Search icon

SGS NORTH AMERICA INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SGS NORTH AMERICA INC.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 14 Jul 2003 (22 years ago)
Authority Date: 14 Jul 2003 (22 years ago)
Last Annual Report: 27 Jun 2024 (a year ago)
Organization Number: 0563884
Industry: Business Services
Number of Employees: Large (100+)
Principal Office: 400 BROADACRES, STE 200, 2ND FLOOR, BLOOMFIELD, NJ 07003
Place of Formation: DELAWARE

President

Name Role
DERICK GOVENDER President

Secretary

Name Role
TYSON TOLES Secretary

Treasurer

Name Role
JEMMA AYAZ Treasurer

Vice President

Name Role
MARCELLO POZZONI Vice President

Officer

Name Role
CHAN KIM Officer

Registered Agent

Name Role
CORPORATION SERVICE COMPANY Registered Agent

Director

Name Role
DERICK GOVENDER Director
MARCELLO POZZONI Director

Assumed Names

Name Status Expiration Date
PETROLEUM SERVICE CORPORATION Inactive 2010-12-14

Filings

Name File Date
Principal Office Address Change 2025-03-24
Annual Report 2024-06-27
Annual Report 2023-06-26
Annual Report 2022-06-24
Registered Agent name/address change 2021-06-23

OSHA's Inspections within Industry

Inspection Summary

Date:
2015-09-16
Type:
Prog Related
Address:
6133 U.S. HWY 60 E, OWENSBORO, KY, 42303
Safety Health:
Health
Scope:
Complete

Reviews Leave a review

This company hasn't received any reviews.

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-01-30 2025 Transportation Cabinet Department Of Highways Non Pro Contract Lab Tests & Anal Fees 1099 Rep 4850

Sources: Kentucky Secretary of State