- Home >
- U.S. >
- Connecticut >
- Wilton
Warning: This profiles contains records that have been removed from public view per our opt-out policy.
Momentive Performance Materials Inc.
Active Wilton, CT
Momentive Performance Materials Inc. Overview
Momentive Performance Materials Inc. filed as a Foreign For-Profit Corporation in the State of Texas on Saturday, January 4, 1936 and is approximately eighty-nine years old, as recorded in documents filed with Texas 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
Momentive Performance Materials Inc.
Network Visualizer
Advertisements
Key People
Who own Momentive Performance Materials Inc.
Name | |
---|---|
John G. Boss 1 |
President
Chief Executive Officer
Director
CEO
Executive Vice Presi
Chief Executive Officer
|
Craig A. Rogerson 2 |
President
Chairman
Director
PRESIDENT & CEO
|
John D. Moran 1 |
Director
Secretary
Senior Vice Presiden
|
Brian Berger 2 |
Treasurer
Vice President
|
Erick R. Asmussen 1 |
Director
Chief Financial Officer
Senior Vice Presiden
Chief Executive Officer
|
Scott Hefley 1 |
Director
Tax
Other
|
Mark Bidstrup 5 |
Director
EVP & CFO
Treasurer
Senior Vice Presiden
Srvp
SVP & TREASURER
|
Michael B. Lefenfeld |
Director
PRESIDENT & CEO
|
Peter A. Rosato |
Director
Svp, Chief Legal Off
|
John Kompa |
Vp
Director
Vice President
Vice Presi
|
Suraj Kunchala |
Controller
Vice President
|
Nathan E. Fisher 1 |
Evp
Executive Vice Presi
Director
Vice President
Evp Procurement
Vice Presi
|
Thomas J. Sullivan 1 |
Assistant Treasurer
Director
Assistant
|
Stephen J. Psutka 1 |
Assistant Secretary
Secretary
General Counsel
|
Susan Walden 1 |
Senior Vice Presiden
Vice President
|
Craig R. Branchfield |
Senior Vice Presiden
Vice President
|
Omar Gonzalez San Martin |
Assistant Treasurer
|
Jeremy Berlin |
Assistant Treasurer
|
Michelle Hughes |
Vp, Tax
Srvp
|
Donald M. Keller |
Assistant Secretary
|
Chad Cardwell |
Assistant Treasurer
|
Jeffrey A. Marx 1 |
VP & TREASURER
Director
Assistant
Assistant Treasurer
|
Stephanie Couhig |
SVP EH&S
|
Matthew B. Sokol |
EVP & COO
|
Matthew T. Kennedy |
Vp, General Controll
|
Chad Shilling |
VP & CIO
|
Craig O. Morrison 6 |
Chairman
President
Director
Director
Secretary
Chief Executive Officer
|
Raymond Kolberg 2 |
President
Director
Chief Executive Officer
Senior Vice Presiden
|
Steven P. Delarge 2 |
President
Executive Vice Presi
Evp and President Si
|
Jerry D. Kurinsky |
President
|
George F. Knight 6 |
CFO
Treasurer
Director
Chief Financial Officer
Senior Vice Presiden
EVP & CFO
|
Ellen German Berndt 7 |
Secretary
|
William H. Carter 6 |
Director
Chief Financial Officer
Executive Vice Presi
|
David B. Sambur 5 |
Director
|
Douglas A. Johns 4 |
Director
Secretary
Executive Vice Presi
General Counsel
|
Stan Parker 3 |
Director
|
Marvin O. Schlanger 3 |
Director
|
Frederick Bourne 3 |
Director
Global Tax Director
Tax Dir
|
Joseph Bevilaqua 2 |
Director
Vice President
Executive Vice Presi
|
Justin Stevens 2 |
Director
|
Colette Barricks 1 |
Director
Senior Vic
Senior Vice Presiden
Srvp
|
Joseph Reyes 1 |
Director
General Manager
|
Lee C. Stewart 1 |
Director
|
Rick E. Schumacher 1 |
Director
Vice President
Svp, Tax
|
Aaron Vanderkaay 1 |
Director
Assistant
Assistant Secretary
|
Douglas A. Johns 1 |
Director
Secretary
Vice President
V.P.
