- Home >
- U.S. >
- Illinois >
- Warrenville
Ineos Us Chemicals Company
Active Warrenville, IL
(256)340-5200
Ineos Us Chemicals Company Overview
Ineos Us Chemicals Company filed as a Foreign For-Profit Corporation in the State of Texas on Thursday, April 25, 1946 and is approximately seventy-eight years old, according to public records filed with Texas Secretary of State. A corporate filing is called a foreign filing when an existing corporate entity files in a state other than the state they originally filed in. This does not necessarily mean that they are from outside the United States.
Sponsored
Learn More
D&B Reports Available for
Ineos Us Chemicals Company
Network Visualizer
Advertisements
Key People
Who own Ineos Us Chemicals Company
Name | |
---|---|
Gerard Stephen Hepburn |
Treasurer
Director
|
Kathryn Joy Cozzi |
Director
Secretary
|
Stephen John Dossett 1 |
President
|
Victo Alvarado |
President
|
Steve R. Smithey 1 |
Director
NonDir
Vice President
|
Victor Manuel Alvarado |
Director
President
|
Ajaykumar Gami |
Director
|
Michael Holden |
Vice President
|
Rebecca Gray |
Tax Director
|
Luis M. Sierra 5 |
NonDir
NonPres
President
Director
|
Thu Dang 61 |
NonTreas
Treasurer
|
Nike Thorpe 66 |
NonSec
Secretary
|
Michael T. Robertson 18 |
NonDir
Director
|
J. A. Dietz 52 |
President
Vice President
General Tax Officer
|
Steven L. Bray 22 |
President
Director
Vice President
|
Nigel C. Dunn 1 |
President
|
H. A. Van Deursen |
President
|
R. Genovese |
President
|
Holly A. Van Deursen |
President
|
N. C. Dunn |
President
|
R. J. Novaria 63 |
Treasurer
|
W. T. Mangan 63 |
Treasurer
Assistant Sec.
Tax Officer
|
Michael C. Mroz 63 |
Treasurer
|
Brenda H. Pennington 57 |
Treasurer
Director
Secretary
|
Luana G. Slenk 54 |
Treasurer
|
Ralph L. Portell 51 |
Treasurer
|
Susan A. Baur 73 |
Director
Vice President
|
D. A. Plumb 63 |
Director
Secretary
|
G. E. Stein 61 |
Secretary
Assistant Sec.
|
D. A. Dowling 22 |
Director
Assistant Sec.
|
Don Eldred 7 |
Director
|
Denise Robertson 3 |
Director
|
Nicholas Burgin 55 |
Vice President
|
Jan Lyons 34 |
Vice President
|
Brian D. Smith 21 |
Vice President
|
P. D. Wessells 14 |
Vice President
|
S. R. Sawada 13 |
Vice President
|
Audrey S. Hill 10 |
Vice President
|
T. L. Taylor 6 |
Vice President
Chief Financial Officer
|
Nicholas Burgin 5 |
Vice President
|
A. P. Milnes 2 |
Vice President
|
K. M. Casey |
Vice President
|
P. R. Schiller |
Vice President
|
D. J. Reistroffer |
Vice President
|
L. M. Sierra |
Vice President
|
P. M. Watson |
Vice President
|
Paul Broman 58 |
Officer
|
D. P. Shrallow 3 |
Tax Officer
|
D. Chung |
Assistant Sec.
|
M. G. Herrin |
Assistant Sec.
|
K. Fung |
Assistant Sec.
|
C. A. Jadomska |
Assistant Treas.
|
M. E. Labadie |
Assistant Treas.
|
M. Susan Horvat |
Assistant Treas.
|
P. L. Hanson |
Assistant Treas.
|
S. D. Funk |
Assistant Treas.
|
K. A. Ziglerman |
Assistant Sec.
|
D. R. Mercer |
Assistant Sec.
