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

Commercial and government entity program

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

Contact Information

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

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

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
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