Search icon

SAINT-GOBAIN PERFORMANCE PLASTICS CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: SAINT-GOBAIN PERFORMANCE PLASTICS CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Jan 1992 (34 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

CAGE number:
674V5
Status:
Active
Type:
U.S./Canada Manufacturer
CAGE Update Date:
2025-02-12
CAGE Expiration:
2030-02-12
SAM Expiration:
2026-02-10

Contact Information

POC:
RICHARD AUSTIN
Corporate URL:
http://www.plastics.saint-gobain.com

Highest Level Owner

Vendor Certified:
2025-02-12
CAGE number:
5DRT5
Company Name:
SAINT-GOBAIN CORPORATION (1)

Immediate Level Owner

Vendor Certified:
2025-02-12
CAGE number:
0LBH6
Company Name:
SAINT-GOBAIN CERAMICS & PLASTICS INC

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

USAspending Awards / Contracts

Procurement Instrument Identifier:
SVE30013M0097
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
7050.00
Base And Exercised Options Value:
7050.00
Base And All Options Value:
7050.00
Awarding Agency Name:
Department of State
Performance Start Date:
2013-01-25
Description:
MYLAR 12 ROLLS FC 5841 FOR RESIDENCES
Naics Code:
325211: PLASTICS MATERIAL AND RESIN MANUFACTURING
Product Or Service Code:
9330: PLASTICS FABRICATED MATERIALS

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State