Olin Corporation Overview
Olin Corporation filed as a Foreign Business Corporation in the State of New York on Friday, July 27, 1917 and is approximately 106 years old, according to public records filed with New York Department 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
Olin Corporation
Network Visualizer
Advertisements
Key People
Who own Olin Corporation
Name | |
---|---|
John E. Fischer 22 |
President
Chief Executive Officer
Director
Chairman
CFO
Secretary
Vice President
Senior Vice Presiden
Chief Financial Officer
Chief Executive Officer
|
Scott Sutton 15 |
President
Director
Chairman
CEO
|
Todd A. Slater 21 |
CFO
Vice President
Vp
Controller
Chief Financial Officer
Vp-Finance and Contr
|
Teresa M. Vermillion 13 |
Treasurer
Vice President
Vp
|
Nicholas W. Hendon 6 |
Treasurer
Secretary
ASecretary
Assistant Secretary
|
William H. Weideman |
Director
|
Carol A. Williams |
Director
|
Robert C. Bunch |
Director
|
Erica A. Blanchard |
Secretary
|
Earl L. Shipp |
Director
|
C. Robert Bunch |
Director
|
Heidi Alderman |
Director
|
Beverley Babcock |
Director
|
Scott D. Ferguson |
Director
|
Matthew Darnall |
Director
|
Anthony W. Will |
Director
|
R. Nichole Sumner |
Vice President
Vp
Controller
|
James A. Varilek 11 |
Other
President
COO
Evp
Executive Vice Presi
Chlor Alkali Vinyls
Servic
|
Ryan R. Eves 10 |
ATreasurer
|
Matthew J. Martin 8 |
ASecretary
|
Brett Flaugher 2 |
V.P.
Vp
President, Wincheste
|
Damian Gumpel 1 |
V.P.
Vp
President, Chlor Alk
|
Valerie A. Peters |
V.P.
Vp, Human Resources
|
Patrick Schumacher |
V.P.
|
Nichole R. Sumner |
V.P.
|
Joseph D. Rupp 1 |
Chairman
President
CEO
Director
Chief Executive Officer
|
Pat D. Sampson |
President
Executivevp
Epoxy
Internationa
|
Stephen C. Curley 17 |
Treasurer
Director
Vice President
|
Eric A. Blanchard 13 |
Secretary
Vice President
General Counsel
|
George H. Pain 12 |
Secretary
Vice President
General Counsel
Senior Vice Presiden
|
Donald W. Bogus 4 |
Director
|
Gray Benoist 2 |
Director
|
Richard M. Rompala 1 |
Director
|
Donald W. Griffin 1 |
Director
|
John O'Connor |
Director
|
Randall W. Larrimore |
Director
|
Anthony W. Ruggiero |
Director
|
W. Barnes Hauptfuhrer |
Director
|
John Mb O Connor |
Director
|
Stephanie A. Streeter |
Director
|
Vincent J. Smith |
Director
|
John L. McIntosh 12 |
Vice President
Operations
Senior Vice Presiden
Executive Vice President
|
Dennis R. McGough |
Vice President
|
Dolores J. Ennico |
Vice President
Human Resources
Vp Human Resources
|
G. Bruce Greer |
Vice President
Informatio
Strategic Planning
|
Richard Hammett |
Vice President
|
Larry P. Kromidas 10 |
Assistant Treasurer
|
J. Matthew L Martin 7 |
Assistant Secretary
|
R. Ryan Eves 7 |
Assistant Treasurer
|
Daryl Barber 7 |
Assistant Secretary
|
J. Matthew Martin 6 |
Assistant Secretary
|
Nicholas W. Hendon 5 |
Assistant Secretary
|
John L. McLntosh 4 |
Executive Vice Presi
Systems
Synergies
|
John M. Sampson 4 |
Business Operations
Senior Vice Presiden
|
Pat D. Dawson 3 |
Evp
PRESIDENT, EPOXY &am
|
Tana E. Murphy |
Assistant Secretary
Assistant Treasurer
|
Philip J. Schulz |
Governing Person
|
S. Christian Mullgardt 8 |
Secretary (Interim)
|
Tom O'Keefe |
Senior Vice President
|
Showing 8 records out of 59
Companies for Olin Corporation
