Search icon

SEALED AIR CORPORATION (US)

Company Details

Entity Name: SEALED AIR CORPORATION (US)
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Active
Sub status: Annual report due
Date Formed: 03 Jan 1977
Business ALEI: 0041660
Annual report due: 03 Jan 2026
NAICS code: 322220 - Paper Bag and Coated and Treated Paper Manufacturing
Business address: 2415 Cascade Pointe Blvd, Charlotte, NC, 28208, United States
Mailing address: 2415 Cascade Pointe Blvd, Charlotte, NC, United States, 28208
Place of Formation: DELAWARE
E-Mail: Compliancemail@cscinfo.com
E-Mail: annualreports@cscglobal.com

Officer

Name Role Business address Residence address
Patrick Kivits Officer 2415 Cascade Pointe Blvd, Charlotte, NC, 28208, United States 2415 Cascade Pointe Blvd, Charlotte, NC, 28208, United States
Thomas C. Lagaly Officer 2415 Cascade Pointe Blvd, Charlotte, NC, 28208, United States 2415 Cascade Pointe Blvd, Charlotte, NC, 28208, United States
Brian Sullivan Officer 2415 Cascade Pointe Blvd, Charlotte, NC, 28208, United States 44 Stevens St, Avon, CT, 06001-2226, United States

Director

Name Role Business address Residence address
Thomas C. Lagaly Director 2415 Cascade Pointe Blvd, Charlotte, NC, 28208, United States 2415 Cascade Pointe Blvd, Charlotte, NC, 28208, United States
Brian Sullivan Director 2415 Cascade Pointe Blvd, Charlotte, NC, 28208, United States 44 Stevens St, Avon, CT, 06001-2226, United States
Veronika Johnson Director 2415 Cascade Pointe Blvd, Charlotte, NC, 28208, United States 2415 CASCADE POINTE BLVD, CHARLOTTE, NC, 28208, United States

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
DEV.0005802 OPERATOR OF WEIGHING & MEASURING DEVICES INACTIVE No data No data 2004-08-01 2005-07-31

History

Type Old value New value Date of change
Name change SEALED AIR CORPORATION SEALED AIR CORPORATION (US) 1998-10-09

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012899496 2024-12-30 No data Annual Report Annual Report No data
BF-0012219237 2024-01-02 No data Annual Report Annual Report No data
BF-0011089884 2023-01-04 No data Annual Report Annual Report No data
BF-0010457388 2022-01-14 2022-01-14 Mass Agent Change � Address Agent Address Change No data
BF-0010173198 2022-01-11 No data Annual Report Annual Report 2022
0007061361 2021-01-12 No data Annual Report Annual Report 2021
0006950703 2020-07-06 2020-07-06 Change of Agent Address Agent Address Change No data
0006943532 2020-07-06 2020-07-06 Change of Agent Address Agent Address Change No data
0006702922 2019-12-27 No data Annual Report Annual Report 2020
0006285872 2018-12-03 No data Annual Report Annual Report 2019

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
101006542 0112000 1989-10-12 OLD SHERMAN TURNPIKE, DANBURY, CT, 06810
Inspection Type Referral
Scope Partial
Safety/Health Health
Close Conference 1989-10-19
Case Closed 1990-10-04

Related Activity

Type Referral
Activity Nr 901440867
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100106 E06 II
Issuance Date 1990-04-12
Abatement Due Date 1990-05-11
Current Penalty 300.0
Initial Penalty 480.0
Nr Instances 1
Nr Exposed 6
Gravity 06
Citation ID 01002
Citaton Type Serious
Standard Cited 19100132 A
Issuance Date 1990-04-12
Abatement Due Date 1990-04-17
Current Penalty 240.0
Initial Penalty 240.0
Nr Instances 1
Nr Exposed 6
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19100134 B01
Issuance Date 1990-04-12
Abatement Due Date 1990-06-30
Current Penalty 240.0
Initial Penalty 240.0
Nr Instances 6
Nr Exposed 6
Gravity 03
Citation ID 01004
Citaton Type Serious
Standard Cited 19100134 E05
Issuance Date 1990-04-12
Abatement Due Date 1990-06-30
Current Penalty 240.0
Initial Penalty 240.0
Nr Instances 1
Nr Exposed 6
Gravity 03
Citation ID 01005A
Citaton Type Serious
Standard Cited 19100134 F02 II
Issuance Date 1990-04-12
Abatement Due Date 1990-04-27
Current Penalty 100.0
Initial Penalty 240.0
Nr Instances 1
Nr Exposed 6
Gravity 03
Citation ID 01005B
Citaton Type Serious
Standard Cited 19100134 F02 IV
Issuance Date 1990-04-12
Abatement Due Date 1990-04-27
Nr Instances 1
Nr Exposed 6
Gravity 01
Citation ID 01006
Citaton Type Serious
Standard Cited 19100134 C
Issuance Date 1990-04-12
Abatement Due Date 1990-04-17
Current Penalty 240.0
Initial Penalty 240.0
Nr Instances 1
Nr Exposed 6
Related Event Code (REC) Referral
Gravity 03
Citation ID 01007
Citaton Type Serious
Standard Cited 19100219 E03 I
Issuance Date 1990-04-12
Abatement Due Date 1990-04-17
Current Penalty 160.0
Initial Penalty 320.0
Nr Instances 1
Nr Exposed 2
Gravity 04
Citation ID 01008
Citaton Type Serious
Standard Cited 19101200 H02 II
Issuance Date 1990-04-12
Abatement Due Date 1990-04-17
Current Penalty 300.0
Initial Penalty 400.0
Nr Instances 2
Nr Exposed 2
Gravity 05
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1990-04-12
Abatement Due Date 1990-04-17
Nr Instances 2
Nr Exposed 175
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19100157 C01
Issuance Date 1990-04-12
Abatement Due Date 1990-04-15
Nr Instances 1
Nr Exposed 3
Gravity 02

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website