The Dow Chemical Company Overview
The Dow Chemical Company filed as a Foreign For-Profit Corporation in the State of Texas on Monday, July 14, 1947 and is approximately seventy-six 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
The Dow Chemical Company
Network Visualizer
Advertisements
Key People
Who own The Dow Chemical Company
Name | |
---|---|
James R. Fitterling 5 |
President
Director
CEO
Executive Vice Presi
Chief Operating Officer
|
Howard I. Ungerleider 8 |
President
CFO
Vice President
Chief Financial Officer
|
Andrew N. Liveris 1 |
Chief Executive Officer
Director
Chairman
President
CEO
Cob
Chief Executive Officer
|
Jane M. Palmieri 6 |
President
|
Broodo Jack |
President
|
Fitterling Jim |
President
|
Gary J. McGuire 7 |
Treasurer
Vice President
|
Wendt B Jonathan P 5 |
Treasurer
Officer
|
Amy Wilson 1 |
Secretary
Other
President
Corporate S
Assistant Gc
|
Mary F. Draves 3 |
Vice President
V.P.
|
Ron Edmonds 1 |
Controller
Vice President
|
Brian B. Tessin 17 |
Officer
|
Jonathan Wendt 13 |
Asecretary
|
Mark A. Bachman |
Other
|
Karen S. Carter |
Other
|
Donoso Diego |
Officer
|
Gregorio Mauro G |
Officer
|
Kalmar Melanie |
Officer
|
Kraef Torsten |
Officer
|
Sampson John |
Officer
|
Sreeram A N |
Officer
|
Ungerleider Howard |
Officer
|
Andreww N. Liveris |
President
|
Geoffery E. Merszei 3 |
CFO
Director
Executive Vp
|
Fernando Ruiz 7 |
Treasurer
Vice President
Vp
|
Eudio Gil 5 |
Treasurer
Director
|
William L. Curry 39 |
Secretary
Assistant Sec.
Assistant Secretary
|
Charles J. Hahn 8 |
Secretary
|
Charles J. Kalil 2 |
Secretary
Executive Vp
General Counsel
Exec. VP
Executive Vice Presi
|
Michael A. Glackin 1 |
Director
Secretary
|
Ajay Banga |
Director
|
Paul Polman |
Director
|
Jacqueline K. Barton |
Director
|
James M. Ringler |
Director
|
Ruth G. Shaw |
Director
|
John B. Hess |
Director
|
Dennis H. Reilley |
Director
|
Bo Miller |
Director
|
James A. Bell |
Director
|
Barbara Hackman Franklin |
Director
|
Jeff M. Fettig |
Director
Presiding Director
|
Arnold A. Allemang |
Director
|
Heinz Haller 3 |
Executive Vp
Vice President
Executive Vice Presi
|
William F. Banholzer 2 |
Executive Vp
Chief Technology Off
Executive Vice Presi
|
David E. Kepler |
Executive Vp
Chief Information Of
Executive Vice Presi
|
Michael R. Gambrell |
Executive Vp
|
Julie Fasone Holder |
Senior Vp
|
Gregory M. Freiwald |
Senior Vp
Executive Vice Presi
|
William H. Weideman 4 |
Vice President
Controller
|
Peter Holicki |
Vice President
Corporate Vp
|
Cheryl E. Corbett 31 |
Assistant Secretary
|
Elizabeth C. Nicholas 17 |
|
Joe E. Harlan 5 |
Executive Vice Presi
|
W. Michael McGuire 2 |
Assistant Sec.
|
A. N. Sreeram 1 |
Corporate Vp
|
Johanna Soderstrom |
Executive Vice Presi
|
Paul G. Stern |
Presiding Director
|
Douglas J. Anderson |
Corporate Auditor
|
Thomas E. Moran |
Assistant Sec.
|
Showing 8 records out of 59
Other Companies for The Dow Chemical Company
The Dow Chemical Company is listed as an officer in eight other companies.
Name | Status | Incorporated | Key People | Role |
---|---|---|---|---|
Centen Ag LLC |
Inactive
|
2018 |
2
|
Managing Member
|
Trinsco LLC |
Inactive
|
2010 |
1
|
Managing Member
|
Clean Filtration Technologies LLC |
Inactive
|
2012 |
1
|
Member
|
Americas Styrenics LLC |
Inactive
|
2008 |
1
|
Member
|
Dexco Polymers Operating Company LLC |
Inactive
|
2002 |
1
|
Member
|
Filmtec Corporation |
Inactive
|
1995 |
8
|
|
Olin Chlorine 7, LLC |
Inactive
|
2011 |
1
|
Governing Person
|
K-Dow Petrochemicals US LLC |
Inactive
|
2008 |
1
|
Governing Person
|
Known Addresses for The Dow Chemical Company
39 Old Ridgebury Rd
Danbury, CT 06810
1320 Waldo Ave
Midland, MI 48642
2030 Dow Ctr
Midland, MI 48674
3200 Kanawha Tpke
Charleston, WV 25303
171 River Rd
Piscataway, NJ 08854
16717 Jacintoport Blvd
Houston, TX 77015
100 W Larkin St
Midland, MI 48640
2301 N Brazosport Blvd
Freeport, TX 77541
1250 Harmon Rd
Auburn Hills, MI 48326
2040 Dow Ctr
Midland, MI 48674
Corporate Filings for The Dow Chemical Company
