The Sherwin-Williams Company Overview
The Sherwin-Williams Company filed as a Foreign Business Corporation in the State of New York on Saturday, December 17, 1892 and is approximately 132 years old, as recorded in documents filed with New York Department of State. A corporate filing is called a foreign filing when an existing corporate entity files in a state other than the state they originally filed in. This does not necessarily mean that they are from outside the United States.
Sponsored
Learn More
D&B Reports Available for
The Sherwin-Williams Company
Network Visualizer
Advertisements
Key People
Who own The Sherwin-Williams Company
Name | |
---|---|
Mary L. Carceau |
Secretary
Vice President
|
J. J. Miklich |
NonTreas
Treasurer
|
M. L. Garceau |
NonSec
Secretary
|
L. J. Boron |
NonSec
|
Christopher M. Connor 6 |
Chairman
President
CEO
Director
Chief Executive Officer
|
C. M. Connor 4 |
Chairman
CEO
Director
Chief Executive Officer
|
J. G. Morikis |
Chairman
CEO
Director
Chief Operating Officer
|
Donald K. Strube 44 |
President
Director
|
Nicholas L. Frazee 4 |
President
|
Elias Achar 4 |
President
Director
|
Elias Revah 2 |
President
|
Javier Garcia 2 |
President
Treasurer
Director
Secretary
Chief Financial Officer
|
Miles Tunno |
President
|
Sean P. Hennessy 4 |
Treasurer
Vice President
Chief Financial Officer
Senior Vp, Finance
Srvp-Finance
|
C. D. Brogan 3 |
Treasurer
Vice President
|
S. P. Hennessy 2 |
Treasurer
Secretary
Vice President
Chief Financial Officer
Srvp-Finance
Senior Vice President
|
Cynthia D. Brogan 2 |
Treasurer
Vice President
|
Catherina I. Pereira 1 |
Treasurer
Secretary
|
Javier Garacia |
Treasurer
Vice President
|
L. E. Stellato 8 |
Secretary
Vice President
|
Michael T. Cummins 4 |
Secretary
Vice President
Assistant Secretary
Vice President, Taxe
Vp-Texes and As
|
C. G. Ivy 3 |
Secretary
Vice President
|
Marcos A. Levy 3 |
Director
|
Alfredo A. Tussie 2 |
Director
|
Louis E. Stellato 2 |
Secretary
Vice President
General Counsel
Senior Vice Presiden
|
Marcos A. Meyohas 2 |
Director
|
Arthur F. Anton 2 |
Director
|
Thomas G. Kadien 1 |
Director
|
C. M. Kilbane 1 |
Secretary
|
David F. Hodnik 1 |
Director
|
M. T. Cummins |
Secretary
|
Christopher M. Conner |
Director
Chief Executive Officer
|
Catherine M. Kilbane |
Secretary
Vice President
|
L. E. Stellalo |
Secretary
Vice President
General Counsel
|
Catherine M. Kilbane |
Secretary
Vice President
|
Richard K. Strube 42 |
Vice President
|
Daniel M. Colbourne 2 |
Vice President
|
John T. O'Toole 1 |
Vice President
|
Bryan Roughton |
Vice President
|
Jim Gamberg |
Vice President
|
John O. Toole |
Vice President
|
R. J. Wells |
Vice President
Corporate Communicat
|
John L. Ault 1 |
Controller
Vice President, Corp
|
Richard M. Weaver 1 |
Vice President, Admi
Vp-Administration
|
Robert J. Wells |
Vp Corporate Communi
Srvp-Corporate Commu
|
Mark J. Dvoroznak |
Vp Corporate Audit &
|
Timothy A. Knight |
Svp Corporate Planni
|
Thomas E. Hopkins |
Senior Vp, Hr
Srvp-Human Resources
|
A. J. Mistysyn |
Vp-Corporate Control
|
R. M. Weaver |
Vp-Administration
|
M. T. Cummins |
Assistant Secretary
Vp-Taxes
|
Steven J. Oberfeld |
Srvp-Corporate Plann
|
T. A. Knight |
Srvp-Corporate Plann
|
T. E. Hopkins |
Srvp-Human Resources
|
M. J. Dvoroznak |
Vp-Corporate Audit-L
|
Edward C. Thompson |
Vp-Corporate Audit A
|
Showing 8 records out of 56
Other Companies for The Sherwin-Williams Company
The Sherwin-Williams Company is listed as an officer in twelve other companies.
