corporationwiki
  • Home
  • Companies
  • People
  • Locations
  • Trademarks
  • Avatar
    • Signed in as
    • Sign out
  • Home
  • >
  • U.S.
  • >
  • Pennsylvania
  • >
  • Pittsburgh

Ppg Industries Inc

Active Pittsburgh, PA

(412)434-3131
  • Overview
  • 72
    Key People
  • 10
    Locations
  • 8
    Filings
  • Contribute
Follow

Ppg Industries Inc Overview

Ppg Industries Inc filed as a Foreign Business Corporation in the State of New York on Monday, August 3, 1896 and is approximately 125 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 Ppg Industries Inc
Network Visualizer
Advertisements

Key People

Who own Ppg Industries Inc

Name
Michael H. McGarry 2
~ Background Report ~
President
Chief Executive Officer
NonPres
Chairman
Director
Vice President
Chief Operating Officer
Chief Executive Officer
Albert Chao 75
~ Background Report ~
President
NonDir
NonPres
Director
Hugh Grant 1
~ Background Report ~
Director
Chairman
President
Chief Executive Officer
Victoria F. Haynes 3
~ Background Report ~
Director
President
Chief Executive Officer
James Berges 2
~ Background Report ~
Director
President
Daniel Fayock 3
~ Background Report ~
Secretary
Assistant Gc
NonSec
Stephen F. Angel
~ Background Report ~
Director
NonDir
Michele J. Hooper
~ Background Report ~
Director
The Dir Council
Bryan Iams
~ Background Report ~
Vice President
Corporate
Government Affairs
Corporate and Govern
Anup Jain 1
~ Background Report ~
Vice President
Specialty Coatings
Specialty Coatings A
Kevin D. Braun
~ Background Report ~
Vice President
Industrial Coatings
Michael Horton
~ Background Report ~
Vice President
Marine Coatings As
Protective
Protective and Marin
Gary Danowski
~ Background Report ~
Vice President
Automotive Refinish
Automotive Coatings
Pauline Yuen
~ Background Report ~
Vice President
Refinish Coatings As
Vp-Refinish Coatings
Glenn E. Bost 2
~ Background Report ~
Compliance
Law
Senior Vice Presiden
Special Proj
General Counsel
Anne M. Foulkes 4
~ Background Report ~
General Counsel
Senior Vice Presiden
Secretary
Vice President
Agc
Assistant General Co
Associate General Co
NonSec
Jean-Marie Greindl
~ Background Report ~
Senior Vice Presiden
Global Architectural
Vice President
Jeffrey Holy 7
~ Background Report ~
NonTreas
Treasurer
John A. Jankowski 4
~ Background Report ~
NonTreas
Treasurer
L. Benjamin Ederington 10
~ Background Report ~
NonSec
Secretary
Robert Mehrabian 47
~ Background Report ~
Chairman
President
CEO
Director
Director
Chief Executive Officer
Raymond W. Leboeuf 3
~ Background Report ~
Chairman
CEO
Director
Thomas J. Usher 3
~ Background Report ~
Chairman
CEO
Director
Ch of Marathon Oil C
United
Robert S. Ripp 2
~ Background Report ~
Chairman
Director
Charles E. Bunch 2
~ Background Report ~
Chairman
President
CEO
Director
Chief Executive Officer
Chief Operating Officer
COO
David R. Whitwam
~ Background Report ~
Chairman
CEO
Director
Governing Person
Timothy Mann 10
~ Background Report ~
President
Secretary
Paul D. Carrico 9
~ Background Report ~
President
Director
Erroll B. Davis
~ Background Report ~
President
CEO
Director
George Haranis
