Search icon

The Sherwin-Williams Company

Company Details

Name: The Sherwin-Williams Company
Jurisdiction: Rhode Island
Entity type: Foreign Corporation
Status: Activ
Date of Organization in Rhode Island: 31 Aug 1960 (65 years ago)
Identification Number: 000024190
Place of Formation: OHIO
Principal Address: 101 WEST PROSPECT AVENUE 1180 MIDLAND BUILDING, CLEVELAND, OH, 44115, USA
Purpose: SALES AND MANUFACTURING OF PAINTS AND RELATED PRODUCTS
Fictitious names: Sherwin-Williams Automotive Finishes (trading name, 2010-02-22 - )
M.A.B. Paints (trading name, 2008-01-14 - )
Bestt Liebco (trading name, 2004-12-20 - )
Dupli-Color Products (trading name, 2004-12-17 - )
Purdy (trading name, 2004-12-13 - )
Conco Paints (trading name, 2004-04-06 - )
Accurate Dispersions (trading name, 2004-04-06 - )
The Thompson Minwax Company (trading name, 1997-03-28 - )
CBD Group (trading name, 1996-05-13 - )
PAINT-SAFE (trading name, 1987-08-14 - )

Industry & Business Activity

NAICS

325510 Paint and Coating Manufacturing

This industry comprises establishments primarily engaged in (1) mixing pigments, solvents, and binders into paints and other coatings, such as stains, varnishes, lacquers, enamels, shellacs, and water-repellent coatings for concrete and masonry, and/or (2) manufacturing allied paint products, such as putties, paint and varnish removers, paint brush cleaners, and frit. Learn more at the U.S. Census Bureau

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
3H7C9 Active U.S./Canada Manufacturer 2003-09-11 2024-06-11 2029-06-11 2025-06-10

Contact Information

POC JOHN RYBICKI
Phone +1 216-566-7261
Address 285 NEWPORT AVE, PAWTUCKET, RI, 02861 4123, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner
Vendor Certified 2024-06-11
CAGE number 54636
Company Name SHERWIN-WILLIAMS COMPANY, THE
CAGE Last Updated 2024-11-25
List of Offerors (0) Information not Available

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 222 JEFFERSON BOULEVARD SUITE 200, WARWICK, RI, 02888, USA

DIRECTOR

Name Role Address
ARTHUR F. ANTON DIRECTOR 101 WEST PROSPECT AVENUE CLEVELAND, OH 44115 USA
JEFF M. FETTIG DIRECTOR 101 WEST PROSPECT AVENUE CLEVELAND, OH 44115 USA
JOHN G. MORIKIS DIRECTOR 101 WEST PROSPECT AVENUE CLEVELAND, OH 44115 USA
HEIDI G. PETZ DIRECTOR 101 WEST PROSPECT AVENUE CLEVELAND, OH 44115 USA
CHRISTINE A. POON DIRECTOR 101 WEST PROSPECT AVENUE CLEVELAND, OH 44115 USA
AARON M. POWELL DIRECTOR 101 WEST PROSPECT AVENUE CLEVELAND, OH 44115 USA
MARTA R. STEWART DIRECTOR 101 WEST PROSPECT AVENUE CLEVELAND, OH 44115 USA
MICHAEL H. THAMAN DIRECTOR 101 WEST PROSPECT AVENUE CLEVELAND, OH 44115 USA
THOMAS L. WILLIAMS DIRECTOR 101 WEST PROSPECT AVENUE CLEVELAND, OH 44115 USA
KERRII B. ANDERSON DIRECTOR 101 WEST PROSPECT AVENUE CLEVELAND, OH 44115 USA

CHAIR, PRESIDENT AND CHIEF EXECUTIVE OFFICER

Name Role Address
HEIDI G. PETZ CHAIR, PRESIDENT AND CHIEF EXECUTIVE OFFICER 101 WEST PROSPECT AVENUE CLEVELAND, OH 44115 USA

SENIOR VICE PRESIDENT, FINANCE AND CHIEF FINANCIAL OFFICER

Name Role Address
ALLEN J. MISTYSYN SENIOR VICE PRESIDENT, FINANCE AND CHIEF FINANCIAL OFFICER 101 WEST PROSPECT AVENUE CLEVELAND, OH 44115 USA

SENIOR VP, ENTERPRISE FINANCE & CHIEF ACCOUNTIN

Name Role Address
JAMES PAUL LANG SENIOR VP, ENTERPRISE FINANCE & CHIEF ACCOUNTIN 101 WEST PROSPECT AVENUE CLEVELAND, OH 44115 USA

