Search icon

L'OREAL USA S/D, INC.

Company Details

Name: L'OREAL USA S/D, INC.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 03 Feb 2003 (22 years ago)
Authority Date: 03 Feb 2003 (22 years ago)
Last Annual Report: 03 Mar 2025 (a month ago)
Organization Number: 0553464
Industry: Miscellaneous Manufacturing Industries
Number of Employees: Medium (20-99)
Principal Office: 10 HUDSON YARDS, NEW YORK, NY 10001
Place of Formation: DELAWARE

Officer

Name Role
Leslie Marino Officer
Christina Fair Officer
Sanford Browne Officer
Susannah Greenberg Officer
Philippe Fau Officer
Silvia Galfo Officer
Pankaj Gupta Officer
Nathalie Keraudy-Gerstein Officer

Director

Name Role
THOMAS SARAKATSANNIS Director
David Greenberg Director

President

Name Role
David Greenberg President

Vice President

Name Role
Carla Aranda Vice President
Marshall Gringauz Vice President
Nicholas Milosh Vice President
Elizabeth Tong Vice President
Ariel Perlman Vice President
Robert G Kinnally Vice President
Lisa Gigiliotti Vice President
Sanjay Devi Vice President
Peter Gaynor Vice President

Registered Agent

Name Role
CORPORATION SERVICE COMPANY Registered Agent

Secretary

Name Role
THOMAS SARAKATSANNIS Secretary

Treasurer

Name Role
ANTHONY ELTVEDT Treasurer
Marc Parenteau Treasurer

Assumed Names

Name Status Expiration Date
REDKEN 5TH AVENUE NYC Inactive 2008-03-06

Filings

Name File Date
Annual Report 2025-03-03
Annual Report 2024-03-10
Annual Report 2023-03-14
Annual Report 2022-03-01
Annual Report 2021-03-14
Annual Report 2020-03-01
Principal Office Address Change 2020-03-01
Annual Report 2019-02-11
Annual Report 2018-02-05
Annual Report 2017-02-07

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
307081703 0452110 2004-03-02 7080 NEW BUFFINGTON RD, FLORENCE, KY, 41042
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2004-03-02
Case Closed 2004-04-29

Related Activity

Type Complaint
Activity Nr 204241459
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100303 F
Issuance Date 2004-04-16
Abatement Due Date 2004-04-22
Nr Instances 1
Nr Exposed 1

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
KJDA - Kentucky Jobs Development Act Inactive 19.16 $23,579,000 $868,184 0 67 2009-04-30 Prelim

Sources: Kentucky Secretary of State