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

Saint-Gobain Abrasives, Inc.

Active Valley Forge, PA

(508)795-5000
  • Overview
  • 61
    Key People
  • 10
    Locations
  • 5
    Filings
  • Contribute
Follow

Saint-Gobain Abrasives, Inc. Overview

Saint-Gobain Abrasives, Inc. filed as a Foreign Business Corporation in the State of New York on Tuesday, February 7, 1922 and is approximately 101 years old, according to public records 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 Saint-Gobain Abrasives, Inc.
Network Visualizer
Advertisements

Key People

Who own Saint-Gobain Abrasives, Inc.

Name
Laurent Tellier
~ Background Report ~
President
Director
Patrick Millot 1
~ Background Report ~
Chief Executive Officer
President
CEO
Director
Chief Executive Officer
John Sweeney 30
~ Background Report ~
Treasurer
Vice President and T
NonTreas
Vice President
Tellier Laurent 1
~ Background Report ~
Director
President and Chief
Molho David 1
~ Background Report ~
Director
Latoya P. Hackney
~ Background Report ~
Secretary
Panaro Robert J 4
~ Background Report ~
Vice President
Apelian Minas 1
~ Background Report ~
Vice President
Gleen R. Knowlton
~ Background Report ~
Vice President
Dwyer Patrick
~ Background Report ~
Vice President
Harper J. Lee
~ Background Report ~
Vice President
Vilela De Moraes Antonio Carlos
~ Background Report ~
Vice President
Steven Messmer 31
~ Background Report ~
Vice President and C
Vice President
Controller
Thomas G. Field 8
~ Background Report ~
Assitant Secretary
La-Toya M. Hackney 6
~ Background Report ~
Vice President and S
Smith Craig 6
~ Background Report ~
Assitant Secretary
Dinenna Vincent 5
~ Background Report ~
Assitant Secretary
Thomas H. Osborn 4
~ Background Report ~
Assitant Secretary
Assistant Secretary
Catanzarite Janaki 3
~ Background Report ~
Assitant Secretary
Joseph P. Sullivan 1
~ Background Report ~
Assitant Secretary
Assistant Secretary
Samuel H. Odeh
~ Background Report ~
Signatory
Donald J. Melroym
~ Background Report ~
Assitant Secretary
Patrick J. Milot
~ Background Report ~
NonPres
President
Timothy L. Feagans 19
~ Background Report ~
NonSec
Secretary
Vice President
Assistant Secretary
General Counsel
Robert Panaro 17
~ Background Report ~
NonDir
Director
Vice President
Vp-Finance
Lang James J 2
~ Background Report ~
Controller, Nrdc
Dicorleto Gibson Julia
~ Background Report ~
Director, Research &
Tanikella Anand
~ Background Report ~
VICE PRESIDENT, R&am
John Crowe 12
~ Background Report ~
President
Chief Executive Officer
President and CEO
Gianpaolo Caccini
~ Background Report ~
President
James F. Harkins 11
~ Background Report ~
Treasurer
John R. Mesher 19
~ Background Report ~
Secretary
Vice President Gener
M. Shawn Puccio 15
~ Background Report ~
Director
Vice President
Vp-Finance
Vice President Finan
Laurent Guillot 7
~ Background Report ~
Director
Philippe Nouailhac 7
~ Background Report ~
Director
Vice President
NonDir
Jean-Pierre Floris 4
~ Background Report ~
Director
Jacques Aschenbroich 3
~ Background Report ~
Director
Chairman of the Boar
Julia Dicorleto Gibson 2
~ Background Report ~
Director
Dir-Research and Dev
Mark A. Rayfield 13
~ Background Report ~
Vice President
David L. Mascarin 12
~ Background Report ~
Vice President
Jeffrey R. Dunn 5
~ Background Report ~
Vice President
Antonio Vilela De Moraes 3
~ Background Report ~
Vice President
Vinnie L. Carothers 3
~ Background Report ~
Vice President
Bradley H. Johnson
~ Background Report ~
Vice President
Charles R. Niver
~ Background Report ~
Vice President
Phllippe Nouailhac
~ Background Report ~
Vice President
Finance
Manuel Correa Neto
~ Background Report ~
Vice President
Raja Sekhar
~ Background Report ~
Vice President
Carol M. Gray 23
~ Background Report ~
Assistant Secretary
Salvatore J. Marinari 15
~ Background Report ~
Assistant Treasurer
Michael Puleo 15
~ Background Report ~
Assistant Secretary
Donald J. Melroy 14
~ Background Report ~
Assistant Treasurer
Vincent E. Dinenna 11
~ Background Report ~
Assistant Treasurer
Craig Smith 9
~ Background Report ~
Assistant Secretary
Miguel A. Del Puerto 8
~ Background Report ~
Assistant Treasurer
Christopher A. Young 8
~ Background Report ~
Assistant Secretary
Frank S. Anthony 6
~ Background Report ~
Assistant Secretary
Alexander H. Plache 3
~ Background Report ~
Assistant Secretarie
Assistant Secretary
Mike W. Crosby 3
~ Background Report ~
Assistant Secretary
Frank Csillag
~ Background Report ~
Signatory
James J. Lang
~ Background Report ~
Cont-Nrdc
  • « Previous
  • 1
  • 2
  • 3
  • 4
  • 5
  • 6
  • 7
  • 8
  • » Next
Showing 8 records out of 61