|
Showing 8 records out of 58
Known Addresses for Ineos Us Chemicals Company
200 E Randolph St
Chicago, IL 60601
30 S Wacker Dr
Chicago, IL 60606
4101 Winfield Rd
Warrenville, IL 60555
630 Solarex Ct
Frederick, MD 21703
501 Westlake Park Blvd
Houston, TX 77079
2600 S Shore Blvd
League City, TX 77573
150 W Warrenville Rd
Naperville, IL 60563
215 Shuman Blvd
Naperville, IL 60563
28301 Ferry Rd
Warrenville, IL 60555
12220 Collection Center Dr
Chicago, IL 60693
Corporate Filings for Ineos Us Chemicals Company
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Active |
State: | Florida |
State ID: | 811165 |
Date Filed: | Monday, July 16, 1956 |
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Active In existence |
State: | Texas |
State ID: | 1156906 |
Date Filed: | Thursday, April 25, 1946 |
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Active |
State: | California |
Foreign State: | Delaware |
State ID: | 00302407 |
Date Filed: | Monday, May 2, 1955 |
Nevada Secretary of State
Filing Type: | Foreign Corporation |
---|---|
Status: | Active |
State: | Nevada |
Foreign State: | Delaware |
State ID: | C719-1956 |
Date Filed: | Thursday, July 26, 1956 |
Registered Agent | The Corporation Trust Company of Nevada |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
4/25/1946 | Application for Certificate of Authority | ||
3/24/1948 | Application for Amended Certificate of Authority | ||
10/6/1950 | Application for Amended Certificate of Authority | ||
6/3/1954 | Application for Amended Certificate of Authority | ||
1/24/1955 | Application for Amended Certificate of Authority | ||
4/25/1956 | Application for Amended Certificate of Authority | ||
7/12/1956 | Application for Amended Certificate of Authority | ||
7/26/1956 | Foreign Qualification | ||
2/12/1957 | Merger | CERT. OF OWNERSHIP MERGING "INDOIL CHEMICAL COMPANY" A DELAWARE CORP. (NOT FILED HERE) INTO THIS CO. CERT OF OWNERSHIP MERGING "PAN AMERICAN CHEMICALS CORPORATION" A DEL. CORP. (NOT HERE) INTO THIS CO. | |
2/21/1957 | Application for Amended Certificate of Authority | ||
2/21/1957 | Application for Amended Certificate of Authority | ||
1/2/1958 | Application for Amended Certificate of Authority | ||
1/8/1958 | Amendment | AMENDMENT INCREASING CAPITAL STOCK TO $1,000,005.00 | |
4/6/1959 | Application for Amended Certificate of Authority | ||
4/7/1959 | Merger | CERT. OF OWNERSHIP MERGING "GIKLOCK CHEMICAL COMPANY" A DEL. CORP. NOT HERE INTO THIS COMPANY | |
4/15/1966 | Application for Amended Certificate of Authority | ||
4/25/1966 | Application for Amended Certificate of Authority | ||
2/23/1970 | Application for Amended Certificate of Authority | ||
8/3/1970 | Merger | CERT OF OWNERSHIP MERGING AVISUN CORPORATION (A DEL CORP) INTO THIS COMPANY | |
8/6/1970 | Application for Amended Certificate of Authority | ||
7/12/1985 | Application For Amended Certificate Of Authority | ||
7/16/1985 | Amendment | AMOCO CHEMICALS CORPORATION B 001 | |
5/4/1987 | Application For Amended Certificate Of Authority | ||
5/27/1987 | Amendment | AMOCO CHEMICALS COMPANY B 002 | |
8/31/1987 | Change Of Registered Agent/Office | ||
10/19/1992 | Change Of Registered Agent/Office | ||
5/14/1996 | Assumed Name Certificate | ||
7/14/1997 | Change Of Registered Agent/Office | ||
8/22/1998 | Annual List | ||
5/25/1999 | Application For Amended Certificate Of Authority | ||
5/25/1999 | Amendment | CERTIFIED COPY OF CERTIFICATE OF AMENDMENT FILED AMENDING CORPORATE NAME. (4)PGS. MMR AMOCO CHEMICAL COMPANY MMRB 00003 | |
8/20/1999 | Annual List | ||
