Name: | APPLIED MATERIALS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Jan 1990 (35 years ago) |
Entity Number: | 1415288 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 3050 BOWERS AVENUE, M/S 1281, SANTA CLARA, CA, United States, 95054 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
GARY DICKERSON | Chief Executive Officer | 3050 BOWERS AVE, MS 1281, SANTA CLARA, CA, United States, 95054 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-02 | 2024-01-02 | Address | 3050 BOWERS AVE, MS 1281, SANTA CLARA, CA, 95054, USA (Type of address: Chief Executive Officer) |
2014-01-14 | 2024-01-02 | Address | 3050 BOWERS AVE, MS 1281, SANTA CLARA, CA, 95054, USA (Type of address: Chief Executive Officer) |
2013-07-24 | 2024-01-02 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2013-07-24 | 2024-01-02 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2012-01-19 | 2014-01-14 | Address | 3050 BOWERS AVENUE, M/S 1281, SANTA CLARA, CA, 95054, USA (Type of address: Chief Executive Officer) |
2004-01-30 | 2012-01-19 | Address | 3050 BOWERS AVENUE, M/S 2033, SANTA CLARA, CA, 95054, USA (Type of address: Chief Executive Officer) |
1999-10-13 | 2013-07-24 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1999-10-13 | 2013-07-24 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1998-01-27 | 2012-01-19 | Address | 3050 BOWERS AVENUE, M/S 2033, SANTA CLARA, CA, 95054, USA (Type of address: Principal Executive Office) |
1998-01-27 | 2004-01-30 | Address | 3050 BOWERS AVENUE, M/S 2033, SANTA CLARA, CA, 95054, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240102005780 | 2024-01-02 | BIENNIAL STATEMENT | 2024-01-02 |
220111003597 | 2022-01-11 | BIENNIAL STATEMENT | 2022-01-11 |
200115060325 | 2020-01-15 | BIENNIAL STATEMENT | 2020-01-01 |
180111006445 | 2018-01-11 | BIENNIAL STATEMENT | 2018-01-01 |
160111006397 | 2016-01-11 | BIENNIAL STATEMENT | 2016-01-01 |
140114002272 | 2014-01-14 | BIENNIAL STATEMENT | 2014-01-01 |
130724001137 | 2013-07-24 | CERTIFICATE OF CHANGE | 2013-07-24 |
120119002601 | 2012-01-19 | BIENNIAL STATEMENT | 2012-01-01 |
091217002212 | 2009-12-17 | BIENNIAL STATEMENT | 2010-01-01 |
080115002125 | 2008-01-15 | BIENNIAL STATEMENT | 2008-01-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
302550256 | 0213100 | 1999-06-02 | 29 NOXON ROAD, POUGHKEEPSIE, NY, 12603 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 200741957 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100036 B02 |
Issuance Date | 1999-06-17 |
Abatement Due Date | 1999-07-20 |
Current Penalty | 1125.0 |
Initial Penalty | 1125.0 |
Nr Instances | 2 |
Nr Exposed | 31 |
Related Event Code (REC) | Complaint |
Gravity | 01 |
Citation ID | 01002A |
Citaton Type | Serious |
Standard Cited | 19100147 C05 I |
Issuance Date | 1999-06-17 |
Abatement Due Date | 1999-07-20 |
Current Penalty | 1875.0 |
Initial Penalty | 1875.0 |
Nr Instances | 2 |
Nr Exposed | 21 |
Gravity | 03 |
Citation ID | 01002B |
Citaton Type | Serious |
Standard Cited | 19100147 F03 II |
Issuance Date | 1999-06-17 |
Abatement Due Date | 1999-06-22 |
Nr Instances | 2 |
Nr Exposed | 21 |
Gravity | 03 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19100036 B04 |
Issuance Date | 1999-06-17 |
Abatement Due Date | 1999-06-22 |
Nr Instances | 1 |
Nr Exposed | 31 |
Related Event Code (REC) | Complaint |
Gravity | 01 |
Citation ID | 02002 |
Citaton Type | Other |
Standard Cited | 19100037 Q05 |
Issuance Date | 1999-06-17 |
Abatement Due Date | 1999-07-20 |
Nr Instances | 1 |
Nr Exposed | 21 |
Related Event Code (REC) | Complaint |
Gravity | 01 |
Citation ID | 02003 |
Citaton Type | Other |
Standard Cited | 19100141 A03 I |
Issuance Date | 1999-06-17 |
Abatement Due Date | 1999-07-20 |
Nr Instances | 2 |
Nr Exposed | 21 |
Related Event Code (REC) | Complaint |
Gravity | 01 |
Citation ID | 02004 |
Citaton Type | Other |
Standard Cited | 19100157 G02 |
Issuance Date | 1999-06-17 |
Abatement Due Date | 1999-07-20 |
Nr Instances | 1 |
Nr Exposed | 31 |
Gravity | 01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State