Cylinder Producers

April 29, 2024

AQS Reference Table

JavaScript must be enabled to view this page.

To sort on a column, click the column header. That column will be (subtly) highlighted. Particularly useful is the search box at the top of the table on the right. Separate mulitiple search terms with a space. Search looks across all columns in the table.

Downoad a csv version: cylinder_producers.csv

Producer ID Producer Start Date End Date Address City State Zip Code Comments
A1 Airgas USA 2011-01-01 6141 Easton Road Plumsteadville PA 18949 In 2017 name changed from Air Liquide to Air Gas
A2 Airgas USA 2011-01-01 2017-12-31 Royal Oak MI 48067 2016/2017: facility moved; Royal Oak MI to Troy MI (48067 or 48073)
A3 Airgas USA 2011-01-01 9810 Bay Area Blvd. Pasadena TX 77507 In 2017 name changed from Air Liquide to Air Gas
A4 Airgas USA 2011-01-01 2016-12-31 650 Weaver Park Rd Longmont CO 80501
A5 Airgas USA 2011-01-01 2018-03-01 8832 Dice Rd Santa Fe Springs CA 90670-2516
A6 Airgas USA 2016-01-01 2016-12-31 Air Liquide Canada Anjou; QC - H1J 1M6; Canada
B1 Airgas USA 2011-01-01 12722 South Wentworth Avenue Chicago IL 60628
B2 Airgas USA 2011-01-01 630 United Drive Durham NC 27713
B3 Airgas USA 2011-01-01 11711 S. Alameda Street Los Angeles CA 90059
B4 Airgas USA 2011-01-01 2014-10-01 1075 Cinclare Dr Port Allen LA 70767
B5 Airgas USA 2011-01-01 2019-12-31 600 Union Landing Rd. Riverton NJ 08077
B6 Airgas USA 2011-01-01 1290 Combermere Street Troy MI 48083 In 2016/2017 facility moved from Royal Oak MI to Troy MI
B7 Airgas USA 2015-01-01 525 North Industrial Loop Road Tooele UT 84074
C1 American Gas Group 2011-01-01 2013-12-31 6055 Brent Dr Toledo OH 43611
D3 Matheson Tri-gas 2011-01-01 2011-12-31 3106 Pasadena Fwy Pasadena TX 77503
D4 Matheson Tri-gas 2011-01-01 1650 Enterprise Parkway Twinsburg OH 44087
D5 Matheson Tri-gas 2011-01-01 2012-12-31 1700 Scepter Road Waverly TN 37185
D6 Matheson Tri-gas 2013-01-01 1700 Scepter Road Waverly TN 37185
E1 Liquid Technology 2011-01-01 2017-12-31 2048 Apex Ct Apopka FL 32703
F1 Linde Gas and Equipment Inc. 2015-01-01 6055 Brent Drive Toledo OH 43611
F2 Linde Gas and Equipment Inc. 2011-01-01 5700 South Alameda Street Los Angeles CA 90058
F3 Linde Gas and Equipment Inc. 2012-06-25 1 Steel Road East Morrisville PA 19067
G1 Red Ball Oxygen Company 2011-01-01 555 Craig Kennedy Way Shreveport LA 71107
H1 Scott-Marrin 2011-01-01 2017-12-31 6531 Box Springs Blvd Riverside CA 92507
I1 Linde Electronic and Specialty Gases 2011-01-01 80 Industrial Drive Alpha NJ 08865
I2 Linde 2015-01-01 2020-12-31 3930 Michigan Street Hammond IN 46323
J1 Specialty Air Technologies 2011-01-01 2019-12-31 6544 1/2 Cherry Street Long Beach CA 92346
K1 Gas and Supply Specialty Gases 2011-01-01 111 Buras Drive Belle Chasse LA 70037
L1 Messer Canada Inc. 2011-01-01 530 Watson St. East 530 Watson St E; Whitby; ON L1N 1A7
M1 Applied Gas 2011-01-01 13903 Highway 35 S Danbury TX 77534
N1 Global Calibration Gases 2011-01-01 2012-12-31 1090 Commerce Blvd N. Sarasota FL 34243
N2 Global Calibration Gases 2013-01-01 1090 Commerce Blvd N. Sarasota FL 34243
O1 Coastal Specialty Gas 2011-01-01 2150 Interstate 10 East Beaumont TX 77701
P1 Norco 2011-01-01 898 West Gowen Road Boise ID 83705
Q1 ILMO Products 2012-01-01 2013-12-31 7 Eastgate Drive Jacksonville IL 62650 based on internet: Home Office: 7 Eastgate Drive; Jacksonville; IL 62650
R1 Tier 5 Labs 2013-01-18 5353 W. Southern Avenue Indianapolis IN 46241
S1 Concorde Specialty Gases 2016-01-01 2019-12-31 36 Eaton Road Eatontown NJ 07724
T1 Roberts Oxygen Company 2014-01-01 17011 Railroad Street Gaithersburg MD 20877
U1 Buzwair Scientific and Technical Gases 2016-10-06 2017-12-31 Buzwair Scientific and Technical Gases Zone 57; Street 28; Gate 93; Building 169; Industrial Area PO Box 319_x000D_ Doha, Qatar (Qatar) Buzwair Scientific and Technical Gases
U1 Buzwair Scientific and Technical Gases 2020-01-01 Buzwair Scientific and Technical Gases Zone 57; Street 28; Gate 93; Building 169; Industrial Area PO Box 319_x000D_ Doha, Qatar (Qatar) Buzwair Scientific and Technical Gases
V1 A-OX Welding Supply Co. Inc. 2017-09-14 101 North Harlem Avenue Sioux Falls SD 57104
W1 Westair Gases and Equipment Inc. 2017-10-02 3001 East Miraloma Avenue Anaheim CA 92806
X1 Linde Gas Chile S.A. 2021-01-01 Vicente Reyes 722 Maipu Chile (Chile)
SRM NIST Standard Reference Material. 1957-01-01
NTRM NIST Traceable Reference Material. 1957-01-01
G2 Red Ball Oxygen Company 2023-01-01 14200 Beamer Road Friendswood TX 77546 Whitby Speciality Gas Plant
X2 Praxair Argentina 2023-03-01 C. 19 284, Fatima Buenos Aires Argentina
Y1 WSM Supplier 2024-01-01 3535 NW 60th Street Miami FL 33142