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Active |
State: | Florida |
State ID: | 810056 |
Date Filed: | Thursday, October 28, 1954 |
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Active |
State: | Texas |
State ID: | 1216206 |
Date Filed: | Monday, July 14, 1947 |
Registered Agent | Ct Corp System |
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Active |
State: | California |
Foreign State: | Delaware |
State ID: | 00218812 |
Date Filed: | Thursday, July 17, 1947 |
Nevada Secretary of State
Filing Type: | Foreign Corporation |
---|---|
Status: | Active |
State: | Nevada |
Foreign State: | Delaware |
State ID: | C664-1961 |
Date Filed: | Thursday, May 11, 1961 |
Registered Agent | The Corporation Trust Company of Nevada |
New York Department of State
Filing Type: | Foreign Business Corporation |
---|---|
Status: | Active |
State: | New York |
Foreign State: | Delaware |
County: | New York |
State ID: | 111353 |
Date Filed: | Monday, June 2, 1958 |
DOS Process | Ct Corporation System |
Source Record | NY DOS |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
![]() |
7/14/1947 | Application for Certificate of Authority | |
![]() |
8/1/1947 | Application for Amended Certificate of Authority | |
![]() |
8/1/1947 | Articles of Merger | |
![]() |
7/12/1950 | Application for Amended Certificate of Authority | |
![]() |
5/23/1951 | Application for Amended Certificate of Authority | |
![]() |
8/28/1952 | Application for Amended Certificate of Authority | |
![]() |
10/2/1952 | Application for Amended Certificate of Authority | |
![]() |
12/13/1954 | Application for Amended Certificate of Authority | |
![]() |
9/26/1955 | Application for Amended Certificate of Authority | |
![]() |
10/3/1955 | Application for Amended Certificate of Authority | |
![]() |
10/19/1955 | Application for Amended Certificate of Authority | |
![]() |
9/20/1956 | Application for Amended Certificate of Authority | |
![]() |
6/24/1957 | Application for Amended Certificate of Authority | |
![]() |
6/2/1958 | Name History/Actual | The Dow Chemical Company |
![]() |
6/30/1958 | Articles of Merger | |
![]() |
5/11/1961 | Foreign Qualification | |
![]() |
7/18/1967 | Application for Amended Certificate of Authority | |
![]() |
6/9/1969 | Application for Amended Certificate of Authority | |
![]() |
3/27/1970 | Amendment | CERT OF AMENDMENT-ART IV-TO $525,000,000.00 |
![]() |
7/11/1973 | Application for Amended Certificate of Authority | |
![]() |
9/10/1973 | Amendment | CAPITAL STOCK $1,025,000,000.00 |
![]() |
5/13/1976 | Application for Amended Certificate of Authority | |
![]() |
5/17/1976 | Amendment | MAY 17, 1976 ARTICLE IV CAPITAL STOCK INCREASE TO $1,275,000,000.00 |
![]() |
8/17/1984 | Certificate of Assumed Business Name | |
![]() |
1/6/1985 | Change Of Registered Agent/Office | |
![]() |
6/6/1986 | Amendment | CAPITAL STOCK WAS 25000000 REST OF CAPITAL STOCK IS: 750,000,000, @ $1.00-PREFERRED RESTATED ARTICLES, RESTATING & AMENDING VARIOUS ARTICLES-PURPOSES--ART.5-BOARD OF DIRECTORS-7,8,10,11,13 |
![]() |
6/19/1986 | Application For Amended Certificate Of Authority | |
![]() |
9/3/1986 | Amendment | CERTIFIED COPY OF RESTATED ARTICLES |
![]() |
7/13/1990 | Change Of Registered Agent/Office | |
![]() |
8/6/1990 | Amendment | CERTIFIED COPY OF CERTIFICATE OF STOCK DESIGNATION. TLS |
![]() |
6/8/1998 | Annual List | |
![]() |
6/9/1999 | Annual List | |
![]() |
10/29/1999 | Registered Agent Address Change | CORPORATION TRUST COMPANY OF NEVAD KFA ONE EAST FIRST STREET RENO NV 89501 KFA |
![]() |
5/17/2000 | Annual List | |
![]() |
7/14/2000 | Amendment | CAPITAL STOCK WAS 500,000,000 @ $2.50 = $2,000,000,000 MMR CERTIFIED COPY OF CERTIFICATE OF AMENDMENT FILED AMENDING STOCK. BREAKDOWN OF STOCK IS: 250,000,000 (PREF) @ $1.00 AND 1,500,000,000 (COMM) @ $2.50. MMR |
![]() |
5/10/2001 | Annual List | |
![]() |
5/13/2002 | Annual List | |
![]() |
12/31/2002 | Public Information Report (PIR) | |
![]() |
5/30/2003 | Annual List | |
![]() |