Name | Status | Incorporated | Key People | Role |
---|---|---|---|---|
Solar Eclipse Investment Fund III, LLC |
Active
|
2010 |
1
|
Member
|
Solar Eclipse Investment Fund V, LLC |
Active
|
2013 |
1
|
Member
|
Solar Eclipse Investment Fund XI, LLC |
Active
|
2014 |
1
|
Member
|
Solar Eclipse Investment Fund Xxiv, LLC |
Active
|
2016 |
1
|
Member
|
Solar Eclipse Investment Fund Xxi, LLC |
Active
|
2016 |
1
|
Member
|
Solar Eclipse Investment Fund Xxviii, LLC |
Active
|
2017 |
1
|
Member
|
Flex Bon Paints |
Active
|
1977 |
1
|
|
Sherwin-Williams Texas Ltd. |
Inactive
|
2003 |
1
|
General Partner
|
Valspar Specialty Paints, LLC |
Inactive
|
2017 |
2
|
Managing Member
|
1600 Canal Master Tenant, LLC |
Inactive
|
2016 |
1
|
Member
|
Solar Eclipse Investment Fund XVI, LLC |
Inactive
|
2015 |
1
|
Member
|
Guardsman Industries LLC |
Inactive
|
2004 |
1
|
Member
|
Showing 8 records out of 12
Known Addresses for The Sherwin-Williams Company
3606 Saint Johns Ave
Jacksonville, FL 32205
3131 SW College Rd
Ocala, FL 34474
10855 SW 72nd St
Miami, FL 33173
1 Design Center Pl
Boston, MA 02210
2301 W Sample Rd
Pompano Beach, FL 33073
4206 N Orange Blossom Trl
Orlando, FL 32804
3811 University Blvd W
Jacksonville, FL 32217
2058 San Marco Blvd
Jacksonville, FL 32207
75 E Indiantown Rd
Jupiter, FL 33477
450 W 42nd Ave
Denver, CO 80216
Corporate Filings for The Sherwin-Williams Company
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Active |
State: | Florida |
State ID: | 814693 |
Date Filed: | Wednesday, August 31, 1960 |
Florida Department of State
Filing Type: | Domestic for Profit Corporation |
---|---|
Status: | Inactive |
State: | Florida |
State ID: | 311825 |
Date Filed: | Wednesday, December 14, 1966 |
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Active |
State: | Texas |
State ID: | 2148106 |
Date Filed: | Thursday, August 31, 1961 |
Registered Agent | Corporation Service Company D/B/A Csc-Lawyers Incorporation Service Company |
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Inactive Terminated |
State: | Texas |
State ID: | 11573606 |
Date Filed: | Monday, June 16, 1997 |
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Active |
State: | California |
Foreign State: | Ohio |
State ID: | 00438349 |
Date Filed: | Friday, August 31, 1962 |
Registered Agent | Corporation Service Company Which Will DO Business In California As Csc - Lawyers Incorporating Service |
California Secretary of State
Filing Type: | Articles of Incorporation |
---|---|
Status: | Inactive |
State: | California |
State ID: | 00592297 |
Date Filed: | Wednesday, February 18, 1970 |
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Inactive |
State: | California |
Foreign State: | Delaware |
State ID: | 01192666 |
Date Filed: | Friday, August 1, 1986 |
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Inactive |
State: | Florida |
State ID: | F11000001773 |
Date Filed: | Friday, April 22, 2011 |
Nevada Secretary of State
Filing Type: | Foreign Corporation |
---|---|
Status: | Inactive Merge Dissolved |
State: | Nevada |
Foreign State: | Colorado |
State ID: | C673-1990 |
Date Filed: | Monday, January 29, 1990 |
Date Expired: | Monday, February 8, 2016 |
Nevada Secretary of State
Filing Type: | Foreign Corporation |
---|---|
Status: | Inactive Merge Dissolved |
State: | Nevada |
Foreign State: | Delaware |
State ID: | C5473-1989 |
Date Filed: | Thursday, June 22, 1989 |
Date Expired: | Friday, May 30, 2014 |
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Active |
State: | Florida |
State ID: | F14000005065 |
Date Filed: | Wednesday, November 26, 2014 |
