- Home >
- U.S. >
- Pennsylvania >
- Moon Township
Sapa Extrusions, Inc.
Active Moon Township, PA
(503)972-1404
Sapa Extrusions, Inc. Overview
Sapa Extrusions, Inc. filed as a Statement & Designation By Foreign Corporation in the State of California on Tuesday, August 20, 1996 and is approximately twenty-eight years old, as recorded in documents filed with California Secretary 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
Sapa Extrusions, Inc.
Network Visualizer
Advertisements
Key People
Who own Sapa Extrusions, Inc.
Name | |
---|---|
Charlie Straface 5 |
President
Director
NonDir
NonPres
|
Jacquelyne Belcastro 10 |
Director
Secretary
NonSec
Vice President
Director/Vice-Presid
|
Robert I. Rubicky 6 |
Director
Vice President
President
Director/Vice-Presid
|
Robert Kavanaugh 9 |
Director
Chief Financial Officer
NonTreas
Chairman
CFO
Treasurer
Vice President
Director/Vice-Presid
|
Seth Davis |
NonDir
|
Jason Adams |
NonDir
|
Todd Presnick 5 |
Chairman
President
CFO
Treasurer
Director
Vice President
|
Patrick Lawlor 9 |
President
Director
Director/President
|
Timothy R. Stubbs 8 |
President
Director
|
Peter P. Vander Velde 7 |
President
Director
Secretary
Vice President
|
David C. Dobson |
President
|
Patarick Lawlor |
President
|
Peter V. Velde |
President
Director
Secretary
Vice President
|
Patrick G. Lawlot |
President
Director
|
Kavanaugh Robert |
CFO
Director
|
William B. Plummer 5 |
Treasurer
|
Christey Julian 1 |
Treasurer
Secretary
|
Svein-Tore Holsether |
Treasurer
Director
Secretary
Vice President
|
Paul A. Hayes |
Treasurer
|
Peter P. Vandervelde 8 |
Director
Secretary
Vice President
|
Judith L. Nocito 1 |
Secretary
|
Geir I. Kvernmo 1 |
Director
Director
Vice President
|
Marius Gronningseter |
Director
|
Diane B. Thumma |
Secretary
|
Marius Gronningsaeter |
Director
|
John Miller |
Director
Director
|
Belcastro Jacquelyne |
Director
Secretary
Vice President
|
Bjorn Wigen |
Director
|
Jacquelyne Delcastro |
Director
Vice President
|
Robert Kavanauge |
Director
Vice President
|
Robert Kayanaugh |
Director
Vice President
|
Jacqoeline Belcastro |
Director
Vice President
|
Robert Rosicky |
Director
Vice President
|
Ronald D. Dickel 39 |
Vice President
|
Lonnie Nicol 21 |
Vice President
|
Showing 8 records out of 35
Companies for Sapa Extrusions, Inc.
Sapa Extrusions, Inc. has another company listed as an officer. It is not uncommon for one company to hold a position in another company.
Name | Status | Incorporated | Key People | Role |
---|---|---|---|---|
Hydro Holding North America, Inc. |
Inactive
|
2018 |
6
|
Governing Person
|
Other Companies for Sapa Extrusions, Inc.
Sapa Extrusions, Inc. is listed as an officer in three other companies.
Name | Status | Incorporated | Key People | Role |
---|---|---|---|---|
Hydro Aluminum North America, Inc. |
Inactive
|
1994 |
6
|
Manager
|
Hydro Extrusion Delhi, LLC |
Inactive
|
2010 |
9
|
Managing Member
|
Sapa Watsonville LLC |
Inactive
|
2009 |
9
|
Member
|
Known Addresses for Sapa Extrusions, Inc.
201 Isabella St
Pittsburgh, PA 15212
3000 NW 125th St
Miami, FL 33167
400 Rouser Rd
Coraopolis, PA 15108
2 400 Rouser Rd
Coraopolis, PA 15108
PO Box 535271
Pittsburgh, PA 15253
53 Pottsville St
Cressona, PA 17929
PO Box 11263
Portland, OR 97211
1 400 Rouser Rd
Coraopolis, PA 15108
8222 SE 6th Ave
Portland, OR 97202
Corporate Filings for Sapa Extrusions, Inc.