Olin Corporation has another company listed as an officer. It is not uncommon for one company to hold a position in another company.
Name | Status | Incorporated | Key People | Role |
---|---|---|---|---|
Dana O&Apos;Brien |
Active
|
V.P.
|
Other Companies for Olin Corporation
Olin Corporation is listed as an officer of another company.
Name | Status | Incorporated | Key People | Role |
---|---|---|---|---|
Metalspectrum LLC |
Inactive
|
2001 |
1
|
Mm
|
Known Addresses for Olin Corporation
190 Carondelet Plz
Saint Louis, MO 63105
120 Long Ridge Rd
Stamford, CT 06902
501 Merritt 7
Norwalk, CT 06851
490 Stuart Rd NE
Cleveland, TN 37312
427 N Shamrock St
East Alton, IL 62024
88 Danbury Rd
Wilton, CT 06897
PO Box 4500
Norwalk, CT 06856
2400 Buffalo Ave
Niagara Falls, NY 14303
PO Box 748
Niagara Falls, NY 14302
PO Box 86
Las Vegas, NV 89125
Corporate Filings for Olin Corporation
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Active |
State: | Florida |
State ID: | 805340 |
Date Filed: | Wednesday, February 5, 1941 |
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Inactive Forfeited existence |
State: | Texas |
State ID: | 844706 |
Date Filed: | Monday, March 18, 1935 |
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Active |
State: | California |
Foreign State: | Virginia |
State ID: | 00120155 |
Date Filed: | Wednesday, August 18, 1926 |
Nevada Secretary of State
Filing Type: | Foreign Corporation |
---|---|
Status: | Active |
State: | Nevada |
Foreign State: | Virginia |
State ID: | E0203032010-4 |
Date Filed: | Thursday, April 29, 2010 |
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: | Virginia |
County: | NEW YORK |
State ID: | 2531 |
Date Filed: | Friday, July 27, 1917 |
DOS Process | C T Corporation System |
Source Record | NY DOS |
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Active In existence |
State: | Texas |
State ID: | 803060764 |
Date Filed: | Friday, July 6, 2018 |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
![]() |
7/27/1917 | Name History/Actual | The Mathieson Alkali Works, Inc. |
![]() |
3/18/1935 | Application for Amended Certificate of Authority | |
![]() |
3/18/1935 | Application for Certificate of Authority | |
![]() |
4/6/1948 | Name History/Actual | Mathieson Chemical Corporation |
![]() |
9/7/1954 | Name History/Actual | Olin Mathieson Chemical Corporation |
![]() |
10/27/1969 | Name History/Actual | Olin Corporation |
![]() |
6/14/1974 | Application For Amended Certificate Of Authority | |
![]() |
1/6/1985 | Change Of Registered Agent/Office | |
![]() |
7/13/1990 | Change Of Registered Agent/Office | |
![]() |
12/31/2004 | Public Information Report (PIR) | |
![]() |
12/31/2005 | Public Information Report (PIR) | |
![]() |
12/31/2006 | Public Information Report (PIR) | |
![]() |
12/31/2007 | Public Information Report (PIR) | |
![]() |
12/31/2007 | Public Information Report (PIR) | |
![]() |
2/5/2008 | Certificate of Assumed Business Name | |
![]() |
12/31/2008 | Public Information Report (PIR) | |
![]() |
12/31/2008 | Public Information Report (PIR) | |
![]() |
12/31/2009 | Public Information Report (PIR) | |
![]() |
4/19/2010 | Change of Name or Address by Registered Agent | |
![]() |
4/29/2010 | Foreign Qualification | Initial Stock Value: Par Value Shares: 120,000,000 Value: $ 1.00 Par Value Shares: 10,000,000 Value: $ 1.00 No Par Value Shares: 0 ----------------------------------------------------------------- Total Authorized Capital: $ 130,000,000.00 |