Known Addresses for Saint-Gobain Abrasives, Inc.

9200 Shelbyville Rd Louisville, KY 40222 750 E Swedesford Rd Valley Forge, PA 19482 20 Moores Rd Malvern, PA 19355 1 New Bond St Worcester, MA 01606 1345 S Acacia Ave Fullerton, CA 92831 84 Oleary Dr Bensenville, IL 60106 2770 W Washington St Stephenville, TX 76401 4600 Cantrell Rd Flowery Branch, GA 30542 65 Beale Rd Arden, NC 28704 100 Wilhelm Winter St Travelers Rest, SC 29690

Corporate Filings for Saint-Gobain Abrasives, Inc.

Texas Secretary of State

Filing Type: Foreign For-Profit Corporation
Status: Active
State: Texas
State ID: 2826706
Date Filed: Tuesday, January 7, 1969
Registered Agent Ct Corp System

California Secretary of State

Filing Type: Statement & Designation By Foreign Corporation
Status: Active
State: California
Foreign State: Massachusetts
State ID: 00242472
Date Filed: Thursday, February 9, 1950

New York Department of State

Filing Type: Foreign Business Corporation
Status: Active
State: New York
Foreign State: Massachusetts
County: NEW YORK
State ID: 4282
Date Filed: Tuesday, February 7, 1922
DOS Process C T Corporation System
Source Record NY DOS

Nevada Secretary of State

Filing Type: Foreign Corporation
Status: Inactive Withdrawn
State: Nevada
Foreign State: Massachusetts
State ID: C4657-1977
Date Filed: Thursday, October 20, 1977
Date Expired: Thursday, October 4, 2001

Nevada Secretary of State

Filing Type: Foreign Corporation
Status: Active
State: Nevada
Foreign State: Massachusetts
State ID: E0569442015-9
Date Filed: Tuesday, December 8, 2015
Registered Agent The Corporation Trust Company of Nevada