12/31/2003 | Public Information Report (PIR) | |
![]() |
5/18/2004 | Annual List | List of Officers for 2004 to 2005 |
![]() |
6/22/2004 | Amendment | CERTIFIED COPY OF RESTATED CERTIFICATE FILED AMENDING DIRECTORS/LANGUAGE. (10)PGS CHM |
![]() |
12/31/2004 | Public Information Report (PIR) | |
![]() |
5/9/2005 | Annual List | |
![]() |
5/5/2006 | Annual List | 06-07 |
![]() |
12/31/2006 | Public Information Report (PIR) | |
![]() |
5/7/2007 | Annual List | |
![]() |
12/31/2007 | Public Information Report (PIR) | |
![]() |
5/12/2008 | Annual List | 08-09 |
![]() |
12/31/2008 | Public Information Report (PIR) | |
![]() |
5/15/2009 | Annual List | |
![]() |
12/31/2009 | Public Information Report (PIR) | |
![]() |
12/31/2009 | Public Information Report (PIR) | |
![]() |
12/31/2009 | Public Information Report (PIR) | |
![]() |
12/31/2009 | Public Information Report (PIR) | |
![]() |
12/31/2009 | Public Information Report (PIR) | |
![]() |
12/31/2009 | Public Information Report (PIR) | |
![]() |
12/31/2009 | Public Information Report (PIR) | |
![]() |
12/31/2009 | Public Information Report (PIR) | |
![]() |
4/19/2010 | Change of Name or Address by Registered Agent | |
![]() |
5/14/2010 | Annual List | 10-11 |
![]() |
12/31/2010 | Public Information Report (PIR) | |
![]() |
5/12/2011 | Annual List | 11-12 |
![]() |
5/14/2012 | Annual List | |
![]() |
12/31/2012 | Public Information Report (PIR) | |
![]() |
5/28/2013 | Annual List | |
![]() |
12/2/2013 | Change of Name or Address by Registered Agent | |
![]() |
12/31/2013 | Public Information Report (PIR) | |
![]() |
5/27/2014 | Annual List | ALO2014-2015 SBL |
![]() |
12/31/2014 | Public Information Report (PIR) | |
![]() |
5/15/2015 | Annual List | |
![]() |
12/31/2015 | Public Information Report (PIR) | |
![]() |
5/23/2016 | Annual List | 16/17 |
![]() |
12/12/2016 | Merge In | |
![]() |
12/31/2016 | Public Information Report (PIR) | |
![]() |
1/10/2017 | Merge In | |
![]() |
4/28/2017 | Annual List | 17-18 |
![]() |
9/28/2017 | Merge In | |
![]() |
12/31/2017 | Public Information Report (PIR) | |
![]() |
1/24/2018 | Merge In | |
![]() |
5/8/2018 | Annual List | |
![]() |
12/31/2021 | Public Information Report (PIR) |
Trademarks for The Dow Chemical Company
![]() |
Serial Number:
76547720
Drawing Code: 1000
|
![]() |
Serial Number:
77336844
Drawing Code: 4000
|
![]() |
Serial Number:
77390036
Drawing Code: 4000
|
![]() |
Serial Number:
77302461
Drawing Code: 4000
|
![]() |
Serial Number:
77205708
Drawing Code: 4000
|
![]() |
Serial Number:
77205707
Drawing Code: 4000
|
![]() |
Serial Number:
73005417
Drawing Code:
|
![]() |
Serial Number:
72162417
Drawing Code:
|
![]() |
Serial Number:
74471648
Drawing Code:
|
![]() |
Serial Number:
76648224
Drawing Code: 4000
|
Advertisements
Sources

Florida Department of State
Data last refreshed on Thursday, October 5, 2023
Data last refreshed on Thursday, October 5, 2023

California Secretary of State
Data last refreshed on Monday, April 4, 2022
Data last refreshed on Monday, April 4, 2022

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, December 2, 2023
Data last refreshed on Saturday, December 2, 2023

New York Department of State
Data last refreshed on Wednesday, October 25, 2023
Data last refreshed on Wednesday, October 25, 2023

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 The Dow Chemical 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 The Dow Chemical 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
39 Old Ridgebury Rd Danbury, CT 06810
1320 Waldo Ave Midland, MI 48642
2030 Dow Ctr Midland, MI 48674
3200 Kanawha Tpke Charleston, WV 25303
171 River Rd Piscataway, NJ 08854
16717 Jacintoport Blvd Houston, TX 77015
100 W Larkin St Midland, MI 48640
2301 N Brazosport Blvd Freeport, TX 77541
1250 Harmon Rd Auburn Hills, MI 48326
2040 Dow Ctr Midland, MI 48674
These addresses are known to be associated with The Dow Chemical Company however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
5
Corporate Records