Search icon

W.R. GRACE CO. - CONN.

Company Details

Name: W.R. GRACE CO. - CONN.
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Intent To Dissolve - Tax
Effective Date: 29 Jun 1962 (63 years ago)
Business ID: 554582
State of Incorporation: CONNECTICUT
Principal Office Address: 7500 GRACE DRIVE;COLUMBIA, MD 21044

Agent

Name Role Address
THE PRENTICE-HALL CORPORATION SYSTEM, INC. Agent 109 Executive Drive, Suite 3, Madison, MS 39110

Incorporator

Name Role Address
J Peter Grace Incorporator 41 Shelter Rock Road, Manhasset, NY 11030

Director

Name Role Address
Edwin C Sparks Director 7500 Grace Drive, Columbia, MD 21044
Michael J. Brown Director 7500 Grace Drive, Columbia, MD 21044
Anthony Yoo Director 7500 Grace Drive, Columbia, MD 21044
Bhavesh (Bob) Patel Director 7500 Grace Drive, Columbria, MD 21044

Other

Name Role Address
Edwin C Sparks Other 7500 Grace Drive, Columbia, MD 21044

President

Name Role Address
Edwin C Sparks President 7500 Grace Drive, Columbia, MD 21044

Chief Executive Officer

Name Role Address
Edwin C Sparks Chief Executive Officer 7500 Grace Drive, Columbia, MD 21044

Treasurer

Name Role Address
Asif Arshad Treasurer 7500 Grace Drive, Columbia, MD 21044

Assistant Secretary

Name Role Address
Sean E. Dempsey Assistant Secretary 7500 Grace Drive, Columbia, MD 21044

Chief Financial Officer

Name Role Address
Michael J. Brown Chief Financial Officer 7500 Grace Drive, Columbia, MD 21044

Filings

Type Status Filed Date Description
Annual Report Filed 2024-04-11 Annual Report For W.R. GRACE CO. - CONN.
Annual Report Filed 2023-03-16 Annual Report For W.R. GRACE CO. - CONN.
Annual Report Filed 2022-04-14 Annual Report For W.R. GRACE CO. - CONN.
Registered Agent Change of Address Filed 2022-03-31 Agent Address Change For THE PRENTICE-HALL CORPORATION SYSTEM, INC.
Annual Report Filed 2021-03-31 Annual Report For W.R. GRACE CO. - CONN.
Annual Report Filed 2020-04-01 Annual Report For W.R. GRACE CO. - CONN.
Annual Report Filed 2019-03-19 Annual Report For W.R. GRACE CO. - CONN.
Registered Agent Change of Address Filed 2018-06-15 Agent Address Change For THE PRENTICE-HALL CORPORATION SYSTEM, INC.
Annual Report Filed 2018-03-08 Annual Report For W.R. GRACE CO. - CONN.
Annual Report Filed 2017-02-23 Annual Report For W.R. GRACE CO. - CONN.

Date of last update: 04 Feb 2025

Sources: Mississippi Secretary of State