Search icon

Chemtura Corporation

Company Details

Name: Chemtura Corporation
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Withdrawn
Effective Date: 20 Dec 2006 (18 years ago)
Business ID: 903940
State of Incorporation: DELAWARE
Principal Office Address: 199 Benson RoadMiddlebury, CT 06749

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 109 Executive Drive, Suite 3, Madison, MS 39110

Director

Name Role Address
Craig A Rogerson Director 199 Benson Road, Middlebury, CT 06749
Jonathan F Foster Director 199 Benson Road, Middlebury, CT 06749
Robert A Dover Director 199 Benson Road, Middlebury, CT 06749
John K Wulff Director 199 Benson Road, Middlebury, CT 06749
Jeffrey D Benjamin Director 199 Benson Road, Middlebury, CT 06749
Timothy J Bernlohr Director 199 Benson Road, Middlebury, CT 06749
James W Crownover Director 199 Benson Road, Middlebury, CT 06749
Anna C Catalano Director 199 Benson Road, Middlebury, CT 06749

President

Name Role Address
Craig A Rogerson President 199 Benson Road, Middlebury, CT 06749

Vice President

Name Role Address
Stephen C Forsyth Vice President 199 Benson Road, Middlebury, CT 06749
Chet H Cross Vice President 199 Benson Road, Middlebury, CT 06749
Alan M Swiech Vice President 199 Benson Road, Middlebury, CT 06749
Dalip M Puri Vice President 199 Benson Road, Middlebury, CT 06749
Billie S Flaherty Vice President 199 Benson Road, Middlebury, CT 06749
Vincenzo Romano Vice President 199 Benson Road, Middlebury, CT 06749
Simon Medley Vice President 199 Benson Road, Middlebury, CT 06749
Laurence Orton Vice President 199 Benson Road, Middlebury, CT 06749

Treasurer

Name Role Address
Dalip M Puri Treasurer 199 Benson Road, Middlebury, CT 06749

Secretary

Name Role Address
Billie S Flaherty Secretary 199 Benson Road, Middlebury, CT 06749

Assistant Secretary

Name Role Address
Laurence Orton Assistant Secretary 199 Benson Road, Middlebury, CT 06749
Alan M Schutzman Assistant Secretary 199 Benson Road, Middlebury, CT 06749
Arthur C Fullerton Assistant Secretary 199 Benson Road, Middlebury, CT 06749
Matthew Sokol Assistant Secretary 199 Benson Road, Middlebury, CT 06749
Jeffrey M Lenser Assistant Secretary 199 Benson Road, Middlebury, CT 06749

Other

Name Role Address
Arthur C Fullerton Other 199 Benson Road, Middlebury, CT 06749

Filings

Type Status Filed Date Description
Registered Agent Change of Address Filed 2022-03-31 Agent Address Change For CORPORATION SERVICE COMPANY
Withdrawal Filed 2016-06-08 Withdrawal For Chemtura Corporation
Annual Report Filed 2016-04-12 Annual Report For Chemtura Corporation
Registered Agent Change of Address Filed 2016-02-03 Agent Address Change For CORPORATION SERVICE COMPANY
Annual Report Filed 2015-04-14 Annual Report For Chemtura Corporation
Annual Report Filed 2014-05-21 Annual Report
Annual Report Filed 2013-02-05 Annual Report
Annual Report Filed 2012-01-24 Annual Report
Annual Report Filed 2011-03-08 Annual Report
Annual Report Filed 2010-04-06 Annual Report

Date of last update: 01 Jan 2025

Sources: Mississippi Secretary of State