~ Background Report ~
President
Treasurer
Director
Secretary
Gregory C. Thompson 11
~ Background Report ~
Treasurer
Aziz Giga 3
~ Background Report ~
Treasurer
Vice President
Eric K. Thiele 2
~ Background Report ~
Treasurer
Vice President
Vp-Business Cont-Glo
Susan M. Kreh 1
~ Background Report ~
Treasurer
Martin Richenhagen 2
~ Background Report ~
Director
Agco Corporation
NonDir
James C. Diggs 2
~ Background Report ~
Secretary
Senior Vp
General Counsel
Svp
David J. Phillips 2
~ Background Report ~
Secretary
Allen J. Krowe 1
~ Background Report ~
Director
Robert M. Gervis 1
~ Background Report ~
Director
Patrick J. Fleming 1
~ Background Report ~
Director
William L. Mansfield 1
~ Background Report ~
Director
Michael C. Hanzel
~ Background Report ~
Secretary
Corporate Counsel
Steven C. Mason
~ Background Report ~
Director
Mark Noetzel
~ Background Report ~
Director
T. Kevin Denicola
~ Background Report ~
Director
David N. Weinstein
~ Background Report ~
Director
Martin R. Rchenhagen
~ Background Report ~
Director
Barry N. Gillespie 4
~ Background Report ~
Vice President
Aerospace Products
Johann F. Kolling 4
~ Background Report ~
Vice President
Vp-Tax Administation
Vp-Tax Administratio
Scott Sinetar 2
~ Background Report ~
Vice President
Timothy M. Knavish 1
~ Background Report ~
Vice President
Srvp-Automotive Coat
David P. Morris 1
~ Background Report ~
Vice President
General Manager
Americas Aerospace
Vp-Americas Aerospac
David B. Navikas 1
~ Background Report ~
Vice President
Controller
Chief Financial Officer
Finance
Senior Vice Presiden
Diane Kappas 1
~ Background Report ~
Vice President
Vp-Protective and Ma
John C. Richter
~ Background Report ~
Vice President
Pacific
Coatings Asia
Richard A. Beuke
~ Background Report ~
Vice President
Flat Glass
Stephen T. Lampe
~ Background Report ~
Vice President
Vincent Robin
~ Background Report ~
Vice President
Paci
Vp-Automotive Coatin
Chuck Kahle
~ Background Report ~
Vice President
Viktor R. Sekmakas
~ Background Report ~
Vice President
Gregory Benckart
~ Background Report ~
Vice President
Automotive Refinish-
Werner Baer
~ Background Report ~
Vice President
Information Technolo
Kevin McDonald
~ Background Report ~
Vice President
Flat Glass
Vp-Fiber Glass
John R. Outcalt
~ Background Report ~
Vice President
Automotive Refinish
Vp-Automotive Refini
Marcos Achar Levy
~ Background Report ~
Vice President
Ppg Architectural Co
Shelley J. Bausch
~ Background Report ~
Vice President
Governing Person
Industrial Coatings
Donna Lee Walker 3
~ Background Report ~
Vp Tax Administratio
Vp-Tax-Administation
William H. Hernandez 2
~ Background Report ~
Chief Financial Officer
Finance
Senior Vice Presiden
Senior Vp Finance
Rita Bergstrom 1
~ Background Report ~
Assistant Secretary
Viktoras R. Sekmakas 1
~ Background Report ~
Executive Vice Presi
Frank S. Sklarsky 1
~ Background Report ~
Chief Financial Officer
Executive Vice Presi
Cynthia A. Niekamp
~ Background Report ~
Senior Vice Presiden
Automotive Coatings
  • « Previous
  • 1
  • 2
  • 3
  • 4
  • 5
  • 6
  • 7
  • 8
  • 9
  • » Next
Showing 8 records out of 72

