Union Carbide Corporation Overview
Union Carbide Corporation filed as a Domestic Business Corporation in the State of New York on Thursday, November 1, 1917 and is approximately 106 years old, as recorded in documents filed with New York Department of State.
Sponsored
Learn More
D&B Reports Available for
Union Carbide Corporation
Network Visualizer
Advertisements
Key People
Who own Union Carbide Corporation
Name | |
---|---|
Richard A. Wells 3 |
President
Chief Executive Officer
Director
NonDir
NonPres
Chairman
CEO
Chief Executive Officer
|
Ignacio Molina 12 |
CFO
Treasurer
NonTreas
Director
Vice President
Chief Financial Officer
|
Fernando Fernandes Signorini |
President
|
Brian B. Tessin 15 |
Treasurer
Secretary
Assistant Secretary
|
Shandell Massey |
Secretary
Vice President
|
Marshall A. Heinberg |
Director
|
Denise Delaune |
Vice President
|
Brad Johnson |
Vice President
|
Tim B. O'Neal |
Vice President
|
David Grunwell 11 |
Assistant Secretary
|
Wes Heinlein |
Senior Vice Presiden
Senior Vice President
|
Jonathan Wendt 12 |
NonSec
Secretary
Senior Vice President
|
Glenn J. Moran |
NonDir
Director
Director
|
Patrick E. Gottschalk 5 |
President
President
CEO
Director
Chairman of the Boar
|
R. Wells 1 |
President
Chief Executive Officer
|
James A. Varilek |
President
Director
|
Eudio Gil 5 |
CFO
Treasurer
Treasurer
Director
Vice-President
|
William L. Curry 39 |
Treasurer
Secretary
Assistant Secretary
Assistant Treasurer
|
Elizabeth C. Nicholas 17 |
Treasurer
Secretary
|
Charles J. Hahn 8 |
Treasurer
Secretary
|
Edward W. Rich 8 |
Treasurer
|
I. Molina 4 |
Treasurer
Chief Financial Officer
|
Cheryl E. Corbett 31 |
Secretary
Assistant Secretary
|
Duncan A. Stuart 7 |
Director
|
Noreen D. Warrick 4 |
Secretary
Assistant Secretary
Senior Vice President
|
Jennifer M. Manchester 4 |
Secretary
Vice President
|
David G. Wilkins 3 |
Secretary
|
Joshua R. Jones 2 |
Secretary
Vice President
General Counsel
Senior Vice President
|
Mark Bassett 2 |
Director
|
John R. Dearborn 1 |
Director
|
Michael A. Glackin 1 |
Secretary
Secretary
Vice President
Vice-President
Acting General Couns
|
J. Wendt 1 |
Secretary
|
Mark Basssett |
Director
|
Mark A. Bradley |
Secretary
|
Leah Trzcinski |
Secretary
|
David M. Pankratz 6 |
Vice-President
|
Ryan McGill 1 |
Vice President
|
Allan E. Fowler |
Vice President
|
James L. Guidarini |
Vice-President
|
Nawzer T. Parakh |
Vice-President
|
Brian R. Maurer |
Vice President
Vice-President
|
Johnny Chavez |
Vice President
|
Crystal G. King |
Vice President
|
Tyler J. London |
Vice President
|
Kathleen L. Maxwell 24 |
Assistant Secretary
|
John Macdonald |
Assistant Secretary
|
Anita M. Whitney |
Assistant Secretary
|
Showing 8 records out of 47
Known Addresses for Union Carbide Corporation
270 Park Ave
New York, NY 10017
39 Old Ridgebury Rd
Danbury, CT 06810
100 Independence Mall W
Philadelphia, PA 19106
820 Gessner Rd
Houston, TX 77024
1320 Waldo Ave
Midland, MI 48642
2030 Dow Ctr
Midland, MI 48674
10235 W Little York Rd
Houston, TX 77040
400 W Sam Houston Pkwy S
Houston, TX 77042
3333 Highway 6 S
Houston, TX 77082
RR 25
Institute, WV 25112
Corporate Filings for Union Carbide Corporation
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Active |
State: | Florida |
State ID: | 808113 |
Date Filed: | Friday, December 30, 1949 |
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Active In existence |
State: | Texas |
State ID: | 1335606 |
Date Filed: | Wednesday, December 28, 1949 |
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Active |
State: | California |
Foreign State: | New York |
State ID: | 00191077 |
Date Filed: | Friday, July 31, 1942 |
Nevada Secretary of State
