- Home >
- U.S. >
- New Jersey >
- Florham Park
Warning: This profiles contains records that have been removed from public view per our opt-out policy.
BASF Corporation
Active Florham Park, NJ
(973)245-6000
BASF Corporation Overview
BASF Corporation filed as a Statement & Designation By Foreign Corporation in the State of California on Monday, November 28, 1977 and is approximately forty-seven years old, as recorded in documents filed with California 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
BASF Corporation
Network Visualizer
Advertisements
Key People
Who own BASF Corporation
Name | |
---|---|
Heinz Michael |
Chairman
President
Director
Chief Executive Officer
|
Killeen Karen Gaynor |
Director
Secretary
General Counsel
Senior Vice Presiden
|
Malara Guillermo Luis |
Treasurer
Vice President
|
Dratt Tobias |
Director
Chief Financial Officer
Executive Vice Presi
|
Schuhmacher Peter |
Director
Executive Vice Presi
|
Paul S. Allen |
Director
President
|
Antonio Trius |
Director
|
Hans-Helmut Heymann |
Director
|
Klaus Edelmann |
Director
|
Elvermann Dirk |
Director
|
Lepore Matthew |
Director
|
Smith Robert Neal |
Vice President
Assistant Treasurer
|
Patterson Mark |
Vice President
|
Melanie L. Stevens |
Assistant Secretary
|
Suzanne Flaton-Origenes |
Assistant Secretary
|
Kelly Grant |
Assistant Secretary
|
Matthew D. English |
Assistant Secretary
|
Bois Alison |
Assistant Secretary
|
Borrego Fernando |
Assistant Secretary
|
Clarke Jeffrey |
Assistant Secretary
|
Germinario Anthony Sergio |
Assistant Secretary
|
Hawkes Christina K |
Assistant Secretary
|
Linkowski Lynn |
Assistant Secretary
|
Moonjely Joseph |
Assistant Secretary
|
Pendergast John Robert |
Assistant Secretary
|
Schroeder Lisa |
Assistant Secretary
|
Trinkle Catherine Ann |
Assistant Secretary
|
Ware Karen |
Assistant Secretary
|
Mahoney John Joseph |
Assistant Treasurer
|
Neumann-Loreck Alexander |
Senior Vice Presiden
|
Christian M. Jutzi 5 |
NonTreas
Treasurer
Srvp-Finance
|
Anthony S. Germinario 27 |
NonSec
Secretary
Assistant Sec.
Assistant Secretary
|
Tobias Dratt 3 |
NonDir
Director
Chief Financial Officer
Executive Vice Presi
|
Teressa Szelest-Shah 1 |
NonDir
Director
Executive Vice Presi
|
Stefan John |
NonSec
Secretary
Director
Senior Vice Presiden
General Counsel
|
Hans-Ulrich Engel 3 |
President
Director
Vice President
|
Kurt W. Bock 1 |
President
|
Klaus P. Loebbe 1 |
President
CEO
Director
|
Philip E. Kaplan 12 |
Treasurer
|
Robert E. Malone 7 |
Treasurer
Srvp-Finance
NonTreas
|
Robert N. Smith 7 |
Treasurer
Vice President
Assistant Treasurer
|
Guillermo T. Malara 4 |
Treasurer
Vice President
|
Keith H. Ansbacher 7 |
Secretary
|
David Stryker 6 |
Secretary
|
Fried-Walter Muenstermann 5 |
Director
|
Steven J. Goldberg 4 |
Secretary
Assistant Secretary
|
Beate Ehle 2 |
Director
|
Peter Schuhmacher 1 |
Director
|
Matthew Lepore 1 |
Secretary
General Counsel
Senior Vice Presiden
NonSec
|
Andre D. Becker 1 |
Director
|
Manfredo Ruebens 1 |
Director
Chief Financial Officer
Executive Vice Presi
NonDir
|
Dirk Elvermann |
Director
|
Marc Ehrhardt |
Director
|
Wolfgang Haas |
Director
|
Kenneth Lane |
Director
Executive Vice Presi
|
Peter Eckes |
Director
Executive Vice Presi
|
Joerg Buchmueller |
Director
|
Ivory Harris |
Vice President
|
Mark Patterson |
Vice President
|
John R. Pendergast 8 |
Assistant Secretary
|
Karen Killeen 7 |
Assistant Secretary
|
Matthew E. Burke 4 |
Assistant Secretary
|
Barbara Valentine 1 |
Assistant Secretary
Assistant Treasurer
|
John J. Mahoney 1 |
Assistant Controller
|
Margaret Keating |
Assistant Secretary
|
Joseph Moonjely |
Assistant Secretary
|
Catherine Ann Trinkle |
Assistant Secretary
|
Schuhmacher Peter H |
Executive Vice Presi
|
Jeffrey Clarke |
Assistant Secretary
|
Karen Gaynor Killen |
Assistant Secretary
|
Lynn Linkowski |
Assistant Secretary
|
Eric Schreiber |
Assistant Secretary
|
Lisa Schroeder |
Assistant Secretary
|
Alexander Neumann-Loreck |
Senior Vice Presiden
|
Glenn D. Fugate |
Assistant Secretary
|
Glenn D. Fugate |
Assistant Secretary
|
Tanuja Grade |
Assistant Secretary
|
Anthony Sergio Germinarlo |
Assistant Secretary
|
Roberte Makowski |
Assistant Secretary
|
Elizabeth Pietrowski |
Assistant Secretary
|
Marvin Siskind |
Assistant Secretary
|
Catherine Ann Trinkle |
Assistant Secretary
|
Karen Ware |
Assistant Secretary
|
Derek Fairclough |
Senior Vice Presiden
|
David John McGregor |
Information Services
Senior Vice Presiden
Supply
Srvp-Information Ser
|
Charles Schmidt |
Senior Vice Presiden
|
Judy Ann Zagorski |
Senior Vice Presiden
|
Fernando Borrego |
Assistant Secretary
|
Christina I K Hawkes |
Assistant Secretary
|
Showing 8 records out of 89
Other Companies for BASF Corporation
BASF Corporation is listed as an officer in seventeen other companies.