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Active In existence |
State: | Texas |
State ID: | 802174483 |
Date Filed: | Tuesday, March 3, 2015 |
Registered Agent | Corporation Service Company D/B/A Csc-Lawyers Incorporating Service Company |
Nevada Secretary of State
Filing Type: | Foreign Corporation |
---|---|
Status: | Active |
State: | Nevada |
Foreign State: | Ohio |
State ID: | C1467-1962 |
Date Filed: | Friday, August 31, 1962 |
Registered Agent | Csc Services of Nevada, Inc. |
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Active |
State: | California |
Foreign State: | Delaware |
State ID: | 03737315 |
Date Filed: | Monday, December 22, 2014 |
Registered Agent | Corporation Service Company Which Will DO Business In California As Csc - Lawyers Incorporating Service |
New York Department of State
Filing Type: | Foreign Business Corporation |
---|---|
Status: | Active |
State: | New York |
Foreign State: | Ohio |
County: | New York |
State ID: | 537 |
Date Filed: | Saturday, December 17, 1892 |
Source Record | NY DOS |
New York Department of State
Filing Type: | Foreign Business Corporation |
---|---|
Status: | Active |
State: | New York |
Foreign State: | Delaware |
County: | Albany |
State ID: | 4840234 |
Date Filed: | Tuesday, October 27, 2015 |
DOS Process | The Sherwin-Williams Company |
Source Record | NY DOS |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
12/17/1892 | Name History/Actual | The Sherwin-Williams Company | |
8/31/1961 | Application for Amended Certificate of Authority | ||
8/31/1961 | Application for Certificate of Authority | ||
8/31/1962 | Foreign Qualification | ||
12/28/1964 | Amendment | AMENDING ARTICLE IV MAKING CAPITAL STOCK $86,425,000.00 | |
10/7/1966 | Merger | AGREEMENT OF MERGER MERGING "SPRAYON PRODUCTS, INC." (AN OHIO CORP.) NOT QUALIFIED HERE INTO THIS COMPANY | |
1/4/1967 | Amendment | CERTIFICATE OF AMENDMENT & ADOPTION OF AMENDED ARTICLES ART. IV. CAPITAL STOCK $46,875,000.00 AND 500,000 SHARES NO PAR | |
8/31/1967 | Merger | AGREEMENT OF MERGER, MERGING "DESHLER PRODUCTS, INC." AND "THE MARTIN SENOUR COMPANY" BOTH OHIO CORPORATIONS AND "JOHN LUCAS & COMPANY, INCORPORATED" A MARYLAND CORPORATION INTO THIS COMPANY. | |
8/31/1968 | Merger | AGREEMENT OF MERGER MERGING "ACME QUALITY PAINTS, INC." (A MICH. CORP) AND "THE LOWE BROTHERS COMPANY" (AN OHIO CORP.) INTO THIS COMPANY | |
9/27/1968 | Amendment | CERTIFICATE OF ADOPTION OF AMENDED ARTICLES - NO CHANGE IN CAPITAL STOCK AMENDED ARTICLES OF INCORPORATION - NO CHANGE IN CAPITAL STOCK | |
9/27/1968 | Merger | AGREEMENT OF MERGER MERGING "THE OSBORN MANUFACTURING COMPANY" (AN OHIO CORP.) NOT QUALIFIED HERE INTO THIS COMPANY(NO CHANGE IN CAPITAL STOCK | |
2/28/1969 | Amendment | AMEND. ART. IV INC. CAPITAL STOCK TO: $93,750,000.00 & 1,500,000 SHARES - NO PAR | |
6/16/1981 | Application For Amended Certificate Of Authority | ||
12/29/1981 | Amendment | CAPITAL STOCK - ORIGINALLY - $8,000,000. 00 AND 1,500,000 NO PAR | |
1/4/1983 | Certificate of Assumed Business Name | ||
1/6/1985 | Change Of Registered Agent/Office | ||
7/7/1986 | Amendment | CAPITAL STOCK WAS 312500000 | |
8/31/1987 | Certificate of Assumed Business Name | ||
7/18/1988 | Amendment | AMENDING ARTICLE EIGHT TO READ ARTICLE NINE AND ADDING NEW ARTICLE EIGHT ELIMINATES COMMULATIVE VOTING | |
6/2/1989 | Amendment | CERTIFIED COPY OF CERTIFICATE OF ADOPTION OF AMENDMENT AMENDING ARTICLE FOUR- CUMULATIVE SERIAL PREFERRED STOCK | |
6/22/1989 | Foreign Qualification | ||
1/29/1990 | Foreign Qualification | ||