Filing Type: | Foreign Corporation |
---|---|
Status: | Active |
State: | Nevada |
Foreign State: | New York |
State ID: | C655-1950 |
Date Filed: | Wednesday, December 27, 1950 |
Registered Agent | The Corporation Trust Company of Nevada |
New York Department of State
Filing Type: | Domestic Business Corporation |
---|---|
Status: | Active |
State: | New York |
Foreign State: | New York |
County: | NEW YORK |
State ID: | 13353 |
Date Filed: | Thursday, November 1, 1917 |
DOS Process | C T Corporation System |
Source Record | NY DOS |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
![]() |
11/1/1917 | Name History/Actual | Union Carbide and Carbon Corporation |
![]() |
12/28/1949 | Application for Certificate of Authority | |
![]() |
2/10/1950 | Application for Amended Certificate of Authority | |
![]() |
2/10/1950 | Application for Amended Certificate of Authority | |
![]() |
2/10/1950 | Application for Amended Certificate of Authority | |
![]() |
12/27/1950 | Foreign Qualification | |
![]() |
1/22/1951 | Application for Amended Certificate of Authority | |
![]() |
1/22/1951 | Application for Amended Certificate of Authority | |
![]() |
5/1/1957 | Name History/Actual | Union Carbide Corporation |
![]() |
5/6/1957 | Application for Amended Certificate of Authority | |
![]() |
5/13/1957 | Amendment | UNION CARBIDE AND CARBON CORPORATION B5 < 001 |
![]() |
12/28/1959 | Application for Amended Certificate of Authority | |
![]() |
3/21/1960 | Application for Amended Certificate of Authority | |
![]() |
3/25/1960 | Merger | CERTIFICATE OF MERGER - MERGING "270 PARK AVENUE CORPORATION" N.Y CORP. INTO THIS COMPANY |
![]() |
6/13/1960 | Application for Amended Certificate of Authority | |
![]() |
6/16/1960 | Amendment | AMENDING ART. VII- INCREASING NO. OF DIRECTORS |
![]() |
4/20/1962 | Application for Amended Certificate of Authority | |
![]() |
11/28/1962 | Application for Amended Certificate of Authority | |
![]() |
11/29/1962 | Merger | AGREEMENT OF MERGER-MERGING"PYROFAX GAS CORPORATION"A DEL CORP. NOT QUALIFIED HERE INTO THIS COMPANY |
![]() |
9/14/1964 | Application for Amended Certificate of Authority | |
![]() |
9/14/1964 | Application for Amended Certificate of Authority | |
![]() |
12/21/1964 | Application for Amended Certificate of Authority | |
![]() |
5/31/1965 | Application for Amended Certificate of Authority | |
![]() |
6/1/1965 | Amendment | INCREASING CAP. STOCK TO: $288,000,000.00 |
![]() |
12/13/1965 | Change of Registered Agent/Office | |
![]() |
3/17/1966 | Application for Amended Certificate of Authority | |
![]() |
3/22/1968 | Application for Amended Certificate of Authority | |
![]() |
7/28/1969 | Application for Amended Certificate of Authority | |
![]() |
7/30/1969 | Amendment | CERTIFICATE OF AMENDMENT-ARTICLE III. $100,000,000.00 |
![]() |
12/19/1969 | Application for Amended Certificate of Authority | |
![]() |
8/19/1970 | Application for Amended Certificate of Authority | |
![]() |
9/8/1970 | Merger | AGREEMENT OF MERGER-MERGING UNION ORE CORPORATION A DELAWARE CORPORATION INTO THIS COMPANY |
![]() |
1/26/1976 | Merger | AGREEMENT OF MERGER, MERGING JENNAT CORPORATION (A CALIFORNIA CORPORATION) INTO THIS COMPANY |
![]() |
2/13/1976 | MERGINTO | |
![]() |
8/11/1976 | Amendment | RESTATED ARTICLES OF INCORPORATION |
![]() |
8/20/1976 | Application For Amended Certificate Of Authority | |
![]() |
8/30/1976 | Application For Amended Certificate Of Authority | |
![]() |
9/8/1976 | Amendment | RESTATED ARTICLES OF INCORPORATION |
![]() |
3/2/1982 | Amendment | CERTIFIED COPY OF RESTATED ARTICESL OF INCORPORATION |
![]() |
