Search icon

LYDALL PERFORMANCE MATERIALS, INC.

Headquarter
Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: LYDALL PERFORMANCE MATERIALS, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 23 Dec 1969
Business ALEI: 0067899
Annual report due: 23 Dec 2025
Business address: 134 CHESTNUT HILL RD., ROCHESTER, NH, 03867, United States
Mailing address: 180 Glastonbury Blvd Ste 201, Glastonbury, CT, United States, 06033-4439
Place of Formation: CONNECTICUT
Total authorized shares: 1000
E-Mail: jbailot@alkegen.com

Industry & Business Activity

NAICS

313230 Nonwoven Fabric Mills

This industry comprises establishments primarily engaged in manufacturing nonwoven fabrics and felts. Processes used include bonding and/or interlocking fibers by mechanical, chemical, thermal, or solvent means, or by combinations thereof. Learn more at the U.S. Census Bureau

Links between entities

Type Company Name Company Number State
Headquarter of LYDALL PERFORMANCE MATERIALS, INC., NEW YORK 4683044 NEW YORK
Headquarter of LYDALL PERFORMANCE MATERIALS, INC., NEW YORK 154968 NEW YORK
Headquarter of LYDALL PERFORMANCE MATERIALS, INC., NEW YORK 2619560 NEW YORK
Headquarter of LYDALL PERFORMANCE MATERIALS, INC., FLORIDA F94000003462 FLORIDA
Headquarter of LYDALL PERFORMANCE MATERIALS, INC., MINNESOTA d9f79e0a-b8d4-e011-a886-001ec94ffe7f MINNESOTA
Headquarter of LYDALL PERFORMANCE MATERIALS, INC., ILLINOIS CORP_51720563 ILLINOIS

Officer

Name Role Business address Residence address
Derek Boyce Officer 216 Wohlsen Way, Lancaster, PA, 17603-4043, United States 216 Wohlsen Way, Lancaster, PA, 17603-4043, United States
William K. Piotrowski Officer 180 Glastonbury Blvd Ste 201, Glastonbury, CT, 06033-4439, United States 180 Glastonbury Blvd Ste 201, Glastonbury, CT, 06033-4439, United States
John Dandolph, IV Officer 600 Riverwalk Pkwy Ste 120, Tonawanda, NY, 14150-5829, United States 600 Riverwalk Pkwy Ste 120, Tonawanda, NY, 14150-5829, United States
Scott Horrigan Officer 600 Riverwalk Pkwy Ste 120, Tonawanda, NY, 14150-5829, United States 600 Riverwalk Pkwy Ste 120, Tonawanda, NY, 14150-5829, United States

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Director

Name Role Business address Residence address
Scott Horrigan Director 600 Riverwalk Pkwy, Tonawanda, NY, 14150-5829, United States 600 Riverwalk Pkwy Ste 120, Tonawanda, NY, 14150-5829, United States
JOHN DANDOLPLH Director 600 Riverwalk Pkwy, Tonawanda, NY, 14150-5829, United States 600 Riverwalk Pkwy, Tonawanda, NY, 14150-5829, United States

History

Type Old value New value Date of change
Name change LYDALL FILTRATION/SEPARATION, INC. LYDALL PERFORMANCE MATERIALS, INC. 2014-04-17
Name change LYDALL EASTERN, INC. LYDALL FILTRATION/SEPARATION, INC. 2001-03-28
Name change COLONIAL FIBER COMPANY LYDALL EASTERN, INC. 1977-12-23
Name change COLONIAL BOARD COMPANY COLONIAL FIBER COMPANY 1973-02-01
Name change NEW COLONIAL, INCORPORATED COLONIAL BOARD COMPANY 1970-01-09

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012046576 2024-11-26 - Annual Report Annual Report -
BF-0012547769 2024-02-06 2024-02-06 Change of Agent Agent Change -
BF-0011085990 2023-11-27 - Annual Report Annual Report -
BF-0010283289 2023-04-03 - Annual Report Annual Report 2022
BF-0009826135 2021-12-15 - Annual Report Annual Report -
0007029481 2020-12-01 - Annual Report Annual Report 2020
0006696460 2019-12-16 - Annual Report Annual Report 2019
0006329040 2019-01-21 - Annual Report Annual Report 2018
0005973407 2017-11-27 - Annual Report Annual Report 2017
0005831978 2017-04-18 2017-04-18 Change of Agent Agent Change -

