Search icon

Cabot Ceramics, Inc.

Company Details

Name: Cabot Ceramics, Inc.
Jurisdiction: Rhode Island
Entity type: Foreign Corporation
Status: Withdrawn
Date of Organization in Rhode Island: 06 Aug 1985 (40 years ago)
Date of Dissolution: 05 Jan 2017 (8 years ago)
Date of Status Change: 05 Jan 2017 (8 years ago)
Identification Number: 000035456
Place of Formation: DELAWARE
Principal Address: TWO SEAPORT LANE SUITE 1300, BOSTON, MA, 02210-2019, USA
Mailing Address: C/O CABOT CORPORATION TWO SEAPORT LANE SUITE 1300, BOSTON, MA, 02210, USA
Purpose: INACTIVE
Historical names: Cabot Electronic Ceramics, Inc.

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 450 VETERANS MEMORIAL PARKWAY SUITE 7A, EAST PROVIDENCE, RI, 02914, USA

PRESIDENT

Name Role Address
EDUARDO E CORDEIRO PRESIDENT TWO SEAPORT LANE BOSTON, MA 02210 USA

TREASURER

Name Role Address
STEVEN DELAHUNT TREASURER TWO SEAPORT LANE BOSTON, MA 02210 USA

SECRETARY

Name Role Address
JANE A BELL SECRETARY TWO SEAPORT LANE BOSTON, MA 02210 USA

VICE PRESIDENT

Name Role Address
BRIAN A BERUBE VICE PRESIDENT TWO SEAPORT LANE BOSTON, MA 02210 USA
JAMES P KELLY VICE PRESIDENT TWO SEAPORT LANE BOSTON, MA 02210 USA

ASSISTANT SECRETARY

Name Role Address
KAREN ABRAMS KALITA ASSISTANT SECRETARY TWO SEAPORT LANE BOSTON, MA 02210 USA

ASSISTANT TREASURER

Name Role Address
CATHERINE P. STONE ASSISTANT TREASURER TWO SEAPORT LANE BOSTON, MA 02210 USA

DIRECTOR

Name Role Address
BRIAN A BERUBE DIRECTOR TWO SEAPORT LANE BOSTON, MA 02210 USA
PATRICK M PREVOST DIRECTOR TWO SEAPORT LANE BOSTON, MA 02210 USA
EDUARDO E CORDEIRO DIRECTOR TWO SEAPORT LANE BOSTON, MA 02210 USA

Events

Type Date Old Value New Value
Name Change 1988-06-21 Cabot Electronic Ceramics, Inc. Cabot Ceramics, Inc.

Filings

Number Name File Date
201729555310 Application for Certificate of Withdrawal 2017-01-05
201690353320 Annual Report 2016-01-12
201552721850 Annual Report 2015-01-05
201434923420 Annual Report 2014-02-03
201324354660 Statement of Change of Registered/Resident Agent Office 2013-06-17
201312056910 Statement of Change of Registered/Resident Agent Office 2013-02-12
201311233240 Annual Report 2013-02-11
201289160980 Annual Report 2012-02-08
201178818840 Statement of Change of Registered/Resident Agent Office 2011-05-02
201173351540 Annual Report 2011-01-11

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
18262741 0112300 1988-04-07 25 LARK INDUSTRIAL PARK, GREENVILLE, RI, 02828
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1988-04-07
Case Closed 1988-05-17

Related Activity

Type Complaint
Activity Nr 72104193
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1988-04-12
Abatement Due Date 1988-04-28
Nr Instances 1
Nr Exposed 95
Citation ID 01002
Citaton Type Other
Standard Cited 19040005 C
Issuance Date 1988-04-12
Abatement Due Date 1988-04-28
Nr Instances 1
Nr Exposed 95
Citation ID 01003
Citaton Type Other
Standard Cited 19100132 A
Issuance Date 1988-04-12
Abatement Due Date 1988-04-21
Nr Instances 3
Nr Exposed 7

Date of last update: 07 Apr 2025

Sources: Rhode Island Department of State