1/24/1983 | Amendment | STOCK WAS $10,000,000 - NOW $205,000,000 - 180,000,000 COMMON- @ $1.-00 & 25,000,000 PREF @ $1.00 |
![]() |
12/23/1986 | Amendment | CAPITAL STOCK WAS 205000000 |
![]() |
6/10/1988 | Amendment | ADDING ARTICLE 8-DIRECTORS LIABILITY |
![]() |
6/15/1988 | Amendment | RESTATED ADDING LIABILITY... |
![]() |
7/3/1989 | Name History/Actual | Union Carbide Chemicals and Plastics Company Inc. |
![]() |
7/21/1989 | Application For Amended Certificate Of Authority | |
![]() |
10/23/1989 | Amendment | UNION CARBIDE CORPORATION NEMB5 < 002 |
![]() |
4/27/1994 | Name History/Actual | Union Carbide Corporation |
![]() |
6/7/1994 | Application For Amended Certificate Of Authority | |
![]() |
11/18/1994 | Amendment | UNION CARBIDE CHEMICALS AND PLASTICS COMPANY INC. DMFB5 < 003 |
![]() |
11/18/1994 | Merger | CERTIFICATE OF FACT OF MERGER MERGING UNION CARBIDE CORPORATION, A (NY) CORP., #9128-89 INTO THIS CORPORATION. AMENDED CORPORATE NAME IN MERGER. (3)PGS. DMF |
![]() |
12/30/1994 | Merger | 1 0F 9 - CERTIFICATE OF FACT OF MERGER FILED MERGING UNITED STATES VANADIUM CORPORATION, NOT QUALIFIED IN NEVADA, INTO THIS CORPORATION. (4) PGS. P T 2 OF 9 - CERTIFICATE OF FACT OF MERGER FILED MERGING THE LINDE AIR PRODUCTS COMPANY, NOT QUALIFIED IN NEVADA, INTO THIS CORPORATION. (4) PGS. P T 3 OF 9 - CERTIFICATE OF FACT OF MERGER FILED MERGING TRACE ELEMENTS CORPORATION NOT QUALIFIED IN NEVADA, INTO THIS CORPORATION. (4) PGS. P T 4 OF 9 - CERTIFICATE OF FACT OF MERGER FILED MERGING GLOBE MINING CORPORATION, A WYOMING CORPORATION, NOT QUALIFIED IN NEVADA, INTO THIS CORP. (4) PGS. P T 5 OF 9 - CERTIFICATE OF FACT OF MERGER FILED MERGING FIBER BOND CORPORATION, A ILLINOIS CORPORATION, NOT QUALIFIED IN NEVADA, INTO THIS CORP. (4) PGS. P T 6 OF 9 - CERTIFICATE OF FACT OF MERGER FILED MERGING M L DEVELOPMENT CORPORATION, AN OHIO CORPORATION, NOT QUALIFIED IN NEVADA, INTO THIS CORPORATION. (4) PGS. P T 7 OF 9 - CERTIFICATE OF FACT OF MERGER FILED MERGING HIGH TEMPERATURE MATERIALS, INC., A DELAWARE CORPORATION, NOT QUALIFIED IN NEVADA, INTO THIS CORPORATION. (4) PGS. P T 8 OF 9 - CERTIFICATE OF FACT OF MERGER FILED MERGING KORAD CORPORATION, NOT QUALIFIED IN NEVADA, INTO THIS CORPORATION. (4) PGS. P T 9 OF 9 - CERTIFICATE OF FACT OF MERGER FILED MERGING UNION CARBIDE FILMS - PACKAGING, INC., A NEW YORK CORPORA |
![]() |
12/31/1997 | Annual List | |
![]() |
8/13/1998 | Amendment | CERTIFIED COPY OF RESTATED CERTIFICATE OF INCORPORATION FILED AMENDING PARAGRAPH 3. (7)PGS. MMR |
![]() |
1/1/1999 | Annual List | |
![]() |
10/29/1999 | Registered Agent Address Change | CORPORATION TRUST COMPANY OF NEVAD KFA ONE EAST FIRST STREET RENO NV 89501 KFA |
![]() |
6/20/2000 | Change Of Registered Agent/Office | |
![]() |
12/27/2000 | Annual List | |
![]() |
1/9/2002 | Annual List | |
![]() |
3/4/2002 | Merger | CERTIFICATE OF FACT OF CERTIFICATE OF MERGER FILED MERGING TRANSITION SUB INC. (STATE OF DOMICILE NOT STATED ON CERTIFICATE) INTO THIS CORPORATION.(1)PG JEP |
![]() |
11/25/2002 | Annual List | |
![]() |
12/31/2002 | Public Information Report (PIR) | |
![]() |
11/12/2003 | Amendment | CAPITAL STOCK WAS 525,000,000 @ 1.00 = $525,000,000. JEP CERTIFIED COPY OF CERTIFICATE OF MERGER FILED (CERTIFICATE OF FACT OF MERGER ORIGNIALLY FILED 3/4/02) AMENDING ARTICLE 3, STOCK AND ARTICLE 5, DIRECTORS. (7)PGS. JEP |
![]() |
12/24/2003 | Annual List | |
![]() |
12/31/2003 | Public Information Report (PIR) | |
![]() |
12/16/2004 | Annual List | List of Officers for 2004 to 2005 |
![]() |
12/31/2004 | Public Information Report (PIR) | |
![]() |
12/5/2005 | Annual List | 05-06 |
![]() |
12/31/2005 | Public Information Report (PIR) | |
![]() |
11/2/2006 | Annual List | |
![]() |
