Search icon

GE CHEMICALS, INC.

Company Details

Name: GE CHEMICALS, INC.
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Canceled
Effective Date: 24 Oct 1988 (36 years ago)
Business ID: 562956
State of Incorporation: DELAWARE
Principal Office Address: 501 AVERY STREETPARKERSBURG, WV 26101

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 118 NORTH CONGRESS STREET, JACKSON, MS 39205

Director

Name Role Address
ROBERT H BRUST Director ONE PLASTICS AVE, PITTSFIELD, MA 1201
GEORGE J MCNALLY Director No data
GARY L ROGERS Director ONE PLASTICS AVENUE, PITTSFIELD, MA 1201
MAURA ABELN-TOUHEY Director No data
TERRY D HUNT Director No data
JEFFERY R IMMELT Director No data
JEFFREY R IMMELT Director ONE PLASTICS AVE, PITTSFIELD, MA 1201
MAURA ABELN TOUHEY Director ONE PLASTICS AVE, PITTSFIELD, MA 1201

Treasurer

Name Role Address
ROBERT H BRUST Treasurer ONE PLASTICS AVE, PITTSFIELD, MA 1201

Vice President

Name Role Address
ROBERT H BRUST Vice President ONE PLASTICS AVE, PITTSFIELD, MA 1201
JEFFREY R IMMELT Vice President ONE PLASTICS AVE, PITTSFIELD, MA 1201

President

Name Role Address
GARY L ROGERS President ONE PLASTICS AVENUE, PITTSFIELD, MA 1201

Secretary

Name Role Address
MAURA ABELN-TOUHEY Secretary No data
MAURA ABELN TOUHEY Secretary ONE PLASTICS AVE, PITTSFIELD, MA 1201

Filings

Type Status Filed Date Description
Withdrawal Filed 1997-07-31 Withdrawal
Annual Report Filed 1997-04-03 Annual Report
Annual Report Filed 1996-04-05 Annual Report
Annual Report Filed 1995-05-23 Annual Report
Amendment Form Filed 1995-05-23 Amendment
Annual Report Filed 1994-03-09 Annual Report
Annual Report Filed 1993-04-12 Annual Report
Annual Report Filed 1992-05-06 Annual Report
Annual Report Filed 1991-06-07 Annual Report
Annual Report Filed 1990-02-20 Annual Report

Date of last update: 13 Mar 2025

Sources: Mississippi Secretary of State