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 114 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.
|
Robert Lee Peterson 16 |
Chief Executive Officer
President
CEO
Director
Secretary
Vice President
Vinyls
Vp-Vinyls
|
Nicole E. Clark 68 |
Secretary
Vice President
Assistant Secretary
|
Eric G. Wynia 12 |
Director
Vice President
Business Analysia
Business Analysis
|
Ronald Wayne Kleb 1 |
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
|
Michael G. Anderson 10 |
Vice President
|
Jennifer Lorraine Buchanan 1 |
Vice President
|
Edwin K. Stevak |
Vice President
|
Nell Ackerman |
Vice President
Envir. Safety
|
Hilary J. Smith |
Vice President
|
Sandra G. Deschamps |
Vice President
|
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 2 |
Treasurer
Secretary
|
Jimmy R. Castro 1 |
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
|
Jaime Casas 2 |
Vice President
|
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
|
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
|
K. Bradleigh Leblanc 4 |
Assistant Sec.
|
Neil Ackerman 4 |
|
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
Known Addresses for Occidental Chemical Corporation
110 W 7th St
Tulsa, OK 74119
PO Box 300
Tulsa, OK 74102
5005 Lyndon B Johnson Fwy
Dallas, TX 75244
PO Box 300N
Tulsa, OK 74102
2801 Long Rd
Grand Island, NY 14072
PO Box 809050
Dallas, TX 75380
8800 S Central Expwy River Oaks Rd
Dallas, TX 75241
16300 Ledgemont Ln
Addison, TX 75001
604 W 14th St
Austin, TX 78701
360 Rainbow Blvd
Niagara Falls, NY 14303
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 Wednesday, January 18, 2023
Data last refreshed on Wednesday, January 18, 2023

Texas Secretary of State
Data last refreshed on Sunday, January 29, 2023
Data last refreshed on Sunday, January 29, 2023

New York Department of State
Data last refreshed on Thursday, January 26, 2023
Data last refreshed on Thursday, January 26, 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 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
10
Known Addresses
110 W 7th St Tulsa, OK 74119
PO Box 300 Tulsa, OK 74102
5005 Lyndon B Johnson Fwy Dallas, TX 75244
PO Box 300N Tulsa, OK 74102
2801 Long Rd Grand Island, NY 14072
PO Box 809050 Dallas, TX 75380
8800 S Central Expwy River Oaks Rd Dallas, TX 75241
16300 Ledgemont Ln Addison, TX 75001
604 W 14th St Austin, TX 78701
360 Rainbow Blvd Niagara Falls, NY 14303
These addresses are known to be associated with Occidental Chemical Corporation however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
4
Corporate Records