12/31/2006 | Public Information Report (PIR) | |
![]() |
11/7/2007 | Annual List | |
![]() |
12/27/2007 | Change of Office by Registered Agent | |
![]() |
12/31/2007 | Public Information Report (PIR) | |
![]() |
7/2/2008 | Application for Amended Certificate of Authority | |
![]() |
12/22/2008 | Annual List | |
![]() |
12/22/2009 | Annual List | |
![]() |
4/19/2010 | Change of Name or Address by Registered Agent | |
![]() |
12/13/2010 | Annual List | |
![]() |
12/19/2011 | Annual List | |
![]() |
12/14/2012 | Annual List | |
![]() |
12/31/2012 | Public Information Report (PIR) | |
![]() |
12/2/2013 | Change of Name or Address by Registered Agent | |
![]() |
12/2/2013 | Annual List | |
![]() |
12/31/2013 | Public Information Report (PIR) | |
![]() |
12/3/2014 | Annual List | |
![]() |
12/31/2014 | Public Information Report (PIR) | |
![]() |
12/7/2015 | Annual List | |
![]() |
12/31/2015 | Public Information Report (PIR) | |
![]() |
4/4/2016 | Application for Amended Registration | |
![]() |
12/7/2016 | Merge In | |
![]() |
12/20/2016 | Merge In | |
![]() |
12/29/2016 | Annual List | |
![]() |
12/31/2016 | Public Information Report (PIR) | |
![]() |
1/18/2017 | Merge In | |
![]() |
11/21/2017 | Annual List | |
![]() |
12/31/2017 | Public Information Report (PIR) | |
![]() |
12/14/2018 | Annual List | |
![]() |
12/31/2018 | Public Information Report (PIR) | |
![]() |
12/31/2021 | Public Information Report (PIR) |
Trademarks for Union Carbide Corporation
![]() |
Serial Number:
71371524
Drawing Code:
|
![]() |
Serial Number:
71371299
Drawing Code:
|
![]() |
Serial Number:
71358448
Drawing Code:
|
![]() |
Serial Number:
71364853
Drawing Code:
|
![]() |
Serial Number:
72174809
Drawing Code:
|
![]() |
Serial Number:
71464446
Drawing Code:
|
![]() |
Serial Number:
71197656
Drawing Code:
|
![]() |
Serial Number:
71430385
Drawing Code:
|
![]() |
Serial Number:
71575741
Drawing Code:
|
![]() |
Serial Number:
71510935
Drawing Code:
|
Previous Trademarks for Union Carbide Corporation
![]() |
Serial Number:
72204721
Drawing Code:
|
![]() |
Serial Number:
72208506
Drawing Code:
|
![]() |
Serial Number:
72202721
Drawing Code:
|
![]() |
Serial Number:
72147580
Drawing Code:
|
![]() |
Serial Number:
72191812
Drawing Code:
|
![]() |
Serial Number:
72136902
Drawing Code:
|
![]() |
Serial Number:
72177731
Drawing Code:
|
![]() |
Serial Number:
72158112
Drawing Code:
|
![]() |
Serial Number:
72159440
Drawing Code:
|
![]() |
Serial Number:
72157340
Drawing Code:
|
Advertisements
Sources

Florida Department of State
Data last refreshed on Thursday, April 6, 2023
Data last refreshed on Thursday, April 6, 2023

Texas Secretary of State
Data last refreshed on Wednesday, May 10, 2023
Data last refreshed on Wednesday, May 10, 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

New York Department of State
Data last refreshed on Thursday, May 4, 2023
Data last refreshed on Thursday, May 4, 2023
What next?
Follow
Receive an email notification when changes occur for Union Carbide Corporation.
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 Union Carbide Corporation 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
270 Park Ave New York, NY 10017
39 Old Ridgebury Rd Danbury, CT 06810
100 Independence Mall W Philadelphia, PA 19106
820 Gessner Rd Houston, TX 77024
1320 Waldo Ave Midland, MI 48642
2030 Dow Ctr Midland, MI 48674
10235 W Little York Rd Houston, TX 77040
400 W Sam Houston Pkwy S Houston, TX 77042
3333 Highway 6 S Houston, TX 77082
RR 25 Institute, WV 25112
These addresses are known to be associated with Union Carbide Corporation however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
5
Corporate Records