EVP, GC & Secret
|
Eller German Berndt |
Secretary
|
Julian Markby |
Director
|
Bradley Bell |
Director
|
Dennis Ryan |
Director
Vice President
Chief Information of
Cio
Officer
|
Per Bjorkman |
Director
Vice President
Vice Presi
|
John P. Auletto |
Director
Vice President
Vice Presi
|
Mahesh Balakrisenan |
Director
|
John Dionne |
Director
|
Robert Kalsow-Ramos |
Director
|
Daniel Murphy |
Director
|
Jason New |
Director
|
Matt Sokol |
Director
Cao
|
Paul Barletta |
Director
Vice Presi
|
Thomas V. Barr 5 |
Vice President
|
Gregory Rustowicz 3 |
Vice President
Assistant Treasurer
|
Jim Sutton 2 |
Vice President
General Auditor
|
Karen Koster |
Vice President
Evp Environmental
Evp-Ehs
Health and Saf
|
Dean Meyer |
Vice President
Chief Information of
|
Linda Ferland 3 |
Assistant Treasurer
|
Linda Goodwin 3 |
Assistant Treasurer
Asst Treasurer
|
Judith A. Sonnett 2 |
Evp Human Resources
Evp-Hr
|
Anthony B. Greene 2 |
Evp Business Develop
Executive Vice Presi
|
Billie J. Cuthbert 2 |
General Counsel
|
Billy Jo Cuthbert 1 |
General Co
Vp and General Count
|
Eric Thaler 1 |
Senior Vice Presiden
|
Ian Moore 1 |
Senior Vice Presiden
|
Bill Torrence 1 |
Chief Financial Officer
|
Julia D. Harp |
Executive Vice Presi
|
Dale N. Plante |
Executive Vice Presi
|
Thomas Bausch |
Assistant Treasurer
|
Kevin W. McGuire |
Executive Vice Presi
Evp Business Process
|
Dalchand Laljit |
Srvp Six Sigma
|
Showing 8 records out of 78
Other Companies for Momentive Performance Materials Inc.
Momentive Performance Materials Inc. is listed as an officer of another company.
Name | Status | Incorporated | Key People | Role |
---|---|---|---|---|
Momentive Performance Materials USA Inc. |
Active
|
2006 |
24
|
Member
|
Corporate Filings for Momentive Performance Materials Inc.
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Inactive |
State: | Florida |
State ID: | F06000007439 |
Date Filed: | Thursday, November 30, 2006 |
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Active |
State: | Florida |
State ID: | 804606 |
Date Filed: | Tuesday, October 6, 1936 |
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Active In existence |
State: | Texas |
State ID: | 872706 |
Date Filed: | Saturday, January 4, 1936 |
Registered Agent | National Registered Agents, Inc. |
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Active In existence |
State: | Texas |
State ID: | 800740582 |
Date Filed: | Friday, December 1, 2006 |
Registered Agent | National Registered Agents, Inc. |
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Active |
State: | California |
Foreign State: | New Jersey |
State ID: | 00165313 |
Date Filed: | Monday, January 6, 1936 |
Registered Agent | National Registered Agents, Inc. |
New York Department of State
Filing Type: | Foreign Business Corporation |
---|---|
Status: | Active |
State: | New York |
Foreign State: | Delaware |
County: | NEW YORK |
State ID: | 3443800 |
Date Filed: | Thursday, November 30, 2006 |
DOS Process | C/O Corporation Service Company |
Source Record | NY DOS |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
![]() |
1/4/1936 | Application for Certificate of Authority | |
![]() |
1/22/1971 | Application for Amended Certificate of Authority | |
![]() |
5/10/1971 | Application for Amended Certificate of Authority | |
![]() |
6/7/1971 | Application for Amended Certificate of Authority | |
![]() |
8/31/1987 | Change Of Registered Agent/Office | |
![]() |
9/23/1988 | Articles Of Merger | |
![]() |
10/19/1992 | Change Of Registered Agent/Office | |
![]() |
7/14/1997 | Change Of Registered Agent/Office | |
![]() |
2/19/2002 | Application for Amended Certificate of Authority | |
![]() |
12/31/2002 | Public Information Report (PIR) | |
![]() |
7/31/2003 | Change of Registered Agent/Office | |
![]() |
12/31/2003 | Public Information Report (PIR) | |
![]() |
12/31/2004 | Public Information Report (PIR) | |
![]() |
6/10/2005 | Application for Amended Certificate of Authority | |
![]() |
12/31/2005 | Public Information Report (PIR) | |
![]() |
12/31/2005 | Public Information Report (PIR) | |
![]() |
11/30/2006 | Name History/Actual | Momentive Performance Materials Inc. |
![]() |
