Name: | SAINT-GOBAIN ADFORS AMERICA, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Feb 1975 (50 years ago) |
Entity Number: | 362734 |
ZIP code: | 10005 |
County: | Erie |
Place of Formation: | New York |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 140 JOHN JAMES AUDUBON PARKWAY, SUITE 102, AMHERST, NY, United States, 14221 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | SAINT-GOBAIN ADFORS AMERICA, INC., FLORIDA | F14000004990 | FLORIDA |
Headquarter of | SAINT-GOBAIN ADFORS AMERICA, INC., FLORIDA | F07000005198 | FLORIDA |
Name | Role | Address |
---|---|---|
DONALD DAMBERGER | Chief Executive Officer | 140 JOHN JAMES AUDUBON PARKWAY, AMHERST, NY, United States, 14221 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-03 | 2025-02-03 | Address | 20 MOORES ROAD, MALVER, PA, 19355, USA (Type of address: Chief Executive Officer) |
2025-02-03 | 2025-02-03 | Address | 1795 BASELINE ROAD, GRAND ISLAND, NY, 14072, USA (Type of address: Chief Executive Officer) |
2025-02-03 | 2025-02-03 | Address | 140 JOHN JAMES AUDUBON PARKWAY, AMHERST, NY, 14221, USA (Type of address: Chief Executive Officer) |
2024-02-06 | 2025-02-03 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-02-15 | 2025-02-03 | Address | 20 MOORES ROAD, MALVER, PA, 19355, USA (Type of address: Chief Executive Officer) |
2023-02-15 | 2025-02-03 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2023-02-15 | 2023-02-15 | Address | 20 MOORES ROAD, MALVER, PA, 19355, USA (Type of address: Chief Executive Officer) |
2023-02-15 | 2024-02-06 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-02-15 | 2025-02-03 | Address | 1795 BASELINE ROAD, GRAND ISLAND, NY, 14072, USA (Type of address: Chief Executive Officer) |
2023-02-15 | 2023-02-15 | Address | 1795 BASELINE ROAD, GRAND ISLAND, NY, 14072, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250203000966 | 2025-02-03 | BIENNIAL STATEMENT | 2025-02-03 |
230215002098 | 2023-02-15 | BIENNIAL STATEMENT | 2023-02-01 |
210202060417 | 2021-02-02 | BIENNIAL STATEMENT | 2021-02-01 |
190206060391 | 2019-02-06 | BIENNIAL STATEMENT | 2019-02-01 |
SR-5377 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
170202007091 | 2017-02-02 | BIENNIAL STATEMENT | 2017-02-01 |
150225006072 | 2015-02-25 | BIENNIAL STATEMENT | 2015-02-01 |
130605002271 | 2013-06-05 | AMENDMENT TO BIENNIAL STATEMENT | 2013-02-01 |
130220006056 | 2013-02-20 | BIENNIAL STATEMENT | 2013-02-01 |
110519000203 | 2011-05-19 | CERTIFICATE OF AMENDMENT | 2011-05-19 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State