SENIOR VICE PRESIDENT, CHIEF LEGAL OFFICER AND SECRETARY

Name Role Address
MARY L. GARCEAU SENIOR VICE PRESIDENT, CHIEF LEGAL OFFICER AND SECRETARY 101 WEST PROSPECT AVENUE CLEVELAND, OH 44115 USA

SENIOR VICE PRESIDENT, HUMAN RESOURCES

Name Role Address
MARLENA K. BOYCE SENIOR VICE PRESIDENT, HUMAN RESOURCES 101 WEST PROSPECT AVENUE CLEVELAND, OH 44115 USA

SENIOR VP, INVESTOR RELATIONS AND CORPORATE COM

Name Role Address
JAMES J. JAYE SENIOR VP, INVESTOR RELATIONS AND CORPORATE COM 101 WEST PROSPECT AVENUE CLEVELAND, OH 44115 USA

SENIOR VP, CORPORATE STRATEGY AND DEVELOPMENT

Name Role Address
BRYAN J. YOUNG SENIOR VP, CORPORATE STRATEGY AND DEVELOPMENT 101 WEST PROSPECT AVENUE CLEVELAND, OH 44115 USA

VP TAXES AND ASSISTANT SECRETARY

Name Role Address
JACQUELINE M. TAKACS VP TAXES AND ASSISTANT SECRETARY 101 WEST PROSPECT AVENUE CLEVELAND, OH 44115 USA

VP, CORPORATE AUDIT AND LOSS PREVENTION

Name Role Address
KEVIN M. SOFLKIANCS VP, CORPORATE AUDIT AND LOSS PREVENTION 101 WEST PROSPECT AVENUE CLEVELAND, OH 44115 USA

VICE PRESIDENT AND TREASURER

Name Role Address
JEFFREY J. MIKLICH VICE PRESIDENT AND TREASURER 101 WEST PROSPECT AVENUE CLEVELAND, OH 44115 USA

SENIOR VP, DEPUTY GENERAL COUNSEL AND ASSISTANT

Name Role Address
STEPHEN J. PERISUTTI SENIOR VP, DEPUTY GENERAL COUNSEL AND ASSISTANT 101 WEST PROSPECT AVENUE CLEVELAND, OH 44115 USA

SENIOR VICE PRESIDENT, FINANCE

Name Role Address
BENJAMIN E. MEISENZAHL SENIOR VICE PRESIDENT, FINANCE 101 WEST PROSPECT AVENUE CLEVELAND, OH 44115 USA

Filings

Number Name File Date
202447556070 Annual Report 2024-02-29
202329726630 Annual Report 2023-03-01
202212861080 Annual Report 2022-03-15
202212014620 Application for Amended Certificate of Authority 2022-03-02
202192949820 Annual Report 2021-02-25
202034877030 Annual Report 2020-02-21
201987301450 Annual Report 2019-02-22
201856974330 Annual Report 2018-01-29
201730592050 Annual Report 2017-01-23
201691549830 Annual Report 2016-02-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
310160429 0112300 2008-04-09 274 PINE ST., PROVIDENCE, RI, 02903
Inspection Type Accident
Scope Partial
Safety/Health Health
Close Conference 2008-09-11
Emphasis S: FALL FROM HEIGHT, L: FALL, S: COMMERCIAL CONSTR
Case Closed 2008-11-04

Related Activity

Type Accident
Activity Nr 100090588
Type Referral
Activity Nr 200765774
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100145 C01 II
Issuance Date 2008-09-17
Abatement Due Date 2008-09-25
Current Penalty 3000.0
Initial Penalty 5000.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Accident
Gravity 10

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1200610 Other Contract Actions 2012-08-29 remanded to state court
Circuit First Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2012-08-29
Termination Date 2012-10-12
Date Issue Joined 2012-08-31
Pretrial Conference Date 2012-10-12
Section 1441
Sub Section BC
Status Terminated

Parties

Name CHORNYEI, JR.
Role Plaintiff
Name The Sherwin-Williams Company
Role Defendant
2200350 Torts to Land 2022-09-27 settled
Circuit First Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2022-09-27
Termination Date 2023-11-28
Date Issue Joined 2022-10-19
Section 1332
Sub Section TL
Status Terminated

Parties

Name RANDY'S AUTO, LTD.
Role Plaintiff
Name The Sherwin-Williams Company
Role Defendant

Date of last update: 06 Apr 2025

Sources: Rhode Island Department of State