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 |
Name | Role |
---|---|
Michael Stubblefield | President |
Name | Role |
---|---|
Michael F Rettig | Secretary |
Name | Role |
---|---|
Richard Gaynor | Treasurer |
Name | Role |
---|---|
Rajiv Gupta | Director |
Matthew Holt | Director |
Andre V Moura | Director |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Registered Agent |
Agency Interest Id | Program | Activity Type | Current Milestone | Issued Date | Milestone Date | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
294 | Air | Cond Mjr-Renewal | Approval Issued | 2025-05-10 | 2025-05-10 | |||||||||
294 | Wastewater | KPDES Ind Storm Gen'l Other | Approval Issued | 2025-01-24 | 2025-01-24 | |||||||||
|
||||||||||||||
294 | Wastewater | KPDES Ind Storm Gen'l Othr-Mod | Approval Issued | 2021-07-12 | 2021-07-12 | |||||||||
|
||||||||||||||
294 | Wastewater | KPDES Ind Storm Gen'l Other | Approval Issued | 2019-08-21 | 2019-08-21 | |||||||||
|
||||||||||||||
294 | Air | Cond Mjr-Renewal | Emissions Inventory Complete | 2019-01-14 | 2020-03-04 | |||||||||
Name | Action |
---|---|
AVANTOR PERFORMANCE MATERIALS, INC | Old Name |
AVANTOR PERFORMANCE MATERIALS, INC. | Type Conversion |
MALLINCKRODT BAKER, INC. | Old Name |
Name | File Date |
---|---|
Annual Report Amendment | 2024-06-19 |
Annual Report | 2024-05-16 |
Annual Report | 2023-03-15 |
Annual Report | 2022-03-07 |
Principal Office Address Change | 2022-03-07 |
Sources: Kentucky Secretary of State