- Home >
- U.S. >
- Pennsylvania >
- Allentown
Air Products and Chemicals, Inc.
Active Allentown, PA
(610)481-4911
Air Products and Chemicals, Inc. Overview
Air Products and Chemicals, Inc. filed as a Foreign for Profit Corporation in the State of Florida on Monday, July 24, 1961 and is approximately sixty-three years old, according to public records filed with Florida 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
Air Products and Chemicals, Inc.
Network Visualizer
Advertisements
Key People
Who own Air Products and Chemicals, Inc.
Name | |
---|---|
Seifi Ghasemi |
President
CEO
|
Seifollah Ghasemi |
President
Director
Chairman
Chief Executive Officer
|
Seifi Ghasemi 1 |
Chief Executive Officer
|
Gregory E. Weigard 1 |
Treasurer
Corporate T
|
Edward L. Monser |
Director
Presiding Director
|
Chadwick C. Deaton |
Director
|
David Hing-Yuen Ho |
Director
|
John D. Maj |
Secretary
|
Tonit Calaway |
Director
|
Lisa Davis |
Director
|
Wayne Thomas Smith |
Director
|
Matthew H. Paull |
Director
|
Benjamin M. Hussa 5 |
Vice President - Tax
|
Kanak K. Laliwala 3 |
Assistant Treasurer
|
Andrea Rennig 2 |
Assistant Corporate
Assitant Corporate S
|
Sidd Manjeshwar |
VP and Treasurer
|
Roya Babanoury |
Assistant Corporate
|
Jeffrey Kutz |
VP Corporate Control
|
Francesco Maione |
President Americas
|
Samir Serhan |
Chief Operating Officer
Executive Vice Presi
|
Wilbur W. Mok 2 |
President, Industria
President
Vice President
Officer
Energy and Materials
Gs
Industrial Gases Asi
|
Sean D. Maj 2 |
Exec VP Genral Couns
Vice President
General Counsel
|
Victoria Brifo |
Sr VP and Chief Huma
Vice President
Global Gases
|
Eric J. Guter 2 |
VP, Hydrogen for Mob
|
Melissa N. Schaeffer |
Sr VP and Chief Fina
|
Brian Galovich |
Sr VP and Chief Info
|
John E. McGlade 2 |
Chairman
President
Director
Group Vice President
|
John P. Jones 1 |
President
CEO
Director
Chairman of the Boar
|
Marie Folkes |
President
Industrial Gases-Ame
|
John E. Mc Glade |
President
Director
Chief Executive Officer
Chi
|
Richard Boocock |
President
Vice President
Global Operations
Middle East
Egypt and Tu
India
President Middle Eas
|
Paul E. Huck 14 |
CFO
Vice President
Chief Financial Officer
|
George G. Bitto 2 |
Treasurer
Vice President
Chief Risk Officer
|
W. D. Brown 11 |
Secretary
Vice President
General Counsel
|
Mary T. Afflerbach 10 |
Secretary
Chief Governance Off
Corporate S
Corporate Secretary
Chief Govern
|
Michael Scott Crocco 4 |
Director
Vice President
Chief Financial Officer
Executive Vice Presi
Senior Vice Presiden
Svp
|
Stephen J. Jones 4 |
Director
Senior Vice Presiden
Svp
Gm-Tonnage Gases
|
Charles I. Cogut |
Director
|
Susan K. Carter |
Director
|
Chad C. Deaton |
Director
Presiding Dir
|
Diane L. Geist |
Secretary
|
Ann E. Paduen |
Secretary
|
Linda Marie Svoboda |
Secretary
Assistant Corporate
|
Mario L. Baeza |
Director
Director
|
Michael J. Donahue |
Director
|
Kenneth R. Petrini 10 |
Vice President
|
Heather M. Remley 1 |
Vice President
General Manager
Officer
|
Patrick F. Loughlin 1 |
Vice President
Electronics-Asset Ma
Vp Electronic-Asset
|
Philip C. Sproger 1 |
Vice President
Asia
Asia Onsite Business
Vp-Gonnage Developme
|
David J. Taylor 1 |
Vice President
Vice President Energ
Vp-Energy Business
|
Yan Feng |
Vice President
China Government Rel
|
Russell A. Flugel |
Vice President
Corporate Controller
Corporate Cont and P
|
Alyssa A. Budraitis |
Vice President
Chief Information of
|
Jennifer L. Grant |
Vice President
Human Resources
Vp-Human Resources
|
Jeffry Ninname |
Vice President
Gm-Tonnage Gas
|
Choon Seong Saw |
Vice President
Gm-Merchant Gases-As
|
Simon R. Moore |
Vice President
Corporate and Invest
|
Monty Alger |
Vice President
|
Jeffry L. Bryne |
Vice President
|
Saw Choon Seong |
Vice President
General Manager
Gm-Merchant Gases-As
|
Bruce C. Hargus |
Vice President
|
Deborah A. Muccullough |
Vice President
|
Wayne M. Mitchell |
Vice President
Officer
Gm-Electronics
|
Thomas E. Mutchler |
Vice President
Vp-Global Engineerin
|
Michael A. Olivares |
Vice President
Gm-Merchant Gases-La
|
Corning F. Painter |
Vice President
Svp
Evp Industrial Gases
Gm-Global Merchant G
|
Nelson J. Squires |
Vice President
Gm-Merchant Gases-No
|
Larry W. Allen |
Vice President
|
Glenn E. Beck |
Vice President
|
William J. Cantwell |
Vice President
|
Norma J. Curby |
Vice President
|
Joe H. Folger |
Vice President
|
Miles P. Drake |
Vice President
|
David H. Green 12 |
Assistant Treas.