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
TRAVEL STICK 73374777 1982-07-15 - -
Register Principal
Mark Type Trademark
Status Abandoned because the applicant failed to respond or filed a late response to an Office action. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Status Date 1983-12-15

Mark Information

Mark Literal Elements TRAVEL STICK
Standard Character Claim No
Mark Drawing Type 3 - AN ILLUSTRATION DRAWING WHICH INCLUDES WORD(S)/ LETTER(S) /NUMBER(S)

Goods and Services

For SOLID TOILETRY AND COSMETIC PRODUCTS, NAMELY DEODORANT, ANTIPERSPIRANT , SUNSCREEN, INSECT REPELLENT, SHAMPOO ANDSHOE POLLISH
International Class(es) 003 - Primary Class
U.S Class(es) 051
Class Status ABANDONED
First Use May 17, 1982
Use in Commerce May 17, 1982

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name LYDALL EASTERN, INC.
Owner Address ONE COLONIAL RD. MANCHESTER, CONNECTICUT UNITED STATES 06040
Legal Entity Type CORPORATION
State or Country Where Organized CONNECTICUT

Attorney/Correspondence Information

Correspondent Name/Address DONALD K HUBER, HARTFORD, MCCORMICK PAULDING & HUBER, 266 PEARL ST, CONNECTICUT UNITED STATES 06103

Prosecution History

Date Description
1983-12-15 ABANDONMENT - FAILURE TO RESPOND OR LATE RESPONSE
1983-05-10 NON-FINAL ACTION MAILED

TM Staff and Location Information

Law Office Assigned data usage
Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1983-12-21
ELECTRIGLAS 73105450 1976-11-04 1066748 1977-05-31
Register Principal
Mark Type Trademark
Status This registration was not renewed and therefore has expired.
Status Date 1998-03-09

Mark Information

Mark Literal Elements ELECTRIGLAS
Standard Character Claim Yes. The mark consists of standard characters without claim to any particular font style, size, or color.
Mark Drawing Type 1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)

Goods and Services

For ELECTRICAL INSULATING MATERIAL IN WEB FORM FOR APPLICATION AS INSULATION OR ABSORBENT LAMINATING BASE WEB
International Class(es) 017 - Primary Class
U.S Class(es) 021
Class Status EXPIRED
First Use Aug. 1973
Use in Commerce Aug. 1973

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name COLONIAL FIBER COMPANY
Owner Address 615 PARKER ST. MANCHESTER, CONNECTICUT UNITED STATES 06040
Legal Entity Type CORPORATION
State or Country Where Organized CONNECTICUT

Prosecution History

Date Description
1998-03-09 EXPIRED SEC. 9
1983-07-25 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.

TM Staff and Location Information

Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1983-07-11
THERMAGLAS 73105399 1976-11-04 1086908 1978-03-07
Register Principal
Mark Type Trademark
Status Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Status Date 1984-08-14
Date Cancelled 1984-08-14

Mark Information

Mark Literal Elements THERMAGLAS
Standard Character Claim Yes. The mark consists of standard characters without claim to any particular font style, size, or color.
Mark Drawing Type 1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)

Goods and Services

For WEBS ABOUT 1/8" THICK OR LESS MADE OF WET LAID GLASS FIBERS BONDED WITH ORGANIC RESINS AND SOLD FOR USE AS THERMAL INSULATING TAPE OR FOR MAKING SUCH TAPE
International Class(es) 017 - Primary Class
U.S Class(es) 012
Class Status SECTION 8 - CANCELLED
First Use May 1976
Use in Commerce May 1976

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name COLONIAL FIBER COMPANY
Owner Address 615 PARKER ST. MANCHESTER, CONN. 06040 MANCHESTER, CONNECTICUT UNITED STATES 06040
Legal Entity Type CORPORATION
State or Country Where Organized CONNECTICUT

Prosecution History

Date Description
1984-08-14 CANCELLED SEC. 8 (6-YR)

TM Staff and Location Information

Current Location FILE DESTROYED
Date in Location 1994-03-20
PLAFELT 73105355 1976-11-04 1076997 1977-11-08
Register Principal
Mark Type Trademark
Status This registration was not renewed and therefore has expired.
Status Date 1998-08-17

