Name: | SAINT-GOBAIN ADVANCED CERAMICS LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 08 Jan 2014 (11 years ago) |
Entity Number: | 4510003 |
ZIP code: | 10005 |
County: | Niagara |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
CAGE number | Status | Type | Established | CAGE Update Date | CAGE Expiration | SAM Expiration | |||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
46301 | Active | U.S./Canada Manufacturer | 1986-07-21 | 2024-03-11 | 2029-01-22 | 2025-01-18 | |||||||||||||||
|
POC | STEVE M. ELLIOTT |
Phone | +1 716-278-6007 |
Fax | +1 716-278-6271 |
Address | 23 ACHESON DR, NIAGARA FALLS, NY, 14303 1555, 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 |
---|
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2024-01-12 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2024-01-12 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2014-01-08 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2014-01-08 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240112001061 | 2024-01-12 | BIENNIAL STATEMENT | 2024-01-12 |
220106000841 | 2022-01-06 | BIENNIAL STATEMENT | 2022-01-06 |
200109060274 | 2020-01-09 | BIENNIAL STATEMENT | 2020-01-01 |
SR-66162 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-66161 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
180111006139 | 2018-01-11 | BIENNIAL STATEMENT | 2018-01-01 |
161007006203 | 2016-10-07 | BIENNIAL STATEMENT | 2016-01-01 |
140108000184 | 2014-01-08 | APPLICATION OF AUTHORITY | 2014-01-08 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State