Other Companies for Ppg Industries Inc

Ppg Industries Inc is listed as an officer in two other companies.
Name Status Incorporated Key People Role
Lynx Services, L.L.C.
Inactive
1997
1
Manager
Gts Services, LLC
Inactive
2000
1
Member

Known Addresses for Ppg Industries Inc

1000 Abernathy Rd Atlanta, GA 30328 2801 Post Oak Blvd Houston, TX 77056 115 Perimeter Center Pl NE Atlanta, GA 30346 1049 Camino Dos Rios Thousand Oaks, CA 91360 1 Ppg Pl Pittsburgh, PA 15272 2900 North Loop W Houston, TX 77092 440 College Park Dr Monroeville, PA 15146 3475 Hamilton Blvd SW Atlanta, GA 30354 1445 Brookville Way Indianapolis, IN 46239 12780 San Fernando Rd Sylmar, CA 91342

Corporate Filings for Ppg Industries Inc

Florida Department of State

Filing Type: Foreign for Profit Corporation
Status: Active
State: Florida
State ID: 801066
Date Filed: Monday, June 10, 1918
Registered Agent The Prentice-Hall Corporation System, Inc.

Texas Secretary of State

Filing Type: Foreign For-Profit Corporation
Status: Active In existence
State: Texas
State ID: 6211806
Date Filed: Thursday, May 17, 1984

Texas Secretary of State

Filing Type: Foreign For-Profit Corporation
Status: Active
State: Texas
State ID: 413006
Date Filed: Monday, May 22, 1922
Registered Agent Prentice Hall Corp System

California Secretary of State

Filing Type: Statement & Designation By Foreign Corporation
Status: Active
State: California
Foreign State: Pennsylvania
State ID: 00134305
Date Filed: Monday, June 3, 1929
Registered Agent Corporation Service Company Which Will DO Business In California As Csc - Lawyers Incorporating Service

California Secretary of State

Filing Type: Statement & Designation By Foreign Corporation
Status: Active
State: California
Foreign State: Delaware
State ID: 01245394
Date Filed: Friday, May 4, 1984

Nevada Secretary of State

Filing Type: Domestic Corporation
Status: Active
State: Nevada
State ID: E0289392013-1
Date Filed: Wednesday, June 12, 2013
Registered Agent The Corporation Trust Company of Nevada

Nevada Secretary of State

Filing Type: Foreign Corporation
Status: Active
State: Nevada
Foreign State: Pennsylvania
State ID: C34-1963
Date Filed: Tuesday, January 8, 1963
Registered Agent The Prentice-Hall Corporation System, Nevada, Inc.

New York Department of State

Filing Type: Foreign Business Corporation
Status: Active
State: New York
Foreign State: Pennsylvania
County: NEW YORK
State ID: 7359
Date Filed: Monday, August 3, 1896
Registered Agent The Prentice-Hall Corporation System, Inc.
DOS Process The Prentice-Hall Corpoation System, Inc.
Source Record NY DOS