Taxes
|
John D. Stanley 12 |
Chief Administrative
General Counsel
Senior Vice Presiden
Svp
Chief Administerativ
|
Charles G. Stinner 8 |
Assistant Treas.
Taxes
Vp-Taxes
|
Barry J. Miller 7 |
Assistant
|
Guillermo Novo 3 |
Officer
Svp
|
Stephen S. Ferrara 1 |
Assistant
Assistant General Co
Assistant Gc
|
Ann E. Padjen 1 |
Assistant Corporate
of
Assistant Corporates
|
Guillerno Novo |
Executive Vice Presi
Material Technologie
|
Kearney Klein |
Vp Corporate Develop
|
Andrea I. Renning |
Assistant Corporate
of
|
Kanak K. Laliwata |
Assistant Treasurer
|
Kevin B. Michaelis |
Vp-Information Techn
Vp Products and Tech
|
John W. Marsland |
Senior Vice Presiden
|
Robert D. Dixon |
Senior Vice Presiden
|
Murray D. Hamilton |
Assistant
|
Mark L. Rodgers |
Assistant
Assistant General Co
|
Mark L. Bye |
Group Vice President
|
Arthur T. Katsaros |
Group Vice Presidnet
|
Marie Ffolkes |
P Industrial Gases-A
|
Showing 8 records out of 92
Other Companies for Air Products and Chemicals, Inc.
Air Products and Chemicals, Inc. is listed as an officer in six other companies.
Name | Status | Incorporated | Key People | Role |
---|---|---|---|---|
Air Products West Coast Hydrogen LLC |
Active
|
2020 |
1
|
Member
|
Air Products Manufacturing LLC |
Active
|
2020 |
1
|
Member
|
Versum Materials US, LLC |
Inactive
|
2015 |
5
|
Manager
|
Trimega Electronics, LLC |
Inactive
|
1999 |
1
|
Manager
|
Da Nanomaterials LLC |
Inactive
|
2001 |
1
|
Member
|
Air Products Polymers Holdings, L.P. |
Inactive
|
2001 |
1
|
Known Addresses for Air Products and Chemicals, Inc.
7201 Hamilton Blvd
Allentown, PA 18195
1101 Pennsylvania Ave NW
Washington, DC 20004
3844 E University Dr
Phoenix, AZ 85034
400 Macarthur Blvd
Newport Beach, CA 92660
6501 W William Cannon Dr
Austin, TX 78735
11444 Lackland Rd
Saint Louis, MO 63146
17330 Brookhurst St
Fountain Valley, CA 92708
4311 Jamboree Rd
Newport Beach, CA 92660
6800 Burleson Rd
Austin, TX 78744
6601 S Ridge Rd
Haysville, KS 67060
Corporate Filings for Air Products and Chemicals, Inc.
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Active |
State: | Florida |
State ID: | 815452 |
Date Filed: | Monday, July 24, 1961 |
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Active |
State: | Texas |
State ID: | 2163806 |
Date Filed: | Friday, October 27, 1961 |
Registered Agent | Ct Corp System |
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Active |
State: | California |
Foreign State: | Delaware |
State ID: | 00417853 |
Date Filed: | Thursday, July 27, 1961 |
Nevada Secretary of State
Filing Type: | Foreign Corporation |
---|---|
Status: | Active |
State: | Nevada |
Foreign State: | Delaware |
State ID: | C4399-1988 |
Date Filed: | Wednesday, June 1, 1988 |
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: | New York |
State ID: | 139874 |
Date Filed: | Thursday, July 27, 1961 |
DOS Process | C T Corporation System |
Source Record | NY DOS |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
7/27/1961 | Name History/Actual | Air Products and Chemicals, Inc. | |
7/27/1961 | Name History/Actual | Air Products and Chemicals, Inc. | |
10/27/1961 | Application for Amended Certificate of Authority | ||
10/27/1961 | Application for Amended Certificate of Authority | ||
10/27/1961 | Application for Certificate of Authority | ||
10/4/1971 | Application for Amended Certificate of Authority | ||
5/23/1973 | Application For Amended Certificate Of Authority | ||
7/2/1976 | Application for Amended Certificate of Authority | ||
1/6/1985 | Change Of Registered Agent/Office | ||
6/1/1988 | Foreign Qualification | ||
7/13/1990 | Change Of Registered Agent/Office | ||
8/4/1997 | Amendment | CAPITAL STOCK WAS 175,000,000 @ $1.00 = $175,000,000. MMR CERTIFIED COPY OF CERTIFICATE OF AMENDMENT FILED AMENDING STOCK. (4)PGS. MMR | |
6/23/1998 | Annual List | ||
6/29/1999 | Annual List | ||