Mark Information

Mark Literal Elements PLAFELT
Standard Character Claim Yes. The mark consists of standard characters without claim to any particular font style, size, or color.
Mark Drawing Type 1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)

Goods and Services

For WEBS MADE OF SYNTHETIC NON-WOVEN FIBERS
International Class(es) 024 - Primary Class
U.S Class(es) 042
Class Status EXPIRED
First Use Mar. 1973
Use in Commerce Mar. 1973

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name COLONIAL FIBER COMPANY
Owner Address 615 PARKER ST. MANCHESTER, CONNECTICUT UNITED STATES 06040
Legal Entity Type CORPORATION
State or Country Where Organized CONNECTICUT

Prosecution History

Date Description
1998-08-17 EXPIRED SEC. 9
1983-04-04 REGISTERED - SEC. 8 (6-YR) ACCEPTED

TM Staff and Location Information

Current Location Not Found
PENFELT 73105354 1976-11-04 1076473 1977-11-01
Register Principal
Mark Type Trademark
Status This registration was not renewed and therefore has expired.
Status Date 1998-08-10

Mark Information

Mark Literal Elements PENFELT
Standard Character Claim Yes. The mark consists of standard characters without claim to any particular font style, size, or color.
Mark Drawing Type 1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)

Goods and Services

For WEBS MADE OF SYNTHETIC NON-WOVEN FIBERS
International Class(es) 024 - Primary Class
U.S Class(es) 042
Class Status EXPIRED
First Use Mar. 1973
Use in Commerce Mar. 1973

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name COLONIAL FIBER COMPANY
Owner Address 615 PARKER ST. MANCHESTER, CONNECTICUT UNITED STATES 06040
Legal Entity Type CORPORATION
State or Country Where Organized CONNECTICUT

Prosecution History

Date Description
1998-08-10 EXPIRED SEC. 9
1983-04-04 REGISTERED - SEC. 8 (6-YR) ACCEPTED

TM Staff and Location Information

Current Location Not Found
CEL-U-MOL 72153737 1962-09-24 751485 1963-06-25
Register Principal
Mark Type Trademark
Status This registration was not renewed and therefore has expired.
Status Date 1988-02-12

Mark Information

Mark Literal Elements CEL-U-MOL
Standard Character Claim Yes. The mark consists of standard characters without claim to any particular font style, size, or color.
Mark Drawing Type 1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)

Goods and Services

For RESIN IMPREGNATED CELLULOSE FIBRE MULTI-CYLINDER SHOE BOARD FOR USE IN MOLDING OPERATIONS
International Class(es) 001
U.S Class(es) 001 - Primary Class
Class Status EXPIRED
Basis 1(a)
First Use Nov. 15, 1961
Use in Commerce Nov. 15, 1961

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name COLONIAL BOARD COMPANY
Owner Address 615 PARKER ST. MANCHESTER, CONNECTICUT UNITED STATES
Legal Entity Type CORPORATION
State or Country Where Organized CONNECTICUT

Prosecution History

Date Description
1988-02-12 EXPIRED SEC. 9

TM Staff and Location Information

Current Location TMEG LAW OFFICE 109 - DOCKET CLERK
Date in Location 1998-09-11
EZE-LAST 72153740 1962-09-24 751488 1963-06-25
Register Principal
Mark Type Trademark
Status This registration was not renewed and therefore has expired.
Status Date 1988-02-12

Mark Information

Mark Literal Elements EZE-LAST
Standard Character Claim Yes. The mark consists of standard characters without claim to any particular font style, size, or color.
Mark Drawing Type 1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)

Goods and Services

For TYPE OF SHOE BOARD WHICH IS COUNTER AND INNER SOLE MATERIAL THAT IN THE PROCESS OF HEAT AND PRESSURE WILL MOLD TO THE SHAPE OF THE LAST (WOODEN FORM IN WHICH SHOE IS BUILT) AND SELF-ADHERE TO THE SHOE LININGS
International Class(es) 018
U.S Class(es) 001 - Primary Class
Class Status EXPIRED
Basis 1(a)
First Use Apr. 15, 1962
Use in Commerce Apr. 15, 1962

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name COLONIAL BOARD COMPANY
Owner Address 615 PARKER ST. MANCHESTER, CONNECTICUT UNITED STATES
Legal Entity Type CORPORATION
State or Country Where Organized CONNECTICUT