Corporate Notes

Source Date Type Note
8/3/1896 Name History/Actual The Pittsburgh Plate Glass Company
5/22/1922 Application for Amended Certificate of Authority
5/22/1922 Application for Certificate of Authority
1/8/1963 Foreign Qualification
4/11/1968 Name History/Actual Ppg Industries, Inc.
4/15/1968 Amendment PITTSBURGH PLATE GLASS COMPANY B 001
6/19/1968 Amendment RESTATED ARTICLES OF INCORPORATION AS AMENDED CHANGING CAPITAL STOCK TO $125,000,000.00 AND 5,000,000 SHARES NO PAR
1/14/1969 Amendment AMENDMENT AMEND. ART. V - NO CHANGE IN CAPITAL STOCK
4/15/1976 Articles Of Merger
4/21/1976 Merger ARTICLES OF MERGER-MERGING COMO PLASTICS, INC., IDEAL MOLD CO., INC. BOTH INDIANA CORPS. AND PROJECTION PRODUCTS, INCORPORATION A NORTH CAROLINA CORP. INTO THIS COMPANY
8/1/1977 Application For Amended Certificate Of Authority
8/2/1977 Amendment INCREASING CAPITAL STOCK TO $83,320,000.00 AND 5,000,000 SHARES NO PAR VALUE
8/11/1983 Application For Amended Certificate Of Authority
8/15/1983 Amendment STOCK WAS $83,320,000 - NOW 100,000,000 @ $1.662/3
5/17/1984 Application For Certificate Of Authority
1/6/1985 Change Of Registered Agent/Office
1/6/1985 Change Of Registered Agent/Office
2/1/1985 Application For Amended Certificate Of Authority
8/8/1986 Application For Amended Certificate Of Authority
8/26/1986 Amendment CAPITAL STOCK WAS 166333000 CAPITAL STOCK PAR VALUE IS: 150,000,000 @ $1.66 2/3
6/2/1987 Amendment CAPITAL STOCK WAS 249900000 PAR VALUE OF STOCK IS: 1.66 2/3
6/25/1987 Application For Amended Certificate Of Authority
7/5/1988 Amendment CERTIFICATE OF FILING OF CERTIFICATE OF MERGER MERGING MAZER CHEMICALS, INC. (AN ILLINOIS CORP) NOT QUALIFIED INTO THIS CORPORATION.
8/2/1988 Amendment CERTIFIED COPY OF CERTIFICATE OF STATEMENT AFFECTING CLASS OR SERIES OF SHARES ELIMINATING AND WITHDRAWING THE EXISTING SERIES A JUNIOR PARTICIPATING PREFER- RED STOCK ESTABLISHED ON DECEMBER 20, 1985 OF WHICH NO SHARES HAVE BEEN ISSUED AND THE SHARES THEREOF PREVIOUSLY RESERVED ARE HEREBY RETURNED TO THE STATUS OF UNDESIGNATED AUTHORIZED AND UNISSUED SHARES OF PREFERRED STOCK.
3/16/1989 Change Of Registered Agent/Office
3/30/1989 Registered Agent Change CORPORATION TRUST CO. OF NEVADA SUITE 1600 ONE EAST FIRST STREET RENO NV 89501
11/28/1989 Amendment CERTIFIED COPY OF PLAN OF MERGER MERGING PPG BIOMEDICAL SYSTEMS, INC. (A DELAWARE CORP) #7549-87 INTO THIS CORPORATION BJD
7/13/1990 Change Of Registered Agent/Office
10/19/1992 Change Of Registered Agent/Office
6/7/1995 Amendment CAPITAL STOCK WAS 300,000,000 @ 1.66 2/3 AND 10,000,000 NO PAR. DMF CERTIFIED COPY OF RESTATED ARTICLES FILED AMENDING STOCK. (24)PGS. (COMMENT) BREAKDOWN OF STOCK: 600 MIL. COMMON @ $1.66 2/3 ($1.666) AND 10 MIL. PREFERRED NO PAR. DMF
7/14/1997 Change Of Registered Agent/Office
1/20/1998 Annual List
1/28/1999 Annual List
1/18/2000 Annual List
8/30/2000 Change of Registered Agent/Office
2/12/2001 Annual List
9/7/2001 Certificate of Assumed Business Name
1/7/2002 Annual List
12/23/2002 Annual List
12/31/2002 Public Information Report (PIR)
12/31/2002 Public Information Report (PIR)
7/31/2003 Change of Registered Agent/Office
7/31/2003 Change of Registered Agent/Office
12/31/2003 Public Information Report (PIR)
12/31/2003 Public Information Report (PIR)
1/20/2004 Annual List
12/16/2004 Annual List List of Officers for 2005 to 2006
12/31/2004 Public Information Report (PIR)
11/21/2005 Annual List
12/31/2005 Public Information Report (PIR)
12/7/2006 Certificate of Assumed Business Name
12/31/2006 Public Information Report (PIR)
12/31/2006 Public Information Report (PIR)
1/11/2007 Annual List 07-08
4/4/2007 Registered Agent Name Change
12/31/2007 Public Information Report (PIR)
1/29/2008 Annual List 2008-2009
12/31/2008 Public Information Report (PIR)
12/31/2008 Public Information Report (PIR)
1/16/2009 Annual List 09-10
10/30/2009 Change of Office by Registered Agent
10/30/2009 Change of Office by Registered Agent
12/31/2009 Public Information Report (PIR)
12/31/2009 Public Information Report (PIR)
12/31/2009 Public Information Report (PIR)
1/19/2010 Annual List jan 10-11 biz
12/31/2010 Public Information Report (PIR)
12/31/2010 Public Information Report (PIR)
1/20/2011 Annual List 11-12
12/12/2011 Annual List 11-12
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)
1/25/2013 Annual List
3/25/2013 Application for Amended Registration
6/12/2013 Articles of Incorporation Initial Stock Value: No Par Value Shares: 25,000 ----------------------------------------------------------------- Total Authorized Capital: $ $0.00
6/12/2013 Initial List
6/18/2013 Registered Agent Change
12/31/2013 Public Information Report (PIR)
12/31/2013 Public Information Report (PIR)
12/31/2013 Public Information Report (PIR)
3/24/2014 Annual List 14-15
8/28/2014 Change of Registered Agent/Office
8/28/2014 Registered Agent Change
12/9/2014 Annual List
12/31/2014 Public Information Report (PIR)
12/31/2014 Public Information Report (PIR)
1/30/2015 Annual List
5/19/2015 Annual List
12/31/2015 Public Information Report (PIR)
12/31/2015 Public Information Report (PIR)
4/25/2016 Annual List 16-17
6/14/2016 Annual List
12/23/2016 Annual List 17-18
12/31/2016 Public Information Report (PIR)
12/31/2016 Public Information Report (PIR)
7/17/2017 Annual List 17-18
12/31/2017 Public Information Report (PIR)
12/31/2017 Public Information Report (PIR)