Name | Status | Incorporated | Key People | Role |
---|---|---|---|---|
Basf Plant Science Lp |
Active
|
2018 |
1
|
General Partner
|
BASF Catalysts LLC |
Active
|
1981 |
18
|
Member
|
Automotive Refinish Technologies, Inc. |
Active
|
1994 |
2
|
Sole Member
|
BASF Fina Petrochemicals Limited Partnership |
Inactive
|
1998 |
1
|
General Partner
|
Micro Flo Company, LLC |
Inactive
|
2002 |
4
|
Manager
|
Automotive Refinish Technologies, LLC |
Inactive
|
2002 |
1
|
Manager
|
Basf Agricultural Solutions Us LLC |
Inactive
|
2018 |
5
|
Managing Member
|
BASF Enzymes LLC |
Inactive
|
2014 |
4
|
Managing Member
|
Micro-Flo Co. |
Inactive
|
1986 |
3
|
Managing Member
|
Basf Performance Polyamides LLC |
Inactive
|
2020 |
3
|
Managing Member
|
Southeast Texas Pipelines LLC |
Inactive
|
2020 |
2
|
Managing Member
|
Master Builders Solutions Admixtures Us, LLC |
Inactive
|
2020 |
2
|
Managing Member
|
Basf Agricultural Solutions Seed Us LLC |
Inactive
|
2018 |
2
|
Managing Member
|
Attapulgite Mining LLC |
Inactive
|
2008 |
1
|
Managing Member
|
Basf Colors & Effects Usa LLC |
Inactive
|
2018 |
6
|
Member
|
BASF Colors & Effects LLC |
Inactive
|
2016 |
2
|
Governing Person
|
Basf Totalenergies Petrochemicals LLC |
Inactive
|
2012 |
2
|
Governing Person
|
Showing 8 records out of 17
Known Addresses for BASF Corporation
100 Campus Dr
Florham Park, NJ 07932
8 Campus Dr
Parsippany, NJ 07054
100 Cherry Hill Rd
Parsippany, NJ 07054
1111 Bagby St
Houston, TX 77002
3000 Continental Dr N
Budd Lake, NJ 07828
540 White Plains Rd
Tarrytown, NY 10591
560 White Plains Rd
Tarrytown, NY 10591
3120 Hayes Rd
Houston, TX 77082
3550 Saint Johns Bluff Rd S
Jacksonville, FL 32224
300 Brookside Ave
Ambler, PA 19002
Corporate Filings for BASF Corporation
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Active |
State: | Florida |
State ID: | 839620 |
Date Filed: | Monday, December 5, 1977 |
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Active In existence |
State: | Texas |
State ID: | 4205406 |
Date Filed: | Tuesday, December 27, 1977 |
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Active |
State: | Texas |
State ID: | 801110508 |
Date Filed: | Tuesday, April 14, 2009 |
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Active |
State: | California |
Foreign State: | Delaware |
State ID: | 00833245 |
Date Filed: | Monday, November 28, 1977 |
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Inactive |
State: | California |
Foreign State: | Delaware |
State ID: | 02206689 |
Date Filed: | Monday, January 3, 2000 |
Nevada Secretary of State
Filing Type: | Foreign Corporation |
---|---|
Status: | Active |
State: | Nevada |
Foreign State: | Delaware |
State ID: | C714-1986 |
Date Filed: | Thursday, January 30, 1986 |
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: | ONONDAGA |
State ID: | 461649 |
Date Filed: | Wednesday, December 28, 1977 |
DOS Process | BASF Corporation |
Source Record | NY DOS |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
12/22/1977 | Change of Registered Agent/Office | ||
12/27/1977 | Application for Certificate of Authority | ||
12/28/1977 | Name History/Actual | Inmont Corporation | |
12/28/1977 | Name History/Actual | Mew Corporation | |
2/15/1978 | Application For Amended Certificate Of Authority | ||
1/6/1985 | Change Of Registered Agent/Office | ||
1/30/1986 | Foreign Qualification | ||
2/3/1986 | Application For Amended Certificate Of Authority | ||
2/4/1986 | Name History/Actual | BASF Corporation | |
3/17/1987 | Amendment | DELINQUENT NOTICE RETURNED FROM POST OFFICE | |
12/21/1987 | Amendment | REINSTATED - REVOKED 10-01-87 | |