7/13/1990 | Change Of Registered Agent/Office | ||
9/24/1990 | Registered Agent Change | M. NELSON SEGEL SUITE 1000 302 E. CARSON AVE. LAS VEGAS NV 89101 F B | |
5/21/1993 | Amendment | CAPITAL STOCK WAS 200 MIL. COM. @ $1 AND 30,000,000 PREF. NO PAR. DMF | |
7/23/1993 | Amendment | CERTIFIED COPY OF CERTIFICATE OF AMENDED ARTICLES OF INCORPORATION RESTATES PREVIOUS DOCUMENTS FILED. TLS | |
5/28/1996 | Certificate of Assumed Business Name | ||
7/23/1996 | Merger | CERTIFIED COPY OF CERTIFICATE OF MERGER FILED MERGING PRATT & LAMBERT UNITED, INC. A (NY) CORP., NOT QUALIFIED IN NEVADA INTO THIS CORPORATION. (7) PGS SDB | |
12/5/1996 | Articles Of Merger | ||
1/17/1997 | Certificate of Assumed Business Name | ||
3/10/1997 | Certificate of Assumed Business Name | ||
3/31/1997 | Certificate of Assumed Business Name | ||
5/19/1997 | Amendment | CERTIFICATE OF AMENDMENT AND OFFICERS STATEMENT FILED AMENDING ARTICLE FOURTH. (5)PGS. MMR | |
6/16/1997 | Application For Certificate Of Authority | ||
6/16/1997 | Assumed Name Certificate | ||
6/24/1997 | Articles Of Merger | ||
7/14/1997 | Change Of Registered Agent/Office | ||
1/22/1998 | Annual List | ||
5/13/1998 | Annual List | ||
9/8/1998 | Annual List | ||
2/1/1999 | Annual List | ||
6/25/1999 | Annual List | ||
9/9/1999 | Annual List | ||
10/29/1999 | Registered Agent Address Change | CORPORATION TRUST COMPANY OF NEVAD KFA ONE EAST FIRST STREET RENO NV 89501 KFA | |
1/18/2000 | Annual List | ||
6/14/2000 | Annual List | ||
8/2/2000 | Annual List | ||
1/12/2001 | Annual List | ||
5/2/2001 | Certificate of Assumed Business Name | ||
5/15/2001 | Annual List | ||
9/25/2001 | Annual List | ||
3/18/2002 | Annual List | ||
9/9/2002 | Annual List | ||
9/16/2002 | Annual List | ||
12/31/2002 | Public Information Report (PIR) | ||
12/31/2002 | Public Information Report (PIR) | ||
12/31/2002 | Public Information Report (PIR) | ||
2/10/2003 | Change of Registered Agent/Office | ||
2/10/2003 | Registered Agent Change | PRENTICE-HALL CORP. SYSTEM, NV.,THE #E 502 E. JOHN STREET CARSON CITY NV 89706 RXS | |
2/10/2003 | Registered Agent Change | PRENTICE-HALL CORP. SYSTEM, NV.,THE #E 502 E. JOHN STREET CARSON CITY NV 89706 RXS | |
5/28/2003 | Annual List | ||
9/5/2003 | Annual List | ||
12/31/2003 | Public Information Report (PIR) | ||
12/31/2003 | Public Information Report (PIR) | ||
12/31/2003 | Public Information Report (PIR) | ||
4/2/2004 | Certificate of Assumed Business Name | ||
4/2/2004 | Certificate of Assumed Business Name | ||
6/2/2004 | Annual List | ||
7/2/2004 | Annual List | List of Officers for 2004 to 2005 | |
8/19/2004 | Annual List | List of Officers for 2004 to 2005 | |
9/7/2004 | Amendment | REINSTATED-REVOKED 02-01-2004 SSH | |
12/9/2004 | Certificate of Assumed Business Name | ||
12/14/2004 | Certificate of Assumed Business Name | ||
12/17/2004 | Certificate of Assumed Business Name | ||
12/31/2004 | Public Information Report (PIR) | ||
12/31/2004 | Public Information Report (PIR) | ||
1/14/2005 | Certificate of Assumed Business Name | ||
1/27/2005 | Annual List | List of Officers for 2005 to 2006 | |
2/15/2005 | Certificate of Assumed Business Name | ||
8/19/2005 | Annual List | ||
9/8/2005 | Annual List | ||
12/31/2005 | Public Information Report (PIR) | ||
12/31/2005 | Public Information Report (PIR) | ||
1/27/2006 | Annual List | ||
6/2/2006 | Change of Registered Agent/Office | ||
6/5/2006 | Registered Agent Change | ||
8/2/2006 | Annual List | ||
8/15/2006 | Annual List | 06-07 | |
12/31/2006 | Public Information Report (PIR) | ||
12/31/2006 | Public Information Report (PIR) | ||
