Search icon

CERTAINTEED CORPORATION

Company Details

Name: CERTAINTEED CORPORATION
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 24 May 1988 (37 years ago)
Authority Date: 24 May 1988 (37 years ago)
Last Annual Report: 16 May 2019 (6 years ago)
Organization Number: 0244159
Principal Office: 20 MOORES ROAD, MALVERN, PA 19355
Place of Formation: DELAWARE

President

Name Role
MARK RAYFIELD President

Secretary

Name Role
CRAIG SMITH Secretary

Treasurer

Name Role
JOHN SWEENEY, III Treasurer

Vice President

Name Role
STEVEN MESSMER Vice President
NATALIE ABBOTT Vice President
ERIC PLACIDET Vice President
SETH WALTON Vice President
MINAS APELIAN Vice President
MATTHEW MADEKSZA Vice President
STACIE HOGYA Vice President

Director

Name Role
MARK RAYFIELD Director
THIERRY MARRAUD Director
PHILIPPE MARCILHACY Director
RICHARD W. COMFORT Director

Incorporator

Name Role
JOHN H. FAULKNER Incorporator

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Former Company Names

Name Action
SAINT-GOBAIN INVESTMENTS, INC. Old Name
CERTAINTEED CORPORATION Merger
CERTAIN-TEED CORPORATION Old Name
CERTAIN-TEED PRODUCTS CORPORATION Old Name
SOUTHERN METER & SUPPLY CO., INC. Merger

Assumed Names

Name Status Expiration Date
BUFFTECH Inactive 2013-07-15
WOLVERINE VINYL SIDING Inactive 2013-07-15
EXECUTIVE BUILDING MATERIALS COMPANY Inactive 2003-07-15

Filings

Name File Date
App. for Certificate of Withdrawal 2019-12-18
Annual Report 2019-05-16
Annual Report 2018-05-22
Annual Report 2017-05-04
Annual Report 2016-05-02
Principal Office Address Change 2015-11-05
Annual Report 2015-06-10
Annual Report 2014-05-15
Annual Report 2013-06-05
Renewal of Assumed Name Return 2013-02-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0600488 Contract Product Liability 2006-09-25 multi district litigation transfer
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order decided
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2006-09-25
Termination Date 2007-03-01
Section 1332
Sub Section PL
Status Terminated

Parties

Name FITZNER
Role Plaintiff
Name CERTAINTEED CORPORATION
Role Defendant
1100141 Property Damage - Product Liabilty 2011-03-08 transfer to another district
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 5000000
Termination Class Action granted
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2011-03-08
Termination Date 2011-08-18
Section 1332
Sub Section PD
Status Terminated

Parties

Name ROBARDS,
Role Plaintiff
Name CERTAINTEED CORPORATION
Role Defendant

Sources: Kentucky Secretary of State