Name: | The Pittsburgh Paints Co. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Good Standing |
Effective Date: | 06 Apr 2004 (21 years ago) |
Business ID: | 853749 |
State of Incorporation: | DELAWARE |
Principal Office Address: | 400 Bertha Lamme DriveCranberry Township,, PA 16066 |
Historical names: |
PPG Architectural Finishes, Inc. |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 109 Executive Drive, Suite 3, Madison, MS 39110 |
Name | Role | Address |
---|---|---|
Chaitra Gokul-Srinath | Secretary | 400 Bertha Lamme Drive, Cranberry Township, PA 16066 |
Name | Role | Address |
---|---|---|
Joe Durham | Treasurer | 400 Bertha Lamme Drive, Cranberry Township, PA 16066 |
Name | Role | Address |
---|---|---|
Joe Durham | Chief Financial Officer | 400 Bertha Lamme Drive, Cranberry Township, PA 16066 |
Name | Role | Address |
---|---|---|
Richard Hoffman | Director | 450 Lexington Avenue, 40th Floor, New York, NY 10017 |
Name | Role | Address |
---|---|---|
Brian Carson | Chief Executive Officer | 400 Bertha Lamme Drive, Cranberry Township, PA 16066 |
Name | Role | Address |
---|---|---|
Todd Gatesy | Vice President | 400 Bertha Lamme Drive, Cranberry Township, PA 16066 |
Don Donatelli | Vice President | 400 Bertha Lamme Drive, Cranberry Township, PA 16066 |
Jennifer Burroughs | Vice President | 400 Bertha Lamme Drive, Cranberry Township, PA 16066 |
Michael Tifft | Vice President | 400 Bertha Lamme Drive, Cranberry Township, PA 16066 |
Type | Status | Filed Date | Description |
---|---|---|---|
Amendment Form | Filed | 2025-03-19 | Amendment For PPG Architectural Finishes, Inc. |
Annual Report | Filed | 2025-03-10 | Annual Report For PPG Architectural Finishes, Inc. |
Annual Report | Filed | 2024-04-06 | Annual Report For PPG Architectural Finishes, Inc. |
Annual Report | Filed | 2023-04-14 | Annual Report For PPG Architectural Finishes, Inc. |
Annual Report | Filed | 2022-04-11 | Annual Report For PPG Architectural Finishes, Inc. |
Registered Agent Change of Address | Filed | 2022-03-31 | Agent Address Change For CORPORATION SERVICE COMPANY |
Annual Report | Filed | 2021-04-13 | Annual Report For PPG Architectural Finishes, Inc. |
Annual Report | Filed | 2020-03-28 | Annual Report For PPG Architectural Finishes, Inc. |
Annual Report | Filed | 2019-04-12 | Annual Report For PPG Architectural Finishes, Inc. |
Annual Report | Filed | 2018-04-10 | Annual Report For PPG Architectural Finishes, Inc. |
Date of last update: 26 Mar 2025
Sources: Mississippi Secretary of State