Trademarks for Ppg Industries Inc

Medspect
Serial Number: 72335066
Drawing Code:
Spandrelite
Serial Number: 72435666
Drawing Code:
Lavax
Serial Number: 71556024
Drawing Code:
Ppg Industries
Serial Number: 72288065
Drawing Code:
Ppg Industries
Serial Number: 72286482
Drawing Code:
Ppg Industries
Serial Number: 72285376
Drawing Code:
Hercuvit
Serial Number: 72283396
Drawing Code:
Pittex
Serial Number: 72276982
Drawing Code:
Capco
Serial Number: 72276983
Drawing Code:
Ppg Industries
Serial Number: 72260579
Drawing Code:
View all trademarks for Ppg Industries Inc

Previous Trademarks for Ppg Industries Inc

Wallhide
Serial Number: 71672975
Drawing Code:
Pitt-Cryl
Serial Number: 73032482
Drawing Code:
Hybon
Serial Number: 72211572
Drawing Code:
Solarban
Serial Number: 73532464
Drawing Code:
Pittclor
Serial Number: 73044811
Drawing Code:
L.E.X.
Serial Number: 72456126
Drawing Code:
Environ
Serial Number: 72461906
Drawing Code:
Pittabs
Serial Number: 73504071
Drawing Code:
Herculite
Serial Number: 71462056
Drawing Code:
Flexanar
Serial Number: 73412106
Drawing Code:
Advertisements

Sources

Florida Department of State
Data last refreshed on Sunday, April 4, 2021
Texas Secretary of State
Data last refreshed on Monday, April 19, 2021
Nevada Secretary of State
Data last refreshed on Wednesday, May 8, 2019
New York Department of State
Data last refreshed on Friday, March 12, 2021
California Secretary of State
Data last refreshed on Monday, April 19, 2021
California Secretary of State
Data last refreshed on Monday, April 19, 2021

What next?

Follow

Receive an email notification when changes occur for Ppg Industries 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 Ppg Industries Inc and other profiles that you visit

Benefits include:

  • Access to more records
  • Full screen network visualizer
  • Follow profiles
  • See how people are connected
Create Account
Advertisements
10 Known Addresses
1000 Abernathy Rd Atlanta, GA 30328 2801 Post Oak Blvd Houston, TX 77056 115 Perimeter Center Pl NE Atlanta, GA 30346 1049 Camino Dos Rios Thousand Oaks, CA 91360 1 Ppg Pl Pittsburgh, PA 15272 2900 North Loop W Houston, TX 77092 440 College Park Dr Monroeville, PA 15146 3475 Hamilton Blvd SW Atlanta, GA 30354 1445 Brookville Way Indianapolis, IN 46239 12780 San Fernando Rd Sylmar, CA 91342
These addresses are known to be associated with Ppg Industries Inc however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
Edit this profile
8 Corporate Records
FL 1918 Foreign for Profit Corporation TX 1984 Foreign For-Profit Corporation TX 1922 Foreign For-Profit Corporation CA 1929 Statement & Designation By Foreign Corporation CA 1984 Statement & Designation By Foreign Corporation NV 2013 Domestic Corporation NV 1963 Foreign Corporation NY 1896 Foreign Business Corporation
Sources
Florida Department of State Texas Secretary of State Nevada Secretary of State New York Department of State California Secretary of State California Secretary of State
top

You must be signed in to print.

Once signed in, look for the PDF button.

Terms of Use | Privacy | Opt-Out | Bank Data | About | FAQ
Copyright © 2021 Corporation Wiki by Sagewire Research LLC all rights reserved.
All Trademarks and Copyrights are owned by their respective companies and/or entities. The companies and people profiled on Corporation Wiki are displayed for research purposes only and do not imply an endorsement from or for the profiled companies and people. Data inaccuracies may exist. No warranties, expressed or implied, are provided for the business data on this site, its use, or its interpretation.