![]() |
4/29/2010 | Miscellaneous | GS |
![]() |
4/30/2010 | Initial List | |
![]() |
12/31/2010 | Public Information Report (PIR) | |
![]() |
4/25/2011 | Annual List | 11/12 |
![]() |
4/30/2012 | Annual List | 12-13 |
![]() |
12/31/2012 | Public Information Report (PIR) | |
![]() |
4/25/2013 | Annual List | |
![]() |
12/2/2013 | Change of Name or Address by Registered Agent | |
![]() |
12/31/2013 | Public Information Report (PIR) | |
![]() |
4/30/2014 | Annual List | 2014/2015 |
![]() |
12/31/2014 | Public Information Report (PIR) | |
![]() |
5/15/2015 | Tax Forfeiture | |
![]() |
6/25/2015 | Annual List | |
![]() |
12/31/2015 | Public Information Report (PIR) | |
![]() |
5/2/2016 | Annual List | 2016-2017 |
![]() |
4/27/2017 | Annual List | |
![]() |
4/30/2018 | Annual List | 18-19 |
![]() |
7/6/2018 | Application for Registration | |
![]() |
12/31/2018 | Public Information Report (PIR) | |
![]() |
4/26/2019 | Annual List | 19-20 |
![]() |
12/31/2019 | Public Information Report (PIR) | |
![]() |
12/31/2019 | Public Information Report (PIR) | |
![]() |
12/31/2021 | Public Information Report (PIR) |
Trademarks for Olin Corporation
![]() |
Serial Number:
72360430
Drawing Code:
|
![]() |
Serial Number:
73548150
Drawing Code:
|
![]() |
Serial Number:
71003264
Drawing Code:
|
![]() |
Serial Number:
73034495
Drawing Code:
|
![]() |
Serial Number:
73514593
Drawing Code:
|
![]() |
Serial Number:
73034493
Drawing Code:
|
![]() |
Serial Number:
73034494
Drawing Code:
|
![]() |
Serial Number:
73034496
Drawing Code:
|
![]() |
Serial Number:
73034497
Drawing Code:
|
![]() |
Serial Number:
71003260
Drawing Code:
|
Previous Trademarks for Olin Corporation
![]() |
Serial Number:
72385234
Drawing Code:
|
![]() |
Serial Number:
72350604
Drawing Code:
|
![]() |
Serial Number:
73152275
Drawing Code:
|
![]() |
Serial Number:
72235219
Drawing Code:
|
![]() |
Serial Number:
73568574
Drawing Code:
|
![]() |
Serial Number:
73568573
Drawing Code:
|
![]() |
Serial Number:
73503252
Drawing Code:
|
Advertisements
Sources

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

Texas Secretary of State
Data last refreshed on Wednesday, December 6, 2023
Data last refreshed on Wednesday, December 6, 2023

Nevada Secretary of State
Data last refreshed on Wednesday, May 8, 2019
Data last refreshed on Wednesday, May 8, 2019

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

New York Department of State
Data last refreshed on Wednesday, October 25, 2023
Data last refreshed on Wednesday, October 25, 2023
What next?
Follow
Receive an email notification when changes occur for Olin 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 Olin 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
190 Carondelet Plz Saint Louis, MO 63105
120 Long Ridge Rd Stamford, CT 06902
501 Merritt 7 Norwalk, CT 06851
490 Stuart Rd NE Cleveland, TN 37312
427 N Shamrock St East Alton, IL 62024
88 Danbury Rd Wilton, CT 06897
PO Box 4500 Norwalk, CT 06856
2400 Buffalo Ave Niagara Falls, NY 14303
PO Box 748 Niagara Falls, NY 14302
PO Box 86 Las Vegas, NV 89125
These addresses are known to be associated with Olin Corporation however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
6
Corporate Records