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

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
674V5 Active U.S./Canada Manufacturer 2010-11-26 2024-03-10 2027-03-11 2023-04-06

Contact Information

POC RICHARD AUSTIN
Phone +1 518-686-6248
Fax +1 518-686-6228
Address 1 LIBERTY ST, HOOSICK FALLS, NY, 12090 1019, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

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

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
940314003068 1994-03-14 BIENNIAL STATEMENT 1994-01-01
920102000185 1992-01-02 APPLICATION OF AUTHORITY 1992-01-02

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
347821159 0213100 2024-10-17 11 SICHO DRIVE, POESTENKILL, NY, 12140
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2024-10-17

Related Activity

Type Complaint
Activity Nr 2219147
Safety Yes
Health Yes
346466014 0213100 2023-01-27 1 SEALANTS PARK, GRANVILLE, NY, 12832
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2023-01-27
Case Closed 2023-08-03

Related Activity

Type Referral
Activity Nr 1991676
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 2023-06-21
Abatement Due Date 2023-07-11
Current Penalty 10156.25
Initial Penalty 15625.0
Final Order 2023-07-05
Nr Instances 1
Nr Exposed 2
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.212(a)(1): One or more methods of machine guarding was not provided to protect the operator and other employees in the machine area from hazards such as those created by point of operation, ingoing nip points, rotating parts, flying chips and sparks: a) Worksite, 1 Sealants Park, Granville, New York, Building 2, back of Coater 3 machine: On or about January 25, 2023, employees were exposed to inadvertent contact with a rotating winding spindle attached to the turret, while removing a 200-foot PVC product from the spindle.
342206505 0213100 2017-03-29 14 MCCAFFREY STREET, HOOSICK FALLS, NY, 12090
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2017-03-29
Emphasis N: AMPUTATE
Case Closed 2017-05-18

Related Activity

Type Complaint
Activity Nr 1189284
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 2017-05-02
Current Penalty 3924.75
Initial Penalty 5233.0
Final Order 2017-05-16
Nr Instances 1
Nr Exposed 2
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.212(a)(1): One or more methods of machine guarding was not provided to protect the operator and other employees in the machine area from hazards such as those created by point of operation, ingoing nip points, rotating parts, flying chips and sparks: a) First Floor Production Area - On or about March 29, 2016, two rotating shafts of the L. Albert & Sons rolling mill were not guarded to protect employees from the hazard of rotating parts.
334394145 0213100 2012-05-21 11 SICHO DRIVE, POESTENKILL, NY, 12140
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 2012-05-21
Emphasis N: SSTARG11
Case Closed 2012-05-23
315750323 0213100 2011-08-25 1 SEALANTS PARK, GRANVILLE, NY, 12832
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 2011-09-14
Emphasis L: HHHT50
Case Closed 2011-12-13

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100151 C
Issuance Date 2011-10-28
Abatement Due Date 2011-11-30
Current Penalty 2250.0
Initial Penalty 2250.0
Nr Instances 1
Nr Exposed 2
Gravity 01
311977755 0213100 2009-03-23 11 SICHO DRIVE, POESTENKILL, NY, 12140
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2009-03-23
Emphasis S: POWERED IND VEHICLE, S: AMPUTATIONS, N: AMPUTATE, S: NOISE
Case Closed 2009-05-15

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100215 B09
Issuance Date 2009-04-06
Abatement Due Date 2009-04-09
Current Penalty 975.0
Initial Penalty 975.0
Nr Instances 1
Nr Exposed 1
Gravity 01
309202091 0213100 2005-10-20 11 SICHO DRIVE, POESTENKILL, NY, 12140
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2005-10-20
Emphasis N: AMPUTATE, S: AMPUTATIONS
Case Closed 2005-10-21

Date of last update: 15 Mar 2025

Sources: New York Secretary of State