Corporate Notes

Source Date Type Note
2/7/1922 Name History/Actual Norton Company
1/7/1969 Application for Certificate of Authority
10/20/1977 Foreign Qualification
4/4/1978 Certificate of Assumed Business Name
4/4/1978 Certificate of Assumed Business Name
4/4/1978 Certificate of Assumed Business Name
4/4/1978 Certificate of Assumed Business Name
4/4/1978 Certificate of Assumed Business Name
4/4/1978 Certificate of Assumed Business Name
4/4/1978 Certificate of Assumed Business Name
4/4/1978 Certificate of Assumed Business Name
2/26/1979 Application For Amended Certificate Of Authority
2/26/1979 Application For Amended Certificate Of Authority
3/21/1979 Amendment NO CHANGE IN TOTAL AUTHORIZED CAPITAL STOCK AUTHORIZED CAPITAL STOCK $227,000,000.00
3/12/1982 Assumed Name Certificate
1/6/1985 Change Of Registered Agent/Office
7/13/1990 Change Of Registered Agent/Office
12/28/1992 Articles Of Merger
2/22/1993 Merger CERTIFICATE OF MERGER MERGING ECC TEXAS HOLDINGS I, INC., A (TX) CORP. NOT QUALIFIED IN NEVADA INTO THIS CORPORATION. DMF
4/29/1993 Articles Of Merger
6/1/1993 Merger CERTIFIED COPY OF ARTICLES OF MERGER MERGING NORTHEAST RESOURCES, INC., A (DE) CORPORATION AND HEALTHCARE HOLDINGS, INC., A (TX) CORPORATION, BOTH NOT QUALI- FIED IN NEVADA INTO THIS CORPORATION. DMF
2/1/1994 Assumed Name Certificate
2/11/1994 Merger CERTIFICATE OF FACT OF ARTICLES OF MERGER MERGING NORTON INVESTMENTS, INC. (A MA. CORP. NOT QUAL.) INTO THIS CORPORATION. P T CERTIFICATE OF FACT OF MERGER MERGING CARBORUNDUM ABRASIVES COMPANY (A DE. CORP. NOT QUALIF.) INTO THIS CORPORATION. P T
12/21/1994 Articles Of Merger
2/13/1995 Assumed Name Certificate
2/27/1995 Merger CERTIFICATE OF FACT OF MERGER MERGING PRO-CUT PRODUCTS, INC., A (TX) CORP. NOT QUALIFIED IN NEVADA INTO THIS CORPORATION. (2)PGS. DMF
4/28/1997 Merger CERTIFICATE OF FACT OF ARTICLES OF MERGER FILED MERGING SAINT-GOBAIN ADVANCED MATERIALS CORPORATION, A (DE) CORPORATION, NOT QUALIFIED IN NEVADA, INTO THIS CORPORATION. (1)PG. DMF
1/26/1998 Merger CERTIFICATE OF FACT OF MERGER FILED MERGING NORTON EAST ASIA, INC. A (MA) CORPORATION NOT QUALIFIED IN NEVADA INTO THIS CORPORATION. (1)PG KRR
11/12/1998 Annual List
10/29/1999 Registered Agent Address Change CORPORATION TRUST COMPANY OF NEVAD KFA ONE EAST FIRST STREET RENO NV 89501 KFA
11/4/1999 Annual List
11/8/2000 Annual List List of Officers for 2000 to 2001
6/12/2001 Application For Amended Certificate Of Authority
6/12/2001 Name History/Actual Saint-Gobain Abrasives, Inc.
6/19/2001 Amendment CERTIFICATE OF FACT OF ARTICLES OF AMENDMENT FILED AMENDING CORPORATE NAME. (2)PGS. JEP NORTON COMPANY JEPBL 00001
6/22/2001 Assumed Name Certificate
10/4/2001 Withdrawal (1)PG CHM
12/31/2002 Public Information Report (PIR)
12/31/2002 Public Information Report (PIR)
12/31/2002 Public Information Report (PIR)
12/31/2003 Public Information Report (PIR)
12/31/2004 Public Information Report (PIR)
12/31/2006 Public Information Report (PIR)
12/31/2007 Public Information Report (PIR)
12/31/2008 Public Information Report (PIR)
12/31/2009 Public Information Report (PIR)
4/19/2010 Change of Name or Address by Registered Agent
7/30/2010 Tax Forfeiture
8/25/2010 Reversal of Tax Forfeiture
10/19/2010 Certificate of Assumed Business Name
12/31/2010 Public Information Report (PIR)
6/2/2011 Certificate of Assumed Business Name
12/31/2012 Public Information Report (PIR)
12/2/2013 Change of Name or Address by Registered Agent
12/31/2013 Public Information Report (PIR)
12/31/2014 Public Information Report (PIR)
12/8/2015 Foreign Qualification Initial Stock Value: Par Value Shares: 1,000 Value: $ 1.00 No Par Value Shares: 0 ----------------------------------------------------------------- Total Authorized Capital: $ 1,000.00
12/16/2015 Initial List 15-16
11/16/2016 Annual List
12/31/2016 Public Information Report (PIR)
11/8/2017 Annual List
12/11/2018 Annual List
12/31/2018 Public Information Report (PIR)
12/31/2019 Public Information Report (PIR)
12/31/2021 Public Information Report (PIR)

