Occidental Chemical Corporation Overview
Occidental Chemical Corporation filed as a Domestic Business Corporation in the State of New York on Saturday, November 6, 1909 and is approximately 116 years old, as recorded in documents filed with New York Department of State.
Sponsored
Learn More
D&B Reports Available for
Occidental Chemical Corporation
Network Visualizer
Advertisements
Key People
Who own Occidental Chemical Corporation
Name | |
---|---|
Burnis J. Hebert 13 |
President
Director
Senior Vice Presiden
Basic Chem.
|
Nicole E. Clark 71 |
Secretary
Vice President
Treasurer
Assistant Secretary
|
Ronald Wayne Kleb 1 |
Treasurer
Secretary
Vice President
|
Robert Lee Peterson 16 |
Chief Executive Officer
President
CEO
Director
Secretary
Vice President
Vinyls
Vp-Vinyls
|
Jim Castro 2 |
Treasurer
Secretary
|
Hilary J. Smith |
Treasurer
Secretary
Vice President
|
Michele Dee Phillipus |
Treasurer
|
Eric Glenn Wynla |
Director
|
Robin A. Burns 2 |
Vice President
Supply Chain
Vp-Supply Chain
|
Jason J. Hart 2 |
Vice President
Vinyls
|
Michele Lynn Oubre |
Vice President
Human Resources
|
Eric G. Wynia 12 |
Vice President
Business Analysia
Director
Business Analysis
|
Jaime R. Casas 15 |
Vice President
|
Michael G. Anderson 10 |
Vice President
|
Jennifer Lorraine Buchanan 3 |
Vice President
|
Edwin K. Stevak |
Vice President
|
Nell Ackerman |
Vice President
Envir. Safety
|
Nancy A. Muchmore 63 |
Assistant Secretary
|
Cynthia L. Walker 11 |
Senior Vice Presiden
|
Francisco D. Almaguer 9 |
Assistant Secretary
|
Grant Adam Evans 3 |
Srvp-Basic Chem
Vice President
Vinyls
|
Wade Alleman 2 |
Srvp-Manufacturing E
Senior Vice Presiden
Manufacturing Englee
|
Oscar K. Brown 21 |
Srvp-Bus Dev.
|
B. Chuck Anderson 22 |
President
|
J. R. Havert 70 |
Treasurer
Vice President
|
Michael P. Miller 60 |
Treasurer
Secretary
Vice President
Assistant Treas.
Assistant Treasurer
|
Bernard F. Figlock 54 |
Treasurer
Secretary
|
Gina Karathanos 3 |
Treasurer
Secretary
|
Michael D. Phillipus 1 |
Treasurer
|
David G. Ross 77 |
Secretary
Assistant Sec.
Assistant Secretary
|
Scott King 24 |
Director
Secretary
Vice President
General Counsel
|
Dennis F. Blake 22 |
Director
Secretary
Senior Vp
Vice President
Business Analysis
Srvp-Business Analys
|
Chuck B. Anderson 3 |
Director
|
John W. Hildebrand 3 |
Director
Real Estates
|
S. A. King 1 |
Director
Secretary
Vice President
|
Dg Ross |
Secretary
|
Linda S. Peterson 85 |
Vice President
Assistant Sec.
Assistant Secretary
|
Donald G. Jackson 74 |
Vice President
|
Derwin Stogner 66 |
Vice President
|
Jim Leonard 19 |
Vice President
Chief Acctng
|
Gordon E. Goodman 18 |
Vice President
Control
Planning and Control
Vp-Planning
Trading Con
|
Mark M. Koppel 6 |
Vice President
|
James M. Lienert 6 |
Vice President
|
Jo Ellen Drisko 5 |
Vice President
|
Stephen B. Kemp 2 |
Vice President
Environment and Safe
Health
Safety
Vp-Health Environmen
|
S. R. Fitzgerald 2 |
Vice President
Manufacturing and En
Vp-Manufacturing
|
D. G. Jackson 1 |
Vice President
|
Raymond M. Givonetti 1 |
Vice President
Health Environment S
|
J. M. Lienert |
Vice President
|
Michelle Oubre |
Vice President
Human Resources
|
Sandy Deschamps |
Vice President
|
M. L. Koough |
Vice President
Human Resources
|
W. N. Simer |
Vice President
Sales
|
Jennife Lorraine Buchanan |
Vice President
|
Robert Wayne Kleb |
Vice President
|
Stephen P. Parise 76 |
Assistant Sec.
Assistant Secretary
|
George Hargett 64 |
Assistant Secretary
|
Marc J. Kennedy 21 |
Assistant Sec.
Assistant Secretary
|
Laura L. Whiting 14 |
Assistant Sec.
Assistant Secretary
|
Christal H. Pauli 13 |
Assistant Sec.
|
Christel H. Paull 10 |
Assistant Secretary
|
Gary L. Thompson 7 |
Assistant Sec.
Assistant Secretary
|
Neil Ackerman 5 |
|
K. Bradleigh Leblanc 4 |
Assistant Sec.
|
Z. Mellssa Hunt 3 |
Assistant Sec.
Assistant Secretary
|
Kenneth J. Barnhouse 3 |
Assistant Sec.
Assistant Secretary
|
Thomas P. O Brien 1 |
Assistant Secretary
|
Robert D. Ondocsin 1 |
Assistant Secretary
|
Matthew Krebs 1 |
Medical Director
|
Walter N. Simer 1 |
Vp-Sales
|
Deborah F. Malveaux 1 |
Assistant Sec.
|
M. L. Keough |
Vp-Human Resources
|
Bredleigh Leblanc |
Assistant Secretary
|
Deborah F. Malyeaux |
Assistant Secretary
|
C. F. Weiss |
Assistant Sec.
Assistant Secretary
|
William M. Moreland |
Assistant Sec.
Assistant Secretary
|
S. L. Lund |
Assistant Sec.
Assistant Secretary
|
M. L. Hawkins |
Assistant Sec.
Assistant Secretary
|
George Eargett |
Assistant Sec.
|
M. A. Becker |
Assistant Sec.
|
M. B. Krabs |
Medical Director
|
B. J. Hebert 2 |
Vp-Vinyis
|
John W. Hlldebrand |
