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 - ) |
NAICS
325510 Paint and Coating ManufacturingThis 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
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 | |||||||||||||||||||||
|
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 |
---|
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 222 JEFFERSON BOULEVARD SUITE 200, WARWICK, RI, 02888, USA |
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 |
Name | Role | Address |
---|---|---|
HEIDI G. PETZ | CHAIR, PRESIDENT AND CHIEF EXECUTIVE OFFICER | 101 WEST PROSPECT AVENUE CLEVELAND, OH 44115 USA |
Name | Role | Address |
---|---|---|
ALLEN J. MISTYSYN | SENIOR VICE PRESIDENT, FINANCE AND CHIEF FINANCIAL OFFICER | 101 WEST PROSPECT AVENUE CLEVELAND, OH 44115 USA |
Name | Role | Address |
---|---|---|
JAMES PAUL LANG | SENIOR VP, ENTERPRISE FINANCE & CHIEF ACCOUNTIN | 101 WEST PROSPECT AVENUE CLEVELAND, OH 44115 USA |
Name | Role | Address |
---|---|---|
MARY L. GARCEAU | SENIOR VICE PRESIDENT, CHIEF LEGAL OFFICER AND SECRETARY | 101 WEST PROSPECT AVENUE CLEVELAND, OH 44115 USA |
Name | Role | Address |
---|---|---|
MARLENA K. BOYCE | SENIOR VICE PRESIDENT, HUMAN RESOURCES | 101 WEST PROSPECT AVENUE CLEVELAND, OH 44115 USA |
Name | Role | Address |
---|---|---|
JAMES J. JAYE | SENIOR VP, INVESTOR RELATIONS AND CORPORATE COM | 101 WEST PROSPECT AVENUE CLEVELAND, OH 44115 USA |
Name | Role | Address |
---|---|---|
BRYAN J. YOUNG | SENIOR VP, CORPORATE STRATEGY AND DEVELOPMENT | 101 WEST PROSPECT AVENUE CLEVELAND, OH 44115 USA |
Name | Role | Address |
---|---|---|
JACQUELINE M. TAKACS | VP TAXES AND ASSISTANT SECRETARY | 101 WEST PROSPECT AVENUE CLEVELAND, OH 44115 USA |
Name | Role | Address |
---|---|---|
KEVIN M. SOFLKIANCS | VP, CORPORATE AUDIT AND LOSS PREVENTION | 101 WEST PROSPECT AVENUE CLEVELAND, OH 44115 USA |
Name | Role | Address |
---|---|---|
JEFFREY J. MIKLICH | VICE PRESIDENT AND TREASURER | 101 WEST PROSPECT AVENUE CLEVELAND, OH 44115 USA |
Name | Role | Address |
---|---|---|
STEPHEN J. PERISUTTI | SENIOR VP, DEPUTY GENERAL COUNSEL AND ASSISTANT | 101 WEST PROSPECT AVENUE CLEVELAND, OH 44115 USA |
Name | Role | Address |
---|---|---|
BENJAMIN E. MEISENZAHL | SENIOR VICE PRESIDENT, FINANCE | 101 WEST PROSPECT AVENUE CLEVELAND, OH 44115 USA |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
310160429 | 0112300 | 2008-04-09 | 274 PINE ST., PROVIDENCE, RI, 02903 | |||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1200610 | Other Contract Actions | 2012-08-29 | remanded to state court | |||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | CHORNYEI, JR. |
Role | Plaintiff |
Name | The Sherwin-Williams Company |
Role | Defendant |
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