Search icon

LUBRIZOL ADVANCED MATERIALS, INC.

Company Details

Name: LUBRIZOL ADVANCED MATERIALS, INC.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 19 Feb 2001 (24 years ago)
Authority Date: 19 Feb 2001 (24 years ago)
Last Annual Report: 20 May 2024 (10 months ago)
Organization Number: 0510724
Industry: Chemicals and Allied Products
Number of Employees: Large (100+)
Principal Office: 9911 BRECKSVILLE ROAD, CLEVELAND, OH 44141-3247
Place of Formation: DELAWARE

President

Name Role
Arnaldo Pano Serra President

Secretary

Name Role
Jose Ramon Gonzalez-Magaz Secretary

Director

Name Role
Rebecca B. Liebert Director

Registered Agent

Name Role
C T CORPORATION SYSTEM Registered Agent

Former Company Names

Name Action
PMD GROUP INC. Old Name
NOVEON, INC. Old Name

Filings

Name File Date
Annual Report 2024-05-20
Annual Report 2023-05-11
Annual Report 2022-04-13
Annual Report 2021-04-16
Annual Report 2020-06-17
Annual Report 2019-06-20
Annual Report 2018-06-21
Annual Report 2017-06-16
Annual Report 2016-03-31
Annual Report 2015-06-03

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
306333303 0452110 2003-06-27 4200 BELLS LANE, LOUISVILLE, KY, 40232
Inspection Type Accident
Scope Partial
Safety/Health Health
Close Conference 2003-07-09
Case Closed 2003-07-10

Related Activity

Type Accident
Activity Nr 101866804
305367088 0452110 2002-11-26 4200 BELLS LANE, LOUISVILLE, KY, 40232
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2003-01-28
Case Closed 2003-01-29

Related Activity

Type Complaint
Activity Nr 204236129
Health Yes
305061657 0452110 2002-02-07 2468 INDUSTRIAL PKWY, CALVERT CITY, KY, 42029
Inspection Type Unprog Rel
Scope Partial
Safety/Health Health
Close Conference 2002-07-10
Case Closed 2002-07-18

Related Activity

Type Inspection
Activity Nr 304294937

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
GIA/BSSC Inactive 25.23 $0 $25,000 87 0 2007-03-30 Final
GIA/BSSC Inactive 26.62 $0 $25,000 0 0 2005-09-30 Final
GIA/BSSC Inactive 26.62 $0 $25,000 0 0 2005-02-25 Final

Sources: Kentucky Secretary of State