Search icon

APPLIED MATERIALS, INC.

Company Details

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

Chief Executive Officer

Name Role Address
GARY DICKERSON Chief Executive Officer 3050 BOWERS AVE, MS 1281, SANTA CLARA, CA, United States, 95054

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
302550256 0213100 1999-06-02 29 NOXON ROAD, POUGHKEEPSIE, NY, 12603
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1999-06-02
Case Closed 1999-07-26

Related Activity

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