1/5/2007 | Annual List | ||
6/18/2007 | Annual List | ||
8/1/2007 | Annual List | ||
8/15/2007 | Certificate of Assumed Business Name | ||
9/10/2007 | Certificate of Assumed Business Name | ||
10/11/2007 | Certificate of Assumed Business Name | ||
10/11/2007 | Certificate of Assumed Business Name | ||
12/31/2007 | Public Information Report (PIR) | ||
12/31/2007 | Public Information Report (PIR) | ||
1/16/2008 | Annual List |
Trademarks for The Sherwin-Williams Company
Serial Number:
74343580
Drawing Code:
|
|
Serial Number:
76330060
Drawing Code: 1000
|
|
Serial Number:
75719049
Drawing Code: 1000
|
|
Serial Number:
74014333
Drawing Code:
|
|
Serial Number:
73778231
Drawing Code:
|
|
Serial Number:
74169725
Drawing Code:
|
|
Serial Number:
74014266
Drawing Code:
|
|
Serial Number:
77045531
Drawing Code: 4000
|
|
Serial Number:
74711768
Drawing Code:
|
|
Serial Number:
72393959
Drawing Code:
|
Previous Trademarks for The Sherwin-Williams Company
Serial Number:
74548711
Drawing Code:
|
|
Serial Number:
74561983
Drawing Code:
|
|
Serial Number:
76518296
Drawing Code: 1000
|
|
Serial Number:
77006299
Drawing Code: 4000
|
|
Serial Number:
76557439
Drawing Code: 4000
|
|
Serial Number:
76494604
Drawing Code: 1000
|
|
Serial Number:
72192310
Drawing Code:
|
|
Serial Number:
75523126
Drawing Code: 1000
|
|
Serial Number:
74398140
Drawing Code:
|
|
Serial Number:
76429450
Drawing Code: 1000
|
Advertisements
Sources
Florida Department of State
Data last refreshed on Saturday, April 6, 2024
Data last refreshed on Saturday, April 6, 2024
Nevada Secretary of State
Data last refreshed on Wednesday, May 8, 2019
Data last refreshed on Wednesday, May 8, 2019
Texas Secretary of State
Data last refreshed on Saturday, March 2, 2024
Data last refreshed on Saturday, March 2, 2024
New York Department of State
Data last refreshed on Sunday, April 28, 2024
Data last refreshed on Sunday, April 28, 2024
California Secretary of State
Data last refreshed on Monday, April 4, 2022
Data last refreshed on Monday, April 4, 2022
California Secretary of State
Data last refreshed on Monday, April 4, 2022
Data last refreshed on Monday, April 4, 2022
What next?
Follow
Receive an email notification when changes occur for The Sherwin-Williams Company.
Notifications include:
- New company roles
- Change in active status
- Location updates
- New connections
Follow
Create Account
Create a free account to access additional details for The Sherwin-Williams Company and other profiles that you visit
Benefits include:
- Access to more records
- Full screen network visualizer
- Follow profiles
- See how people are connected
Advertisements
10
Known Addresses
3606 Saint Johns Ave Jacksonville, FL 32205
3131 SW College Rd Ocala, FL 34474
10855 SW 72nd St Miami, FL 33173
1 Design Center Pl Boston, MA 02210
2301 W Sample Rd Pompano Beach, FL 33073
4206 N Orange Blossom Trl Orlando, FL 32804
3811 University Blvd W Jacksonville, FL 32217
2058 San Marco Blvd Jacksonville, FL 32207
75 E Indiantown Rd Jupiter, FL 33477
450 W 42nd Ave Denver, CO 80216
These addresses are known to be associated with The Sherwin-Williams Company however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
16
Corporate Records
FL
1960
Foreign for Profit Corporation
FL
1966
Domestic for Profit Corporation
TX
1961
Foreign For-Profit Corporation
TX
1997
Foreign For-Profit Corporation
CA
1962
Statement & Designation By Foreign Corporation
CA
1970
Articles of Incorporation
CA
1986
Statement & Designation By Foreign Corporation
FL
2011
Foreign for Profit Corporation
NV
1990
Foreign Corporation
NV
1989
Foreign Corporation