8/25/1989 | Amendment | CERTIFIED COPY OF CERTIFICATE OF MERGER MERGING WINTERSHALL CORPORATION ( A DELAWARE CORPORATION) #7697-86 INTO THIS CORPORATION BJD | |
7/13/1990 | Change Of Registered Agent/Office | ||
6/20/1996 | Abandonment of Assumed Business Name | ||
2/3/1998 | Annual List | ||
2/4/1999 | Annual List | ||
10/29/1999 | Registered Agent Address Change | CORPORATION TRUST COMPANY OF NEVAD KFA ONE EAST FIRST STREET RENO NV 89501 KFA | |
1/26/2000 | Annual List | ||
2/9/2001 | Annual List | ||
2/14/2002 | Annual List | ||
12/31/2002 | Public Information Report (PIR) | ||
4/1/2003 | Annual List | ||
12/31/2003 | Public Information Report (PIR) | ||
2/5/2004 | Annual List | List of Officers for 2004 to 2005 | |
6/9/2004 | Certificate of Assumed Business Name | ||
12/31/2004 | Public Information Report (PIR) | ||
3/9/2005 | Annual List | ||
12/31/2005 | Public Information Report (PIR) | ||
1/18/2006 | Annual List | ||
12/4/2006 | Annual List | ||
12/31/2006 | Public Information Report (PIR) | ||
12/3/2007 | Annual List | 08-09 | |
1/27/2009 | Annual List | ||
12/31/2009 | Public Information Report (PIR) | ||
1/27/2010 | Annual List | ||
4/19/2010 | Change of Name or Address by Registered Agent | ||
1/26/2011 | Annual List | ||
11/30/2011 | Annual List | ||
5/29/2012 | Certificate of Assumed Business Name | ||
11/26/2012 | Annual List | ||
12/31/2012 | Public Information Report (PIR) | ||
12/2/2013 | Change of Name or Address by Registered Agent | ||
12/31/2013 | Public Information Report (PIR) | ||
1/29/2014 | Annual List | ||
12/31/2014 | Public Information Report (PIR) | ||
1/26/2015 | Annual List | ||
1/28/2016 | Annual List | ||
12/31/2016 | Public Information Report (PIR) | ||
1/30/2017 | Annual List | ||
1/24/2018 | Annual List | ||
12/31/2018 | Public Information Report (PIR) | ||
1/31/2019 | Annual List | ||
12/31/2019 | Public Information Report (PIR) | ||
12/31/2021 | Public Information Report (PIR) |
Trademarks for BASF Corporation
Serial Number:
73512810
Drawing Code:
|
|
Serial Number:
73257831
Drawing Code:
|
|
Serial Number:
73428173
Drawing Code:
|
|
Serial Number:
72451001
Drawing Code:
|
|
Serial Number:
71071491
Drawing Code:
|
|
Serial Number:
71640396
Drawing Code:
|
|
Serial Number:
72147067
Drawing Code:
|
|
Serial Number:
72386446
Drawing Code:
|
|
Serial Number:
73234612
Drawing Code:
|
|
Serial Number:
71047793
Drawing Code:
|
Previous Trademarks for BASF Corporation
Serial Number:
73023115
Drawing Code:
|
|
Serial Number:
71680847
Drawing Code:
|
|
Serial Number:
72445748
Drawing Code:
|
|
Serial Number:
72445780
Drawing Code:
|
|
Serial Number:
73152108
Drawing Code:
|
|
Serial Number:
73172877
Drawing Code:
|
|
Serial Number:
73163553
Drawing Code:
|
|
Serial Number:
73666498
Drawing Code:
|
|
Serial Number:
73666495
Drawing Code:
|
|
Serial Number:
73666493
Drawing Code:
|
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
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 Monday, April 8, 2024
Data last refreshed on Monday, April 8, 2024
What next?
Follow
Receive an email notification when changes occur for BASF 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 BASF 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
100 Campus Dr Florham Park, NJ 07932
8 Campus Dr Parsippany, NJ 07054
100 Cherry Hill Rd Parsippany, NJ 07054
1111 Bagby St Houston, TX 77002
3000 Continental Dr N Budd Lake, NJ 07828
540 White Plains Rd Tarrytown, NY 10591
560 White Plains Rd Tarrytown, NY 10591
3120 Hayes Rd Houston, TX 77082
3550 Saint Johns Bluff Rd S Jacksonville, FL 32224
300 Brookside Ave Ambler, PA 19002
These addresses are known to be associated with BASF Corporation however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
7
Corporate Records