Detail by Officer/Registered Agent Name

Foreign Profit Corporation

SAINT-GOBAIN PERFORMANCE PLASTICS CORPORATION

Cross Reference Name FURON COMPANY
Filing Information
P30062 95-1947155 07/03/1990 CA ACTIVE NAME CHANGE AMENDMENT 02/09/2000 NONE
Principal Address
31500 SOLON ROAD
SOLON, OH 44139

Changed: 03/01/2016
Mailing Address
20 MOORES ROAD
MALVERN, PA 19355

Changed: 11/12/2015
Registered Agent Name & Address CT CORPORATION SYSTEM
1200 S. PINE ISLAND ROAD
PLANTATION, FL 33324

Name Changed: 07/16/1992

Address Changed: 07/16/1992
Officer/Director Detail Name & Address

Title VP

MESSMER, STEVEN
20 MOORES ROAD
MALVERN, PA 19355

Title VP, TREASURER

DINENNA III, VINCENT J
20 MOORES ROAD
MALVERN, PA 19355

Title VP, SECRETARY

HACKNEY, LA-TOYA
20 MOORES ROAD
MALVERN, PA 19355

Title VP

AERTS, MARC
31500 SOLON ROAD
SOLON, OH 44139

Title DIRECTOR, PRESIDENT

YU, SUNG
1 NEW BOND STREET
WORCESTER, MA 01615

Title VP

DESPRES, DELPHINE
31500 SOLON ROAD
SOLON, OH 44139

Title Director

MOLHO, DAVID
20 MOORES ROAD
MALVERN, PA 19355

Title VP

PANARO, ROBERT
20 MOORES ROAD
MALVERN, PA 19355

Title VP

PINOT, XAVIER
20 MOORES ROAD
MALVERN, PA 19355

Annual Reports
Report YearFiled Date
2022 03/30/2022
2023 04/26/2023
2024 04/17/2024

Document Images
04/17/2024 -- ANNUAL REPORT View image in PDF format
04/26/2023 -- ANNUAL REPORT View image in PDF format
03/30/2022 -- ANNUAL REPORT View image in PDF format
04/21/2021 -- ANNUAL REPORT View image in PDF format
04/06/2020 -- ANNUAL REPORT View image in PDF format
04/23/2019 -- ANNUAL REPORT View image in PDF format
04/25/2018 -- ANNUAL REPORT View image in PDF format
03/20/2017 -- ANNUAL REPORT View image in PDF format
03/01/2016 -- ANNUAL REPORT View image in PDF format
04/21/2015 -- ANNUAL REPORT View image in PDF format
04/07/2014 -- ANNUAL REPORT View image in PDF format
04/05/2013 -- ANNUAL REPORT View image in PDF format
04/09/2012 -- ANNUAL REPORT View image in PDF format
03/24/2011 -- ANNUAL REPORT View image in PDF format
04/01/2010 -- ANNUAL REPORT View image in PDF format
04/07/2009 -- ANNUAL REPORT View image in PDF format
03/06/2008 -- ANNUAL REPORT View image in PDF format
04/02/2007 -- ANNUAL REPORT View image in PDF format
03/23/2006 -- ANNUAL REPORT View image in PDF format
03/18/2005 -- ANNUAL REPORT View image in PDF format
03/16/2004 -- ANNUAL REPORT View image in PDF format
04/07/2003 -- ANNUAL REPORT View image in PDF format
04/22/2002 -- ANNUAL REPORT View image in PDF format
05/01/2001 -- ANNUAL REPORT View image in PDF format
12/12/2000 -- ANNUAL REPORT View image in PDF format
02/09/2000 -- Name Change View image in PDF format
05/11/1999 -- ANNUAL REPORT View image in PDF format
04/22/1998 -- ANNUAL REPORT View image in PDF format
04/16/1997 -- ANNUAL REPORT View image in PDF format
04/30/1996 -- ANNUAL REPORT View image in PDF format
04/19/1995 -- ANNUAL REPORT View image in PDF format