Search icon

The Pittsburgh Paints Co.

Company Details

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.

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 109 Executive Drive, Suite 3, Madison, MS 39110

Secretary

Name Role Address
Chaitra Gokul-Srinath Secretary 400 Bertha Lamme Drive, Cranberry Township, PA 16066

Treasurer

Name Role Address
Joe Durham Treasurer 400 Bertha Lamme Drive, Cranberry Township, PA 16066

Chief Financial Officer

Name Role Address
Joe Durham Chief Financial Officer 400 Bertha Lamme Drive, Cranberry Township, PA 16066

Director

Name Role Address
Richard Hoffman Director 450 Lexington Avenue, 40th Floor, New York, NY 10017

Chief Executive Officer

Name Role Address
Brian Carson Chief Executive Officer 400 Bertha Lamme Drive, Cranberry Township, PA 16066

Vice President

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

Filings

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