- Home >
- U.S. >
- Massachusetts >
- Pittsfield
Warning: This profiles contains records that have been removed from public view per our opt-out policy.
Momentive Performance Materials USA Inc.
Active Pittsfield, MA
Momentive Performance Materials USA Inc. Overview
Momentive Performance Materials USA Inc. filed as a Foreign Limited-Liability Company in the State of Nevada on Thursday, November 30, 2006 and is approximately eighteen years old, as recorded in documents filed with Nevada 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 USA Inc.
Network Visualizer
Advertisements
Key People
Who own Momentive Performance Materials USA Inc.
Name | |
---|---|
Craig O. Morrison 6 |
Chairman
President
Director
Chief Executive Officer
|
Wayne M. Hewett 4 |
President
Director
|
Steven P. Delarge 2 |
President
Treasurer
Director
Executive Vice Presi
|
Anthony B. Greene 2 |
President
Director
Chief Executive Officer
|
Ian Moore 1 |
President
Senior Vice Presiden
|
John Dandolph 1 |
President
CEO
Director
|
Jonathan Rich |
President
Director
|
Johathan Rich |
President
|
Brian Berger 2 |
CFO
Chief Financial Officer
|
Tony Colatrella |
CFO
|
Wolf Lehmann |
CFO
Chief Financial Officer
|
Momentive Performance |
Manager
|
George F. Knight 6 |
Treasurer
Senior Vice Presiden
Svp
|
Gregory Rustowicz 3 |
Treasurer
Vice President
Assistant Treasurer
|
Linda Ferland 3 |
Treasurer
Assistant Treasurer
|
Ricky Buffaline 1 |
Treasurer
|
William H. Carter 6 |
Director
Chief Financial Officer
Executive Vice Presi
|
Scott Kleinman 5 |
Director
|
David B. Sambur 5 |
Director
|
Douglas A. Johns 4 |
Director
Secretary
Executive Vice Presi
General Counsel
Governing Person
|
Stan Parker 3 |
Director
|
Joshua J. Harris 3 |
Director
|
Marvin O. Schlanger 3 |
Director
|
Justin Stevens 2 |
Director
|
Robert J. Duffy |
Director
|
William H. Joyce |
Director
|
Robert V. Seminara |
Director
|
Kenneth Cordell |
Director
|
Jim Sutton 2 |
Vice President
General Auditor
|
Colette Barricks 1 |
Vice President
General Controller
|
Raymond Kolberg 2 |
General Manager
Senior Vice Presiden
|
Shawn D. Williams 1 |
General Manager
|
Billie J. Cuthbert 2 |
Controller
|
Linda Goodwin 3 |
Assistant Treasurer
|
Eric Thaler 1 |
Senior Vice Presiden
|
Nathan E. Fisher 1 |
Executive Vice Presi
|
Frederick Bourne 3 |
Global Tax Dir
Tax Direct
|
Judith A. Sonnett 2 |
Evp-Hr
|
Showing 8 records out of 38
Companies for Momentive Performance Materials USA Inc.
Momentive Performance Materials USA Inc. lists two other companies as an officer in their company. It is not uncommon for one company to hold a position in another company.
Name | Status | Incorporated | Key People | Role |
---|---|---|---|---|
Momentive Performance Materials Inc. |
Active
|
1936 |
24
|
Member
|
Information Available Upon Request |
Active
|
Governing Person
|
Known Addresses for Momentive Performance Materials USA Inc.
Corporate Filings for Momentive Performance Materials USA Inc.