11/30/2006 | Name History/Actual | Momentive Performance Materials Inc. |
![]() |
12/1/2006 | Application for Registration | |
![]() |
12/31/2006 | Public Information Report (PIR) | |
![]() |
9/27/2007 | Change of Name or Address by Registered Agent | |
![]() |
12/31/2007 | Public Information Report (PIR) | |
![]() |
12/31/2008 | Public Information Report (PIR) | |
![]() |
7/30/2009 | Change of Registered Agent/Office | |
![]() |
11/30/2009 | Change of Registered Agent/Office | |
![]() |
12/31/2009 | Public Information Report (PIR) | |
![]() |
12/31/2009 | Public Information Report (PIR) | |
![]() |
10/6/2010 | Application for Amended Registration | |
![]() |
12/31/2010 | Public Information Report (PIR) | |
![]() |
12/31/2010 | Public Information Report (PIR) | |
![]() |
1/19/2011 | Change of Registered Agent/Office | |
![]() |
12/31/2011 | Public Information Report (PIR) | |
![]() |
3/28/2012 | Change of Name or Address by Registered Agent | |
![]() |
3/28/2012 | Change of Name or Address by Registered Agent | |
![]() |
12/31/2012 | Public Information Report (PIR) | |
![]() |
12/31/2012 | Public Information Report (PIR) | |
![]() |
12/31/2012 | Public Information Report (PIR) | |
![]() |
3/15/2013 | Change of Name or Address by Registered Agent | |
![]() |
3/15/2013 | Change of Name or Address by Registered Agent | |
![]() |
12/2/2013 | Change of Name or Address by Registered Agent | |
![]() |
12/2/2013 | Change of Name or Address by Registered Agent | |
![]() |
12/31/2013 | Public Information Report (PIR) | |
![]() |
12/31/2013 | Public Information Report (PIR) | |
![]() |
12/31/2014 | Public Information Report (PIR) | |
![]() |
1/16/2015 | Application for Amended Registration | |
![]() |
12/31/2015 | Public Information Report (PIR) | |
![]() |
12/31/2015 | Public Information Report (PIR) | |
![]() |
12/31/2015 | Public Information Report (PIR) | |
![]() |
12/2/2016 | Change of Registered Agent/Office | |
![]() |
12/7/2016 | Change of Registered Agent/Office | |
![]() |
12/31/2016 | Public Information Report (PIR) | |
![]() |
12/31/2016 | Public Information Report (PIR) | |
![]() |
12/31/2016 | Public Information Report (PIR) | |
![]() |
12/31/2017 | Public Information Report (PIR) | |
![]() |
12/31/2017 | Public Information Report (PIR) | |
![]() |
12/31/2017 | Public Information Report (PIR) | |
![]() |
12/31/2017 | Public Information Report (PIR) | |
![]() |
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) | |
![]() |
12/31/2019 | Public Information Report (PIR) | |
![]() |
12/31/2020 | Public Information Report (PIR) | |
![]() |
12/31/2020 | Public Information Report (PIR) | |
![]() |
12/31/2021 | Public Information Report (PIR) | |
![]() |
12/31/2021 | Public Information Report (PIR) | |
![]() |
12/31/2023 | Public Information Report (PIR) |
Trademarks for Momentive Performance Materials Inc.
![]() |
Serial Number:
77364031
Drawing Code: 4000
|
![]() |
Serial Number:
78365337
Drawing Code: 5000
|
![]() |
Serial Number:
73508669
Drawing Code:
|
![]() |
Serial Number:
78195653
Drawing Code: 1000
|
![]() |
Serial Number:
73004172
Drawing Code:
|
![]() |
Serial Number:
78250053
Drawing Code: 1000
|
![]() |
Serial Number:
78805741
Drawing Code: 4000
|
![]() |
Serial Number:
78310791
Drawing Code: 1000
|
![]() |
Serial Number:
78858572
Drawing Code: 4000
|
![]() |
Serial Number:
72211213
Drawing Code:
|
Advertisements
Sources

Florida Department of State
Data last refreshed on Thursday, April 3, 2025
Data last refreshed on Thursday, April 3, 2025

Texas Secretary of State
Data last refreshed on Saturday, March 2, 2024
Data last refreshed on Saturday, March 2, 2024

California Secretary of State
Data last refreshed on Monday, April 4, 2022
Data last refreshed on Monday, April 4, 2022

New York Department of State
Data last refreshed on Saturday, October 12, 2024
Data last refreshed on Saturday, October 12, 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
What next?
Follow
Receive an email notification when changes occur for Momentive Performance Materials 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 Momentive Performance Materials 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
Wiki
6
Corporate Records