Search icon

THE SHERWIN-WILLIAMS COMPANY

Company claim

Is this your business?

Get access!

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

Contact Details

Phone +1 718-442-6220

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:
3EF31
Status:
Active
Type:
U.S./Canada Manufacturer
CAGE Update Date:
2025-05-13
CAGE Expiration:
2030-03-11
SAM Expiration:
2026-03-07

Contact Information

POC:
JOHN RYBICKI

Immediate Level Owner

Vendor Certified:
2025-03-11
CAGE number:
54636
Company Name:
THE SHERWIN-WILLIAMS COMPANY

Filings

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

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

USAspending Awards / Contracts

Procurement Instrument Identifier:
DTSL5510AP0010H
Award Or Idv Flag:
AWARD
Award Type:
BPA
Action Obligation:
4241.20
Base And Exercised Options Value:
4241.20
Base And All Options Value:
4241.20
Awarding Agency Name:
Department of Transportation
Performance Start Date:
2011-09-30
Description:
MISC. PAINT AND SUPPLIES
Naics Code:
444120: PAINT AND WALLPAPER STORES
Product Or Service Code:
8010: PAINT,DOPE,VARNISH & RELATED PROD
Procurement Instrument Identifier:
DTSL5512AP0010
Award Or Idv Flag:
IDV
Action Obligation:
0.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
11000.00
Awarding Agency Name:
Department of Transportation
Performance Start Date:
2011-09-30
Description:
FURNISH MISC. PAINT AND RELATED SUPPLIES
Naics Code:
325510: PAINT AND COATING MANUFACTURING
Product Or Service Code:
8010: PAINT,DOPE,VARNISH & RELATED PROD
Procurement Instrument Identifier:
DTSL5510AP0010F
Award Or Idv Flag:
AWARD
Award Type:
BPA
Action Obligation:
2507.62
Base And Exercised Options Value:
2507.62
Base And All Options Value:
2507.62
Awarding Agency Name:
Department of Transportation
Performance Start Date:
2011-03-31
Description:
MISC. PAINT AND SUPPLIES
Naics Code:
444120: PAINT AND WALLPAPER STORES
Product Or Service Code:
8010: PAINT,DOPE,VARNISH & RELATED PROD

OSHA's Inspections within Industry

Inspection Summary

Date:
2023-02-27
Type:
Complaint
Address:
142 MIDLAND AVENUE, PORT CHESTER, NY, 10573
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2013-08-06
Type:
Complaint
Address:
142 MIDLAND AVENUE, PORT CHESTER, NY, 10573
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1989-05-24
Type:
Unprog Rel
Address:
HIGHWAY 26 & BEDLAM ROAD, FORT DRUM, NY, 13603
Safety Health:
Safety
Scope:
Complete

Court Cases

Court Case Summary

Filing Date:
2022-03-30
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
DUNHAM,
Party Role:
Plaintiff
Party Name:
THE SHERWIN-WILLIAMS COMPANY
Party Role:
Defendant
Party Name:
Party Role:
Plaintiff

Court Case Summary

Filing Date:
2019-03-27
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
Party Role:
Plaintiff
Party Name:
THE SHERWIN-WILLIAMS COMPANY
Party Role:
Defendant

Court Case Summary

Filing Date:
2003-12-03
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Insurance

Parties

Party Name:
Party Role:
Plaintiff
Party Name:
THE SHERWIN-WILLIAMS COMPANY
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State