Trademarks for Saint-Gobain Abrasives, Inc.

Powerflex
Serial Number: 74508319
Drawing Code:
Gemini
Serial Number: 73034363
Drawing Code:
Norzon
Serial Number: 73028064
Drawing Code:
Bear-Tex
Serial Number: 72462180
Drawing Code:
Flex 'N Sand
Serial Number: 73297254
Drawing Code:
Neptune X10 Technology
Serial Number: 78121161
Drawing Code: 3000
Durite
Serial Number: 71075486
Drawing Code:
Metalite
Serial Number: 71075488
Drawing Code:
38 Alundum
Serial Number: 71186921
Drawing Code:
Tufbak
Serial Number: 71646260
Drawing Code:
View all trademarks for Saint-Gobain Abrasives, Inc.

Previous Trademarks for Saint-Gobain Abrasives, Inc.

Denstone
Serial Number: 73031492
Drawing Code:
Tygon
Serial Number: 71652142
Drawing Code:
Norprene
Serial Number: 73515503
Drawing Code:
Magnorite
Serial Number: 73021163
Drawing Code:
Norseal
Serial Number: 73021161
Drawing Code:
Lo-Mass
Serial Number: 74202406
Drawing Code:
Thermalbond
Serial Number: 73127313
Drawing Code:
Tygon
Serial Number: 71490044
Drawing Code:
Vendflow
Serial Number: 72220356
Drawing Code:
Advertisements

Sources

Texas Secretary of State
Data last refreshed on Friday, January 27, 2023
California Secretary of State
Data last refreshed on Monday, April 4, 2022
Nevada Secretary of State
Data last refreshed on Wednesday, May 8, 2019
New York Department of State
Data last refreshed on Thursday, January 26, 2023

What next?

Follow

Receive an email notification when changes occur for Saint-Gobain Abrasives, 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 Saint-Gobain Abrasives, 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
9200 Shelbyville Rd Louisville, KY 40222 750 E Swedesford Rd Valley Forge, PA 19482 20 Moores Rd Malvern, PA 19355 1 New Bond St Worcester, MA 01606 1345 S Acacia Ave Fullerton, CA 92831 84 Oleary Dr Bensenville, IL 60106 2770 W Washington St Stephenville, TX 76401 4600 Cantrell Rd Flowery Branch, GA 30542 65 Beale Rd Arden, NC 28704 100 Wilhelm Winter St Travelers Rest, SC 29690
These addresses are known to be associated with Saint-Gobain Abrasives, Inc. however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
Edit this profile
5 Corporate Records
TX 1969 Foreign For-Profit Corporation CA 1950 Statement & Designation By Foreign Corporation NY 1922 Foreign Business Corporation NV 1977 Foreign Corporation NV 2015 Foreign Corporation
Sources
Texas Secretary of State California Secretary of State Nevada Secretary of State New York Department 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 © 2023 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.