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Inactive |
State: | Florida |
State ID: | F96000003644 |
Date Filed: | Friday, July 19, 1996 |
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Inactive Terminated |
State: | Texas |
State ID: | 6241106 |
Date Filed: | Monday, June 11, 1984 |
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Inactive |
State: | Florida |
State ID: | F09000002874 |
Date Filed: | Wednesday, July 15, 2009 |
Texas Secretary of State
Filing Type: | Foreign Limited Liability Company (LLC) |
---|---|
Status: | Active In existence |
State: | Texas |
State ID: | 801147268 |
Date Filed: | Wednesday, July 15, 2009 |
Registered Agent | Csc-Lawyers Incorporating Service Company |
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Active |
State: | California |
Foreign State: | Oregon |
State ID: | 01977084 |
Date Filed: | Tuesday, August 20, 1996 |
Registered Agent | United States Corporation Company |
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Inactive |
State: | California |
Foreign State: | Pennsylvania |
State ID: | 02162021 |
Date Filed: | Friday, April 30, 1999 |
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Inactive |
State: | California |
Foreign State: | Delaware |
State ID: | 03218783 |
Date Filed: | Wednesday, July 15, 2009 |
Nevada Secretary of State
Filing Type: | Foreign Corporation |
---|---|
Status: | Active |
State: | Nevada |
Foreign State: | Oregon |
State ID: | C17930-1996 |
Date Filed: | Friday, August 23, 1996 |
Registered Agent | Csc Services of Nevada, Inc. |
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Inactive |
State: | Florida |
State ID: | F13000005381 |
Date Filed: | Friday, December 13, 2013 |
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Inactive |
State: | California |
Foreign State: | Delaware |
State ID: | 03623582 |
Date Filed: | Thursday, December 5, 2013 |
Texas Secretary of State
Filing Type: | Foreign Limited Liability Company (LLC) |
---|---|
Status: | Inactive Forfeited existence |
State: | Texas |
State ID: | 801898004 |
Date Filed: | Thursday, December 12, 2013 |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
6/11/1984 | Application For Certificate Of Authority | ||
1/8/1986 | Change Of Registered Agent/Office | ||
8/21/1989 | Change Of Registered Agent/Office | ||
7/13/1990 | Change Of Registered Agent/Office | ||
7/17/1996 | Application For Amended Certificate Of Authority | ||
8/23/1996 | Foreign Qualification | ||
8/23/1996 | Miscellaneous | ||
9/12/1996 | Initial List | ||
7/23/1997 | Annual List | ||
9/29/1997 | Registered Agent Address Change | CSC SERVICES OF NEVADA, INC. EJF NV EJF | |
10/7/1998 | Annual List | ||
3/31/1999 | Application For Amended Certificate Of Authority | ||
8/28/1999 | Annual List | ||
7/10/2000 | Annual List | ||
9/10/2001 | Annual List | ||
9/11/2001 | Annual List | ||
8/9/2002 | Annual List | ||
12/27/2002 | Change of Registered Agent/Office | ||
12/31/2002 | Public Information Report (PIR) | ||
7/31/2003 | Change of Registered Agent/Office | ||
8/14/2003 | Annual List | ||
12/31/2003 | Public Information Report (PIR) | ||
7/26/2004 | Annual List | List of Officers for 2004 to 2005 | |
12/31/2004 | Public Information Report (PIR) | ||
10/24/2005 | Annual List | ||
11/14/2005 | Amendment | ||
12/31/2005 | Public Information Report (PIR) | ||
8/29/2006 | Annual List | ||
9/21/2006 | Amendment | ||
12/31/2006 | Public Information Report (PIR) | ||
1/11/2007 | Change of Registered Agent/Office | ||
7/16/2007 | Annual List | ||
8/21/2007 | Application for Amended Certificate of Authority | ||
12/31/2007 | Public Information Report (PIR) | ||
7/10/2008 | Registered Agent Change | ||
11/5/2008 | Annual List | ||
12/31/2008 | Public Information Report (PIR) | ||
7/15/2009 | Application for Registration | ||
8/25/2009 | Annual List | ||
12/31/2009 | Public Information Report (PIR) | ||
12/31/2009 | Public Information Report (PIR) | ||
4/19/2010 | Change of Name or Address by Registered Agent | ||
4/19/2010 | Change of Name or Address by Registered Agent | ||
