Search icon

JOHNS MANVILLE

Company Details

Name: JOHNS MANVILLE
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 30 Dec 1929 (95 years ago)
Entity Number: 7979
ZIP code: 80202
County: New York
Place of Formation: Delaware
Address: 717 17TH STREET, TAX DEPARTMENT, Denver, CO, United States, 80202
Principal Address: 717 17TH STREET, DENVER, CO, United States, 80202

Agent

Name Role Address
THE PRENTICE-HALL CORPORATION SYSTEM, INC. Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
ROBERT WAMBOLDT Chief Executive Officer 717 17TH STREET, DENVER, CO, United States, 80202

DOS Process Agent

Name Role Address
SYDNEY BARRITT DOS Process Agent 717 17TH STREET, TAX DEPARTMENT, Denver, CO, United States, 80202

History

Start date End date Type Value
2023-12-01 2023-12-01 Address 717 17TH STREET, DENVER, CO, 80202, USA (Type of address: Chief Executive Officer)
2023-12-01 2023-12-01 Address 717 174TH STREET, DENVER, CO, 80202, USA (Type of address: Chief Executive Officer)
2019-12-31 2023-12-01 Address 717 17TH STREET, TAX DEPARTMENT, DENVER, CO, 80202, USA (Type of address: Service of Process)
2019-10-01 2019-12-31 Address 717 17TH ST, DENVER, CO, 80202, USA (Type of address: Service of Process)
2014-01-08 2019-10-01 Address 717 17TH ST, DENVER, CO, 80202, USA (Type of address: Service of Process)
2013-01-03 2023-12-01 Address 717 174TH STREET, DENVER, CO, 80202, USA (Type of address: Chief Executive Officer)
2008-01-28 2014-01-08 Address ATTN; MAGAYLE GARZA, 717 17TH ST., DENVER, CO, 80202, USA (Type of address: Service of Process)
2008-01-28 2013-01-03 Address 717 17TH STREET, DENVER, CO, 80202, USA (Type of address: Chief Executive Officer)
2006-01-19 2008-01-28 Address 717 17TH STREET, DENVER, CO, 80202, USA (Type of address: Chief Executive Officer)
2003-12-11 2008-01-28 Address ATTN; MAGAYLE GARZA, 717 17TH ST., DENVER, CO, 80202, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231201039318 2023-12-01 BIENNIAL STATEMENT 2023-12-01
211217003176 2021-12-17 BIENNIAL STATEMENT 2021-12-17
191231060199 2019-12-31 BIENNIAL STATEMENT 2019-12-01
191001060019 2019-10-01 BIENNIAL STATEMENT 2017-12-01
140108002486 2014-01-08 BIENNIAL STATEMENT 2013-12-01
130103002060 2013-01-03 AMENDMENT TO BIENNIAL STATEMENT 2011-12-01
120430002052 2012-04-30 BIENNIAL STATEMENT 2011-12-01
080128003418 2008-01-28 BIENNIAL STATEMENT 2007-12-01
060119003271 2006-01-19 BIENNIAL STATEMENT 2005-12-01
20050811025 2005-08-11 ASSUMED NAME CORP INITIAL FILING 2005-08-11

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
109878447 0213100 1998-03-12 1 KAYCEE LOOP ROAD, PLATTSBURGH, NY, 12091
Inspection Type Planned
Scope Partial
Safety/Health Health
Close Conference 1998-05-05
Emphasis N: SILICA
Case Closed 1998-05-14
12073425 0235500 1975-04-16 111 VALENTINE STREET MT VERNON, Mount Vernon, NY, 10550
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-04-16
Case Closed 1975-05-07

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260025 B
Issuance Date 1975-04-28
Abatement Due Date 1975-05-02
Current Penalty 50.0
Initial Penalty 50.0
Nr Instances 1

Court Cases

Docket Number Nature of Suit Filing Date Disposition
8501820 Other Contract Actions 1985-05-15 statistical closing
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 180
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1985-05-15
Termination Date 1989-02-22
Date Issue Joined 1985-07-03
Pretrial Conference Date 1985-08-22

Parties

Name JOHNS MANVILLE
Role Plaintiff
Name ASBEKA
Role Defendant

Date of last update: 19 Mar 2025

Sources: New York Secretary of State