10/29/1999 | Registered Agent Address Change | CORPORATION TRUST COMPANY OF NEVAD KFA ONE EAST FIRST STREET RENO NV 89501 KFA | |
6/13/2000 | Annual List | ||
7/9/2001 | Annual List | ||
6/14/2002 | Annual List | ||
12/31/2002 | Public Information Report (PIR) | ||
6/9/2003 | Annual List | ||
12/31/2003 | Public Information Report (PIR) | ||
6/8/2004 | Annual List | List of Officers for 2004 to 2005 | |
12/31/2004 | Public Information Report (PIR) | ||
6/29/2005 | Annual List | ||
6/5/2006 | Annual List | ||
12/31/2006 | Public Information Report (PIR) | ||
6/11/2007 | Annual List | ||
5/19/2008 | Annual List | 08/09 | |
12/31/2008 | Public Information Report (PIR) | ||
6/12/2009 | Annual List | ||
12/31/2009 | Public Information Report (PIR) | ||
4/19/2010 | Change of Name or Address by Registered Agent | ||
6/9/2010 | Annual List | 10/11 | |
12/31/2010 | Public Information Report (PIR) | ||
4/20/2011 | Annual List | 11-12 | |
12/31/2011 | Public Information Report (PIR) | ||
12/31/2011 | Public Information Report (PIR) | ||
6/20/2012 | Annual List | 12-13 | |
12/31/2012 | Public Information Report (PIR) | ||
6/24/2013 | Annual List | 2013/2014 | |
12/2/2013 | Change of Name or Address by Registered Agent | ||
12/31/2013 | Public Information Report (PIR) | ||
5/27/2014 | Annual List | 2014-2015 | |
12/31/2014 | Public Information Report (PIR) | ||
12/31/2014 | Public Information Report (PIR) | ||
6/19/2015 | Annual List | 15-16 | |
12/31/2015 | Public Information Report (PIR) | ||
6/29/2016 | Annual List | 16-17 | |
12/31/2016 | Public Information Report (PIR) | ||
5/22/2017 | Annual List | ||
12/31/2017 | Public Information Report (PIR) | ||
6/4/2018 | Annual List | ||
12/31/2018 | Public Information Report (PIR) | ||
12/31/2019 | Public Information Report (PIR) |
Trademarks for Air Products and Chemicals, Inc.
Serial Number:
73512014
Drawing Code:
|
|
Serial Number:
73007634
Drawing Code:
|
|
Serial Number:
73377347
Drawing Code:
|
|
Serial Number:
71659382
Drawing Code:
|
|
Serial Number:
73376731
Drawing Code:
|
|
Serial Number:
74364601
Drawing Code:
|
|
Serial Number:
72432669
Drawing Code:
|
|
Serial Number:
72432670
Drawing Code:
|
|
Serial Number:
73369237
Drawing Code:
|
|
Serial Number:
74337720
Drawing Code:
|
Previous Trademarks for Air Products and Chemicals, Inc.
Serial Number:
74430501
Drawing Code:
|
|
Serial Number:
72184857
Drawing Code:
|
|
Serial Number:
74436622
Drawing Code:
|
|
Serial Number:
74418487
Drawing Code:
|
|
Serial Number:
71603169
Drawing Code:
|
|
Serial Number:
74238233
Drawing Code:
|
|
Serial Number:
73807939
Drawing Code:
|
|
Serial Number:
73714228
Drawing Code:
|
|
Serial Number:
72011994
Drawing Code:
|
|
Serial Number:
71489773
Drawing Code:
|
Advertisements
Sources
Florida Department of State
Data last refreshed on Wednesday, January 10, 2024
Data last refreshed on Wednesday, January 10, 2024
Texas Secretary of State
Data last refreshed on Saturday, March 2, 2024
Data last refreshed on Saturday, March 2, 2024
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 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
What next?
Follow
Receive an email notification when changes occur for Air Products and Chemicals, Inc..
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 Air Products and Chemicals, Inc. 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
7201 Hamilton Blvd Allentown, PA 18195
1101 Pennsylvania Ave NW Washington, DC 20004
3844 E University Dr Phoenix, AZ 85034
400 Macarthur Blvd Newport Beach, CA 92660
6501 W William Cannon Dr Austin, TX 78735
11444 Lackland Rd Saint Louis, MO 63146
17330 Brookhurst St Fountain Valley, CA 92708
4311 Jamboree Rd Newport Beach, CA 92660
6800 Burleson Rd Austin, TX 78744
6601 S Ridge Rd Haysville, KS 67060
These addresses are known to be associated with Air Products and Chemicals, Inc. however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
5
Corporate Records