Search icon

CROWN CORK & SEAL USA, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CROWN CORK & SEAL USA, INC.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 30 Dec 1999 (26 years ago)
Authority Date: 30 Dec 1999 (26 years ago)
Last Annual Report: 16 May 2024 (a year ago)
Organization Number: 0486220
Industry: Miscellaneous Manufacturing Industries
Number of Employees: Large (100+)
Principal Office: 14025 Riveredge Drive, Suite 300, Tampa, FL 33637
Place of Formation: DELAWARE

Officer

Name Role
DJALMA NOVAES, JR. Officer

President

Name Role
DJALMA NOVAES, JR. President

Director

Name Role
DJALMA NOVAES, JR. Director
RONALD CENDERELLI Director
ALFRED DERMODY Director

Registered Agent

Name Role
C T CORPORATION SYSTEM Registered Agent

Secretary

Name Role
ALFRED DERMODY Secretary

Treasurer

Name Role
RONALD CENDERELLI Treasurer

Former Company Names

Name Action
CROWN CORK & SEAL COMPANY (USA), INC. Old Name

Filings

Name File Date
Annual Report 2024-05-16
Principal Office Address Change 2023-05-12
Annual Report 2023-05-12
Principal Office Address Change 2023-05-12
Annual Report 2023-05-12

OSHA's Inspections within Industry

Inspection Summary

Date:
2007-02-28
Type:
Planned
Address:
1717 DIXIE HWY STE 500, COVINGTON, KY, 41011
Safety Health:
Safety
Scope:
NoInspection

Reviews Leave a review

This company hasn't received any reviews.

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
KBI - Kentucky Business Investment Active 24.45 $156,616,111 $3,000,000 0 126 2022-02-24 Final
GIA/BSSC Inactive 30.57 $1,469,618 $200,000 63 78 2021-05-26 Final
EDB - Economic Development Bonds Active 24.45 $147,550,000 $250,000 0 126 2020-08-27 Final
IRBL - Local Industrial Revenue Bonds Active - $175,000,000 $175,000,000 0 126 2020-06-25 Final
KEIA - Kentucky Enterprise Initiative Act Inactive 24.45 $147,550,000 $1,000,000 0 126 2020-02-27 Final

Sources: Kentucky Secretary of State