Chemtura USA Corporation

Name: | Chemtura USA Corporation |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Withdrawn By Merger |
Effective Date: | 20 Dec 2006 (19 years ago) |
Business ID: | 723480 |
State of Incorporation: | NEW JERSEY |
Principal Office Address: | 199 BENSON RDMIDDLEBURY, CT 6749 |
Historical names: |
CROMPTON MANUFACTURING COMPANY, INC. |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 109 Executive Drive, Suite 3, Madison, MS 39110 |
Name | Role | Address |
---|---|---|
ALAN W STRATION | President | 199 BENSON RD, MIDDLEBURY, CT 6749 |
Name | Role | Address |
---|---|---|
Eric C Wisnefsky | Treasurer | 199 BENSON RD, MIDDLEBURY, CT 6749 |
Name | Role | Address |
---|---|---|
Eric C Wisnefsky | Vice President | 199 BENSON RD, MIDDLEBURY, CT 6749 |
JAMES J CONWAY | Vice President | 199 BENSON RD, MIDDLEBURY, CT 6749 |
ARTHUR C FULLERTON | Vice President | 199 BENSON RD, MIDDLEBURY, CT 6749 |
Name | Role | Address |
---|---|---|
PETER BARNA | Director | 199 BENSON RD, MIDDLEBURY, CT 6749 |
Type | Status | Filed Date | Description |
---|---|---|---|
Registered Agent Change of Address | Filed | 2022-03-31 | Agent Address Change For CORPORATION SERVICE COMPANY |
Registered Agent Change of Address | Filed | 2016-02-03 | Agent Address Change For CORPORATION SERVICE COMPANY |
Merger | Filed | 2007-03-01 | Merger |
Annual Report | Filed | 2006-05-31 | Annual Report |
Amendment Form | Filed | 2006-01-30 | Amendment |
Annual Report | Filed | 2005-05-02 | Annual Report |
Annual Report | Filed | 2004-06-02 | Annual Report |
Annual Report | Filed | 2003-08-19 | Annual Report |
Name Reservation Form | Filed | 2002-10-02 | Name Reservation |
This company hasn't received any reviews.
Date of last update: 24 Jun 2025
Sources: Company Profile on Mississippi Secretary of State Website