8/1/2000 | Annual List | ||
8/11/2001 | Annual List | ||
8/6/2002 | Annual List | ||
12/31/2002 | Public Information Report (PIR) | ||
7/31/2003 | Change of Registered Agent/Office | ||
8/11/2003 | Annual List | ||
12/15/2003 | Change of Registered Agent/Office | ||
12/15/2003 | Registered Agent Change | PRENTICE-HALL CORP. SYSTEM, NV.,THE #E 502 E. JOHN STREET CARSON CITY NV 89706 MTF | |
12/31/2003 | Public Information Report (PIR) | ||
7/29/2004 | Annual List | List of Officers for 2004 to 2005 | |
10/7/2004 | Merger | CERTIFICATE OF FACT (DE) OF MERGER FILED MERGING BP CHEMICALS INC, AN (OH) ENTITY NOT QUALIFIED IN NEVADA INTO THIS DELAWARE ENTITY. EFF DATE OF MERGER: 12/31/03. (2)PGS MLJ | |
12/31/2004 | Public Information Report (PIR) | ||
5/12/2005 | Annual List | ||
12/31/2005 | Public Information Report (PIR) | ||
6/26/2006 | Annual List | ||
12/31/2006 | Public Information Report (PIR) | ||
9/28/2007 | Annual List | ||
12/31/2007 | Public Information Report (PIR) | ||
7/7/2008 | Annual List | ||
12/31/2008 | Public Information Report (PIR) | ||
7/10/2009 | Annual List | ||
12/31/2009 | Public Information Report (PIR) | ||
4/19/2010 | Change of Name or Address by Registered Agent | ||
10/5/2010 | Annual List | ||
12/31/2010 | Public Information Report (PIR) | ||
7/5/2011 | Annual List | ||
7/3/2012 | Annual List | ||
12/31/2012 | Public Information Report (PIR) | ||
7/22/2013 | Annual List | ||
12/2/2013 | Change of Name or Address by Registered Agent | ||
12/31/2013 | Public Information Report (PIR) | ||
7/29/2014 | Annual List | ||
12/31/2014 | Public Information Report (PIR) | ||
7/23/2015 | Annual List | ||
7/18/2016 | Annual List | ||
12/31/2016 | Public Information Report (PIR) | ||
6/13/2017 | Annual List | ||
5/22/2018 | Annual List | ||
12/31/2018 | Public Information Report (PIR) | ||
2/5/2021 | Application for Amended Registration | ||
2/12/2021 | Application for Amended Registration |
Trademarks for Ineos Us Chemicals Company
Serial Number:
76298202
Drawing Code: 2000
|
Advertisements
Sources
Florida Department of State
Data last refreshed on Saturday, April 6, 2024
Data last refreshed on Saturday, April 6, 2024
Nevada Secretary of State
Data last refreshed on Wednesday, May 8, 2019
Data last refreshed on Wednesday, May 8, 2019
Texas Secretary of State
Data last refreshed on Saturday, March 2, 2024
Data last refreshed on Saturday, March 2, 2024
California Secretary of State
Data last refreshed on Monday, April 4, 2022
Data last refreshed on Monday, April 4, 2022
What next?
Follow
Receive an email notification when changes occur for Ineos Us Chemicals Company.
Notifications include:
- New company roles
- Change in active status
- Location updates
- New connections
Follow
Create Account
Create a free account to access additional details for Ineos Us Chemicals Company and other profiles that you visit
Benefits include:
- Access to more records
- Full screen network visualizer
- Follow profiles
- See how people are connected
Advertisements
10
Known Addresses
200 E Randolph St Chicago, IL 60601
30 S Wacker Dr Chicago, IL 60606
4101 Winfield Rd Warrenville, IL 60555
630 Solarex Ct Frederick, MD 21703
501 Westlake Park Blvd Houston, TX 77079
2600 S Shore Blvd League City, TX 77573
150 W Warrenville Rd Naperville, IL 60563
215 Shuman Blvd Naperville, IL 60563
28301 Ferry Rd Warrenville, IL 60555
12220 Collection Center Dr Chicago, IL 60693
These addresses are known to be associated with Ineos Us Chemicals Company however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
4
Corporate Records