Prosecution History

Date Description
1988-02-12 EXPIRED SEC. 9

TM Staff and Location Information

Current Location TMEG LAW OFFICE 109 - LEGAL INSTRUMENTS EXAMINER
Date in Location 1998-12-15

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
102793106 0112000 1999-06-09 615 PARKER STREET, MANCHESTER, CT, 06040
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1999-06-14
Emphasis N: SSINTARG
Case Closed 1999-08-13

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 1999-07-30
Abatement Due Date 1999-09-16
Current Penalty 625.0
Initial Penalty 1125.0
Nr Instances 2
Nr Exposed 4
Gravity 01
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100219 F03
Issuance Date 1999-07-30
Abatement Due Date 1999-09-16
Current Penalty 1000.0
Initial Penalty 1500.0
Nr Instances 3
Nr Exposed 2
Gravity 02
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100219 I02
Issuance Date 1999-07-30
Abatement Due Date 1999-09-16
Nr Instances 1
Nr Exposed 4
Gravity 01
109850222 0112000 1999-06-09 615 PARKER STREET, MANCHESTER, CT, 06040
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1999-06-14
Emphasis N: SSINTARG
Case Closed 1999-06-14

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0005242246 Active OFS 2024-10-01 2029-10-01 ORIG FIN STMT

Parties

Name LYDALL PERFORMANCE MATERIALS, INC.
Role Debtor
Name WILMINGTON SAVINGS FUND SOCIETY, FSB, AS COLLATERAL AGENT
Role Secured Party
0005242308 Active OFS 2024-10-01 2029-10-01 ORIG FIN STMT

Parties

Name LYDALL PERFORMANCE MATERIALS, INC.
Role Debtor
Name WILMINGTON TRUST, NATIONAL ASSOCIATION, AS SECOND LIEN NOTES COLLATERAL AGENT
Role Secured Party
0005242248 Active OFS 2024-10-01 2029-10-01 ORIG FIN STMT

Parties

Name LYDALL PERFORMANCE MATERIALS, INC.
Role Debtor
Name WILMINGTON SAVINGS FUND SOCIETY, FSB, AS COLLATERAL AGENT
Role Secured Party
0005242310 Active OFS 2024-10-01 2029-10-01 ORIG FIN STMT

Parties

Name WILMINGTON TRUST, NATIONAL ASSOCIATION, AS SECOND LIEN NOTES COLLATERAL AGENT
Role Secured Party
Name LYDALL PERFORMANCE MATERIALS, INC.
Role Debtor
0005241503 Active OFS 2024-09-30 2026-10-01 AMENDMENT

Parties

Name LYDALL PERFORMANCE MATERIALS, INC.
Role Debtor
Name MORGAN STANLEY SENIOR FUNDING, INC., AS COLLATERAL AGENT
Role Secured Party
0005213462 Active OFS 2024-05-03 2029-05-03 ORIG FIN STMT

Parties

Name LYDALL PERFORMANCE MATERIALS, INC.
Role Debtor
Name EQFINANCE A PROGRAM OF DE LAGE LANDEN FINANCIAL SERVICES, INC.
Role Secured Party
0005064574 Active OFS 2022-04-25 2026-06-17 AMENDMENT

Parties

Name LYDALL PERFORMANCE MATERIALS, INC.
Role Debtor
Name BANK OF AMERICA, N.A.
Role Secured Party
0005042708 Active OFS 2022-01-25 2025-06-29 AMENDMENT

Parties

Name LYDALL PERFORMANCE MATERIALS, INC.
Role Debtor
Name WELLS FARGO BANK, NATIONAL ASSOCIATION
Role Secured Party
0005024563 Active OFS 2021-10-04 2026-10-04 ORIG FIN STMT

Parties

Name LYDALL PERFORMANCE MATERIALS, INC.
Role Debtor
Name WILMINGTON TRUST, NATIONAL ASSOCIATION, AS COLLATERAL AGENT
Role Secured Party
0005024886 Active OFS 2021-10-04 2026-04-26 AMENDMENT

Parties

Name LYDALL PERFORMANCE MATERIALS, INC.
Role Debtor
Name BANK OF AMERICA, N.A., AS ADMINISTRAIVE AGENT
Role Secured Party
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information