7/30/2010 | Admin Status Change | ||
10/1/2010 | Annual List | ||
12/31/2010 | Public Information Report (PIR) | ||
12/31/2010 | Public Information Report (PIR) | ||
6/17/2011 | Annual List | ||
7/16/2012 | Annual List | ||
12/31/2012 | Public Information Report (PIR) | ||
12/31/2012 | Public Information Report (PIR) | ||
12/31/2012 | Public Information Report (PIR) | ||
12/31/2012 | Public Information Report (PIR) | ||
12/31/2012 | Public Information Report (PIR) | ||
5/28/2013 | Change of Registered Agent/Office | ||
5/28/2013 | Change of Registered Agent/Office | ||
5/28/2013 | Registered Agent Change | ||
7/16/2013 | Annual List | ||
12/12/2013 | Application for Registration | ||
12/31/2013 | Public Information Report (PIR) | ||
12/31/2013 | Public Information Report (PIR) | ||
6/11/2014 | Annual List | ||
6/16/2014 | Termination of Foreign Entity | ||
9/9/2014 | Application for Amended Registration | ||
12/31/2014 | Public Information Report (PIR) | ||
12/31/2014 | Public Information Report (PIR) | ||
12/31/2014 | Public Information Report (PIR) | ||
7/27/2015 | Annual List | ||
12/31/2015 | Public Information Report (PIR) | ||
8/29/2016 | Annual List | ||
12/31/2016 | Public Information Report (PIR) | ||
12/31/2016 | Public Information Report (PIR) | ||
8/24/2017 | Annual List | ||
12/31/2017 | Public Information Report (PIR) | ||
12/31/2017 | Public Information Report (PIR) | ||
1/4/2018 | Amendment to Registration - Conversion or Merger | ||
1/5/2018 | Amendment to Registration - Conversion or Merger | ||
1/5/2018 | Application for Amended Registration | ||
1/10/2018 | Amendment | ||
8/22/2018 | Annual List | ||
12/31/2018 | Public Information Report (PIR) | ||
12/31/2018 | Public Information Report (PIR) | ||
12/31/2019 | Public Information Report (PIR) | ||
12/31/2019 | Public Information Report (PIR) | ||
12/31/2021 | Public Information Report (PIR) | ||
12/31/2022 | Public Information Report (PIR) |
Trademarks for Sapa Extrusions, Inc.
Serial Number:
86417755
Drawing Code: 4000
|
|
Serial Number:
86417757
Drawing Code: 3000
|
|
Serial Number:
86419509
Drawing Code: 4000
|
|
Serial Number:
86274798
Drawing Code: 4000
|
|
Serial Number:
86325374
Drawing Code: 3000
|
|
Serial Number:
86095668
Drawing Code: 4000
|
|
Serial Number:
78211754
Drawing Code: 1000
|
|
Serial Number:
77350589
Drawing Code: 3000
|
|
Serial Number:
77078640
Drawing Code: 4000
|
|
Serial Number:
86095647
Drawing Code: 4000
|
Advertisements
Sources
Florida Department of State
Data last refreshed on Saturday, April 6, 2024
Data last refreshed on Saturday, April 6, 2024
Texas Secretary of State
Data last refreshed on Saturday, March 2, 2024
Data last refreshed on Saturday, March 2, 2024
Nevada Secretary of State
Data last refreshed on Wednesday, May 8, 2019
Data last refreshed on Wednesday, May 8, 2019
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 Sapa Extrusions, Inc..
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 Sapa Extrusions, Inc. and other profiles that you visit
Benefits include:
- Access to more records
- Full screen network visualizer
- Follow profiles
- See how people are connected
Advertisements
9
Known Addresses
201 Isabella St Pittsburgh, PA 15212
3000 NW 125th St Miami, FL 33167
400 Rouser Rd Coraopolis, PA 15108
2 400 Rouser Rd Coraopolis, PA 15108
PO Box 535271 Pittsburgh, PA 15253
53 Pottsville St Cressona, PA 17929
PO Box 11263 Portland, OR 97211
1 400 Rouser Rd Coraopolis, PA 15108
8222 SE 6th Ave Portland, OR 97202
These addresses are known to be associated with Sapa Extrusions, Inc. however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
11
Corporate Records
FL
1996
Foreign for Profit Corporation
TX
1984
Foreign For-Profit Corporation
FL
2009
Foreign for Profit Corporation
TX
2009
Foreign Limited Liability Company (LLC)
CA
1996
Statement & Designation By Foreign Corporation
CA
1999
Statement & Designation By Foreign Corporation
CA
2009
Statement & Designation By Foreign Corporation
NV
1996
Foreign Corporation
FL
2013
Foreign for Profit Corporation
CA
2013
Statement & Designation By Foreign Corporation