Search icon

ROGERS FOAM CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: ROGERS FOAM CORPORATION
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 30 Aug 2006 (19 years ago)
Authority Date: 30 Aug 2006 (19 years ago)
Last Annual Report: 27 Jun 2024 (a year ago)
Organization Number: 0646032
Industry: Miscellaneous Manufacturing Industries
Number of Employees: Medium (20-99)
Principal Office: 20 VERNON STREET, SOMERVILLE, MA 02145
Place of Formation: MASSACHUSETTS

Director

Name Role
LYNN CLARK Director
DAVID M KAROFSKY Director
MATTHEW H ROGERS Director
THOMAS PIANTEDOSI Director
LAURIE FORD Director

President

Name Role
DAVID P MAROTTA President

Secretary

Name Role
JOHN R CAVANAUGH Secretary

Treasurer

Name Role
SCOTT T LEE Treasurer

Registered Agent

Name Role
RFC-MOUNT STERLING, LLC Registered Agent

Filings

Name File Date
Annual Report 2024-06-27
Annual Report 2023-06-28
Annual Report 2022-03-07
Annual Report 2021-04-26
Annual Report 2020-02-13

OSHA's Inspections within Industry

Inspection Summary

Date:
2015-06-26
Type:
Referral
Address:
120 CLARENCE DRIVE, MOUNT STERLING, KY, 40353
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2015-01-09
Type:
Complaint
Address:
120 CLARENCE DR, MT STERLING, KY, 40353
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2014-04-04
Type:
Referral
Address:
120 CLARENCE DR, MT STERLING, KY, 40353
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2006-03-29
Type:
Complaint
Address:
120 CLARENCE DR, MT STERLING, KY, 40353
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2001-03-15
Type:
Planned
Address:
120 CLARENCE DR, MT STERLING, KY, 40353
Safety Health:
Safety
Scope:
Complete

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 Inactive 9.50 $200,000 $200,000 55 20 2011-06-30 Final

Sources: Kentucky Secretary of State