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Inactive |
State: | Florida |
State ID: | F06000007452 |
Date Filed: | Thursday, November 30, 2006 |
Texas Secretary of State
Filing Type: | Foreign Limited Liability Company (LLC) |
---|---|
Status: | Active In existence |
State: | Texas |
State ID: | 800740584 |
Date Filed: | Friday, December 1, 2006 |
Registered Agent | National Registered Agents, Inc. |
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Inactive |
State: | California |
Foreign State: | Delaware |
State ID: | 02935530 |
Date Filed: | Wednesday, November 29, 2006 |
Nevada Secretary of State
Filing Type: | Foreign Limited-Liability Company |
---|---|
Status: | Active |
State: | Nevada |
Foreign State: | Delaware |
State ID: | E0878782006-2 |
Date Filed: | Thursday, November 30, 2006 |
Registered Agent | National Registered Agents, Inc. of Nv |
Florida Department of State
Filing Type: | Foreign Limited Liability |
---|---|
Status: | Active |
State: | Florida |
State ID: | M14000008468 |
Date Filed: | Monday, November 24, 2014 |
California Secretary of State
Filing Type: | Foreign |
---|---|
Status: | Active |
State: | California |
Foreign State: | Delaware |
State ID: | 201432210191 |
Date Filed: | Friday, November 14, 2014 |
Registered Agent | National Registered Agents, Inc. |
New York Department of State
Filing Type: | Foreign Business Corporation |
---|---|
Status: | Inactive Termination |
State: | New York |
Foreign State: | Delaware |
County: | New York |
State ID: | 3443727 |
Date Filed: | Thursday, November 30, 2006 |
Date Expired: | Tuesday, November 25, 2014 |
Source Record | NY DOS |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
11/30/2006 | Foreign Qualification | Initial Stock Value: Par Value Shares: 100 Value: $ 0.01 No Par Value Shares: 0 ----------------------------------------------------------------- Total Authorized Capital: $ 1.00 | |
11/30/2006 | Miscellaneous | DELAWARE CERTIFICATE OF EXISTENCE | |
11/30/2006 | Name History/Actual | Momentive Performance Materials USA Inc. | |
11/30/2006 | Name History/Actual | Momentive Performance Materials USA Inc. | |
12/1/2006 | Application for Registration | ||
6/26/2007 | Change of Registered Agent/Office | ||
6/26/2007 | Registered Agent Change | ||
11/7/2007 | Initial List | ||
12/19/2007 | Annual List | ||
11/26/2008 | Annual List | ||
12/31/2008 | Public Information Report (PIR) | ||
7/24/2009 | Tax Forfeiture | ||
11/24/2009 | Annual List | ||
12/31/2009 | Public Information Report (PIR) | ||
11/3/2010 | Reinstatement | ||
11/29/2010 | Annual List | ||
12/20/2010 | Registered Agent Change | ||
12/31/2010 | Public Information Report (PIR) | ||
1/19/2011 | Change of Registered Agent/Office | ||
11/29/2011 | Annual List | ||
12/31/2011 | Public Information Report (PIR) | ||
3/28/2012 | Change of Name or Address by Registered Agent | ||
11/30/2012 | Annual List | ||
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 | ||
11/26/2013 | Annual List | ||
12/2/2013 | Change of Name or Address by Registered Agent | ||
12/31/2013 | Public Information Report (PIR) | ||
11/14/2014 | Application for Foreign Registration | ||
11/14/2014 | Convert In | ||
11/19/2014 | Amendment to Registration - Conversion or Merger | ||
11/30/2014 | Annual List | 14-15 | |
12/31/2014 | Public Information Report (PIR) | ||
11/24/2015 | Annual List | ||
12/31/2015 | Public Information Report (PIR) | ||
11/23/2016 | Annual List | ||
12/2/2016 | Change of Registered Agent/Office | ||
12/31/2016 | Public Information Report (PIR) | ||
2/2/2017 | Registered Agent Change | ||
11/28/2017 | Annual List | ||
12/31/2017 | Public Information Report (PIR) | ||
11/21/2018 | Annual List | ||
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) |
Advertisements
Sources
Florida Department of State
Data last refreshed on Saturday, April 6, 2024
Data last refreshed on Saturday, April 6, 2024
California Secretary of State
Data last refreshed on Monday, April 4, 2022
Data last refreshed on Monday, April 4, 2022
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
New York Department of State
Data last refreshed on Monday, April 8, 2024
Data last refreshed on Monday, April 8, 2024
What next?
Follow
Receive an email notification when changes occur for Momentive Performance Materials USA 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 USA 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
6
Known Addresses
180 E Broad St Columbus, OH 43215
187 Danbury Rd Wilton, CT 06897
1 Plastics Ave Pittsfield, MA 01201
22 Corporate Woods Blvd Albany, NY 12211
260 Hudson River Rd Waterford, NY 12188
2750 Balltown Rd Niskayuna, NY 12309
These addresses are known to be associated with Momentive Performance Materials USA Inc. however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
7
Corporate Records