in PDF format
04/21/2023 -- ANNUAL REPORT View image in PDF format
04/22/2022 -- ANNUAL REPORT View image in PDF format
04/28/2021 -- ANNUAL REPORT View image in PDF format
04/29/2020 -- ANNUAL REPORT View image in PDF format
09/26/2019 -- Reg. Agent Change View image in PDF format
01/22/2019 -- ANNUAL REPORT View image in PDF format
01/22/2018 -- ANNUAL REPORT View image in PDF format
04/19/2017 -- ANNUAL REPORT View image in PDF format
04/25/2016 -- ANNUAL REPORT View image in PDF format
04/09/2015 -- ANNUAL REPORT View image in PDF format
04/17/2014 -- ANNUAL REPORT View image in PDF format
04/08/2013 -- ANNUAL REPORT View image in PDF format
04/12/2012 -- ANNUAL REPORT View image in PDF format
03/31/2011 -- ANNUAL REPORT View image in PDF format
04/14/2010 -- ANNUAL REPORT View image in PDF format
04/21/2009 -- ANNUAL REPORT View image in PDF format
05/16/2008 -- ANNUAL REPORT View image in PDF format
04/30/2007 -- ANNUAL REPORT View image in PDF format
02/27/2006 -- ANNUAL REPORT View image in PDF format
04/18/2005 -- ANNUAL REPORT View image in PDF format
07/26/2004 -- ANNUAL REPORT View image in PDF format
09/15/2003 -- ANNUAL REPORT View image in PDF format
08/27/2002 -- ANNUAL REPORT View image in PDF format
04/19/2001 -- ANNUAL REPORT View image in PDF format
08/10/2000 -- ANNUAL REPORT View image in PDF format
08/05/1999 -- ANNUAL REPORT View image in PDF format
04/13/1998 -- ANNUAL REPORT View image in PDF format
08/22/1997 -- NAME CHANGE View image in PDF format
05/02/1997 -- ANNUAL REPORT View image in PDF format
05/01/1996 -- ANNUAL REPORT View image in PDF format
05/01/1995 -- ANNUAL REPORT View image in PDF format