Search icon

VESUVIUS USA CORPORATION

Company Details

Name: VESUVIUS USA CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 26 Oct 1992 (32 years ago)
Entity Number: 1675506
ZIP code: 28217
County: Erie
Place of Formation: Illinois
Address: 5510 77 Center Drive, Suite 100, Charlotte, NC, United States, 28217

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
PATRICK BARRY DOS Process Agent 5510 77 Center Drive, Suite 100, Charlotte, NC, United States, 28217

Chief Executive Officer

Name Role Address
MANUEL DELFINO Chief Executive Officer 5510 77 CENTER DRIVE, SUITE 100, CHARLOTTE, NC, United States, 28217

History

Start date End date Type Value
2024-10-01 2024-10-01 Address 250 PARK WEST DRIVE, PITTSBURGH, PA, 15275, USA (Type of address: Chief Executive Officer)
2024-10-01 2024-10-01 Address 5510 77 CENTER DRIVE, SUITE 100, CHARLOTTE, NC, 28217, USA (Type of address: Chief Executive Officer)
2020-10-26 2024-10-01 Address 250 PARK WEST DRIVE, PITTSBURGH, PA, 15275, USA (Type of address: Chief Executive Officer)
2019-01-28 2024-10-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2024-10-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2016-10-18 2020-10-26 Address 20200 SHELDON ROAD, CLEVELAND, OH, 44142, USA (Type of address: Chief Executive Officer)
2014-10-03 2016-10-18 Address 250 PARK WEST DRIVE, PITTSBURGH, PA, 15275, USA (Type of address: Chief Executive Officer)
2006-09-21 2014-10-03 Address 250 PARK WEST DRIVE, PITTSBURGH, PA, 15275, USA (Type of address: Chief Executive Officer)
2005-01-20 2006-09-21 Address 1404 NEWTON DR, CHAMPAIGN, IL, 61824, USA (Type of address: Chief Executive Officer)
2002-10-02 2014-10-03 Address ONE COOKSON PLACE, PROVIDENCE, RI, 02903, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
241001031256 2024-10-01 BIENNIAL STATEMENT 2024-10-01
221024002222 2022-10-24 BIENNIAL STATEMENT 2022-10-01
201026060406 2020-10-26 BIENNIAL STATEMENT 2020-10-01
SR-20118 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-20117 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
181004007058 2018-10-04 BIENNIAL STATEMENT 2018-10-01
161018006048 2016-10-18 BIENNIAL STATEMENT 2016-10-01
141003006583 2014-10-03 BIENNIAL STATEMENT 2014-10-01
121017006128 2012-10-17 BIENNIAL STATEMENT 2012-10-01
101021002328 2010-10-21 BIENNIAL STATEMENT 2010-10-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
313467698 0213600 2009-07-21 661 WILLET ROAD, BUFFALO, NY, 14218
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Emphasis N: SSTARG08
Case Closed 2009-07-21
306470980 0213600 2003-05-23 661 WILLET ROAD, BUFFALO, NY, 14218
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 2003-09-04
Emphasis N: SSTARG02
Case Closed 2003-11-19

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100023 A05
Issuance Date 2003-09-18
Abatement Due Date 2003-11-21
Current Penalty 1190.0
Initial Penalty 1700.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100023 A08 I
Issuance Date 2003-09-18
Abatement Due Date 2003-11-21
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01001C
Citaton Type Serious
Standard Cited 19100023 C01
Issuance Date 2003-09-18
Abatement Due Date 2003-11-21
Nr Instances 1
Nr Exposed 3
Gravity 02
306672007 0213600 2003-05-23 661 WILLET ROAD, BUFFALO, NY, 14218
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2003-11-18
Emphasis N: SSTARG02
Case Closed 2003-11-18

Date of last update: 15 Mar 2025

Sources: New York Secretary of State