Search icon

AVANTOR PERFORMANCE MATERIALS, INC.

Company Details

Name: AVANTOR PERFORMANCE MATERIALS, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 14 Jun 1995 (30 years ago)
Authority Date: 14 Jun 1995 (30 years ago)
Last Annual Report: 04 May 2016 (9 years ago)
Organization Number: 0401742
Industry: Wholesale Trade - Durable Goods
Number of Employees: Large (100+)
Principal Office: 3477 CORPORATE PARKWAY, SUITE 200, CENTER VALLEY, PA 18034
Place of Formation: NEW JERSEY

Registered Agent

Name Role
C T CORPORATION SYSTEM Registered Agent

President

Name Role
Michael Stubblefield President

Secretary

Name Role
Michael F Rettig Secretary

Treasurer

Name Role
Richard Gaynor Treasurer

Director

Name Role
Rajiv Gupta Director
Matthew Holt Director
Andre V Moura Director

Permits

Agency Interest Id Program Activity Type Current Milestone Issued Date Milestone Date
294 Wastewater KPDES Ind Storm Gen'l Other Approval Issued 2025-01-24 2025-01-24
Document Name KYR004385 Coverage Letter.pdf
Date 2025-01-27
Document Download
294 Wastewater KPDES Ind Storm Gen'l Othr-Mod Approval Issued 2021-07-12 2021-07-12
Document Name Coverage Letter KYR004385.pdf
Date 2021-07-13
Document Download
294 Wastewater KPDES Ind Storm Gen'l Other Approval Issued 2019-08-21 2019-08-21
Document Name Coverage Letter KYR004385.pdf
Date 2019-08-22
Document Download
294 Air Cond Mjr-Renewal Emissions Inventory Complete 2019-01-14 2020-03-04
Document Name Executive Summary.pdf
Date 2019-01-16
Document Download
Document Name Summary.pdf
Date 2019-01-16
Document Download
Document Name Statement of Basis.pdf
Date 2019-01-16
Document Download
Document Name Permit F-18-038 Final 1.13.2019.pdf
Date 2019-01-16
Document Download
294 Wastewater KPDES Industrial-Mnr Mod Approval Issued 2014-07-02 2014-07-02
Document Name S Draft Permit KY0088277 Mod Cover Pg 7-2-2014.pdf
Date 2014-07-04
Document Download
Document Name KY0088277 Mod Fact Sheet 7-2-2014.pdf
Date 2014-07-04
Document Download
294 Wastewater KPDES Industrial-Mjr Mod Approval Issued 2014-05-21 2014-05-21
Document Name Final Fact Sheet KY0088277.pdf
Date 2014-05-22
Document Download
Document Name S Final Permit KY0088277.pdf
Date 2014-05-22
Document Download
Document Name S KY0088277 Final Issue Letter.pdf
Date 2014-05-22
Document Download

Former Company Names

Name Action
AVANTOR PERFORMANCE MATERIALS, INC Old Name
AVANTOR PERFORMANCE MATERIALS, INC. Type Conversion
MALLINCKRODT BAKER, INC. Old Name

Filings

Name File Date
Annual Report Amendment 2024-06-19
Annual Report 2024-05-16
Annual Report 2023-03-15
Principal Office Address Change 2022-03-07
Annual Report 2022-03-07
Annual Report 2021-04-13
Annual Report 2020-03-25
Annual Report 2019-08-15
Registered Agent name/address change 2019-03-14
Annual Report 2018-06-20

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
301352894 0452110 1996-10-25 PARIS BY PASS KY HWY 68, PARIS, KY, 40362
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1997-02-05
Case Closed 1997-02-18

Related Activity

Type Complaint
Activity Nr 201842200
Health Yes

Sources: Kentucky Secretary of State