Search icon

THE SHERWIN-WILLIAMS COMPANY

Company Details

Name: THE SHERWIN-WILLIAMS COMPANY
Jurisdiction: New York
Legal type: FOREIGN DESIGNATION OF THE SECRETARY OF STATE
Status: Recorded
Date of registration: 13 Apr 1967 (58 years ago)
Date of dissolution: 13 Apr 1967
Entity Number: 208995
County: Blank
Place of Formation: Ohio

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
1M9C7 Active U.S./Canada Manufacturer 1999-11-02 2024-05-23 2029-05-22 2025-05-01

Contact Information

POC JOHN RYBICKI
Phone +1 216-566-7261
Address 279 E FAIRMOUNT AVE STE 12, LAKEWOOD, NY, 14750 1900, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner
Vendor Certified 2024-05-03
CAGE number 54636
Company Name SHERWIN-WILLIAMS COMPANY, THE
CAGE Last Updated 2024-11-25
List of Offerors (0) Information not Available

Filings

Filing Number Date Filed Type Effective Date
20180726062 2018-07-26 ASSUMED NAME CORP INITIAL FILING 2018-07-26

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-06-13 No data 555 5TH AVE, Brooklyn, BROOKLYN, NY, 11215 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2023-04-05 No data 10720 ATLANTIC AVE, Queens, OZONE PARK, NY, 11416 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2023-04-05 No data 10710 ATLANTIC AVE, Queens, OZONE PARK, NY, 11416 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-02-26 No data 1440 FOREST AVE, Staten Island, STATEN ISLAND, NY, 10302 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-08-28 No data 4606 3RD AVE, Brooklyn, BROOKLYN, NY, 11220 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-07-22 No data 155 E 55TH ST, Manhattan, NEW YORK, NY, 10022 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-05-08 No data 10710 ATLANTIC AVE, Queens, OZONE PARK, NY, 11416 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-05-01 No data 1798 86TH ST, Brooklyn, BROOKLYN, NY, 11214 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-04-30 No data 3760 NOSTRAND AVE, Brooklyn, BROOKLYN, NY, 11235 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-04-30 No data 3773 NOSTRAND AVE, Brooklyn, BROOKLYN, NY, 11235 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3082464 OL VIO INVOICED 2019-09-06 1000 OL - Other Violation
2606884 OL VIO INVOICED 2017-05-08 200 OL - Other Violation
2578658 OL VIO CREDITED 2017-03-22 1000 OL - Other Violation
182643 OL VIO INVOICED 2013-01-18 350 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2024-04-26 Default Decision STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 No data No data No data
2024-04-26 Default Decision BUSINESS FAILS TO POST OPEN DOOR OR WINDOW COMPLAINT SIGN 1 No data No data No data
2023-12-05 Default Decision REFUND POLICY IS NOT POSTED AT EACH OF CASH REGISTER/S OR AT EACH OF POINTS OF SALE OR AT EACH OF THE STORE ENTRANCES OR REFUND POLICY IS NOT POSTED CONSPICUOUSLY 1 No data No data No data
2019-08-28 Pleaded BUSINESS SELLS PAINT AND PAINT REMOVAL AND/OR SELLS OR RENTS SANDING EQUIPMENT AND FAILS TO POST OR DISTRIBUTE THE PROPER LEAD PAINT NOTICE 1 1 No data No data
2017-03-08 Hearing Decision BUSINESS SELLS PAINT AND PAINT REMOVAL AND/OR SELLS OR RENTS SANDING EQUIPMENT AND FAILS TO POST OR DISTRIBUTE THE PROPER LEAD PAINT NOTICE 1 No data 1 No data

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
346538374 0216000 2023-02-27 142 MIDLAND AVENUE, PORT CHESTER, NY, 10573
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2023-02-27
Emphasis L: REFUSE
Case Closed 2023-03-24

Related Activity

Type Complaint
Activity Nr 2003319
Safety Yes
339261059 0216000 2013-08-06 142 MIDLAND AVENUE, PORT CHESTER, NY, 10573
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2013-08-06
Case Closed 2013-08-09

Related Activity

Type Complaint
Activity Nr 837296
Safety Yes
107691727 0215800 1989-05-24 HIGHWAY 26 & BEDLAM ROAD, FORT DRUM, NY, 13603
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1989-06-20
Case Closed 1989-08-29

Related Activity

Type Referral
Activity Nr 901205013
Safety Yes

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0206007 Other Contract Actions 2002-11-13 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 449000
Termination Class Action Missing
Procedural Progress after jury trial
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Exempt
Office 2
Filing Date 2002-11-13
Termination Date 2004-12-06
Trial End Date 2004-12-06
Section 1332
Sub Section BC
Status Terminated

Parties

Name FERRARO
Role Plaintiff
Name THE SHERWIN-WILLIAMS COMPANY
Role Defendant
2200300 Other Contract Actions 2022-03-30 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2022-03-30
Termination Date 2023-10-31
Date Issue Joined 2022-11-14
Pretrial Conference Date 2023-01-12
Section 1332
Sub Section OC
Status Terminated

Parties

Name DUNHAM,
Role Plaintiff
Name THE SHERWIN-WILLIAMS COMPANY
Role Defendant
1902743 Other Contract Actions 2019-03-27 motion before trial
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 1
Filing Date 2019-03-27
Termination Date 2020-02-07
Pretrial Conference Date 2019-06-25
Section 1332
Sub Section DS
Status Terminated

Parties

Name DEUTSCH INC.
Role Plaintiff
Name THE SHERWIN-WILLIAMS COMPANY
Role Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State