Dir-Real Estate
|
Showing 8 records out of 83
Corporate Filings for Occidental Chemical Corporation
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Active |
State: | Florida |
State ID: | 823082 |
Date Filed: | Tuesday, July 22, 1969 |
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Active In existence |
State: | Texas |
State ID: | 1889306 |
Date Filed: | Wednesday, May 28, 1958 |
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Active |
State: | California |
Foreign State: | New York |
State ID: | 00139425 |
Date Filed: | Tuesday, May 13, 1930 |
New York Department of State
Filing Type: | Domestic Business Corporation |
---|---|
Status: | Active |
State: | New York |
State ID: | 29306 |
Date Filed: | Saturday, November 6, 1909 |
Registered Agent | Cct Corporation System |
Source Record | NY DOS |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
![]() |
11/6/1909 | Name History/Actual | Hooker Electrochemical Company |
![]() |
5/28/1958 | Application for Certificate of Authority | |
![]() |
5/29/1958 | Name History/Actual | Hooker Chemical Corporation |
![]() |
6/6/1958 | Application for Amended Certificate of Authority | |
![]() |
5/28/1968 | Application for Amended Certificate of Authority | |
![]() |
1/17/1974 | Name History/Actual | Hooker Chemicals & Plastics Corp. |
![]() |
3/4/1974 | Application for Amended Certificate of Authority | |
![]() |
11/15/1979 | Articles of Merger | |
![]() |
2/2/1981 | Certificate of Assumed Business Name | |
![]() |
2/2/1981 | Certificate of Assumed Business Name | |
![]() |
4/1/1982 | Name History/Actual | Occidental Chemical Corporation |
![]() |
5/19/1982 | Application For Amended Certificate Of Authority | |
![]() |
5/19/1982 | Application for Amended Certificate of Authority | |
![]() |
1/6/1985 | Change Of Registered Agent/Office | |
![]() |
7/13/1990 | Change Of Registered Agent/Office | |
![]() |
5/6/1994 | Change Of Registered Agent/Office | |
![]() |
7/14/1997 | Change Of Registered Agent/Office | |
![]() |
7/11/2001 | Change of Registered Agent/Office | |
![]() |
12/31/2002 | Public Information Report (PIR) | |
![]() |
12/31/2002 | Public Information Report (PIR) | |
![]() |
12/31/2003 | Public Information Report (PIR) | |
![]() |
12/31/2004 | Public Information Report (PIR) | |
![]() |
2/28/2007 | Certificate of Assumed Business Name | |
![]() |
12/31/2007 | 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 | |
![]() |
12/31/2010 | Public Information Report (PIR) | |
![]() |
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) | |
![]() |
12/31/2014 | Public Information Report (PIR) | |
![]() |
12/31/2015 | Public Information Report (PIR) | |
![]() |
12/31/2016 | Public Information Report (PIR) | |
![]() |
6/30/2017 | Certificate of Assumed Business Name | |
![]() |
12/31/2017 | Public Information Report (PIR) | |
![]() |
12/31/2018 | Public Information Report (PIR) |
Trademarks for Occidental Chemical Corporation
![]() |
Serial Number:
87030794
Drawing Code: 4000
|
![]() |
Serial Number:
87030748
Drawing Code: 4000
|
![]() |
Serial Number:
72220084
Drawing Code:
|
![]() |
Serial Number:
71675575
Drawing Code:
|
![]() |
Serial Number:
86062694
Drawing Code: 4000
|
![]() |
Serial Number:
74458566
Drawing Code:
|
![]() |
Serial Number:
74528859
Drawing Code:
|
![]() |
Serial Number:
74486920
Drawing Code:
|
![]() |
Serial Number:
74042054
Drawing Code:
|
![]() |
Serial Number:
78871859
Drawing Code: 4000
|
Previous Trademarks for Occidental Chemical Corporation
![]() |
Serial Number:
71583652
Drawing Code:
|
![]() |
Serial Number:
75090598
Drawing Code:
|
![]() |
Serial Number:
72030087
Drawing Code:
|
![]() |
Serial Number:
72003365
Drawing Code:
|
![]() |
Serial Number:
72003367
Drawing Code:
|
![]() |
Serial Number:
72003368
Drawing Code:
|
![]() |
Serial Number:
71649709
Drawing Code:
|
![]() |
Serial Number:
74184132
Drawing Code:
|
![]() |
Serial Number:
71587617
Drawing Code:
|
![]() |
Serial Number:
71579021
Drawing Code:
|
Advertisements
Sources

Florida Department of State
Data last refreshed on Friday, January 10, 2025
Data last refreshed on Friday, January 10, 2025

Texas Secretary of State
Data last refreshed on Saturday, March 2, 2024
Data last refreshed on Saturday, March 2, 2024

New York Department of State
Data last refreshed on Saturday, October 12, 2024
Data last refreshed on Saturday, October 12, 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 Occidental Chemical 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 Occidental Chemical 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
Wiki
4
Corporate Records