Search icon

SAINT-GOBAIN PERFORMANCE PLASTICS CORPORATION

Company Details

Name: SAINT-GOBAIN PERFORMANCE PLASTICS CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Jan 1992 (33 years ago)
Date of dissolution: 01 Mar 2000
Entity Number: 1599945
ZIP code: 10011
County: New York
Place of Formation: Delaware
Principal Address: 750 EAST SWEDESFORD ROAD, VALLEY FORGE, PA, United States, 19482
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
ROBERT C. AYOTTE Chief Executive Officer 750 EAST SWEDESFORD ROAD, VALLEY FORGE, PA, United States, 19482

Commercial and government entity program

The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your company's physical address for GSA's mailings, payments, and administrative records.

Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government payments. Also for business this means that it's a Verified business entity and Has a validated physical address.

CAGE number:
674V5
Status:
Active
Type:
U.S./Canada Manufacturer
CAGE Update Date:
2024-03-10
CAGE Expiration:
2027-03-11
SAM Expiration:
2023-04-06

Contact Information

POC:
RICHARD AUSTIN
Phone:
+1 518-686-6248
Fax:
+1 518-686-6228

History

Start date End date Type Value
1998-03-05 1999-10-14 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1994-03-14 1998-03-05 Address 750 EAST SWEDESFORD ROAD, VALLEY FORGE, PA, 19482, USA (Type of address: Chief Executive Officer)
1994-03-14 1998-03-05 Address 750 EAST SWEDESFORD ROAD, VALLEY FORGE, PA, 19482, USA (Type of address: Principal Executive Office)
1992-01-02 1999-10-14 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1992-01-02 1998-03-05 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
000301000241 2000-03-01 CERTIFICATE OF TERMINATION 2000-03-01
000229002763 2000-02-29 BIENNIAL STATEMENT 2000-01-01
991118000068 1999-11-18 CERTIFICATE OF AMENDMENT 1999-11-18
991014000948 1999-10-14 CERTIFICATE OF CHANGE 1999-10-14
980305002492 1998-03-05 BIENNIAL STATEMENT 1998-01-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2024-10-17
Type:
Complaint
Address:
11 SICHO DRIVE, POESTENKILL, NY, 12140
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2023-01-27
Type:
Referral
Address:
1 SEALANTS PARK, GRANVILLE, NY, 12832
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2017-03-29
Type:
Complaint
Address:
14 MCCAFFREY STREET, HOOSICK FALLS, NY, 12090
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2012-05-21
Type:
Planned
Address:
11 SICHO DRIVE, POESTENKILL, NY, 12140
Safety Health:
Safety
Scope:
Records

Inspection Summary

Date:
2011-08-25
Type:
Planned
Address:
1 SEALANTS PARK, GRANVILLE, NY, 12832
Safety Health:
Health
Scope:
Complete

Date of last update: 15 Mar 2025

Sources: New York Secretary of State