Search icon

SAINT-GOBAIN ADVANCED CERAMICS LLC

Company Details

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

DOS Process Agent

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

Agent

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

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:
46301
Status:
Active
Type:
U.S./Canada Manufacturer
CAGE Update Date:
2024-03-11
CAGE Expiration:
2029-01-22
SAM Expiration:
2025-01-18

Contact Information

POC:
STEVE M. ELLIOTT
Phone:
+1 716-278-6007
Fax:
+1 716-278-6271

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Summary

Date:
2011-12-15
Type:
Planned
Address:
168 CREEKSIDE DRIVE, AMHERST, NY, 14228
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
2008-07-23
Type:
Prog Other
Address:
168 CREEKSIDE DRIVE, AMHERST, NY, 14228
Safety Health:
Health
Scope:
Partial

Date of last update: 26 Mar 2025

Sources: New York Secretary of State