- Home >
- U.S. >
- Pennsylvania >
- Philadelphia
Warning: This profiles contains records that have been removed from public view per our opt-out policy.
Rohm and Haas Company
Active Philadelphia, PA
(215)592-3000
Rohm and Haas Company Overview
Rohm and Haas Company filed as a Foreign Business Corporation in the State of New York on Friday, May 25, 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
Rohm and Haas Company
Network Visualizer
Advertisements
Key People
Who own Rohm and Haas Company
Name | |
---|---|
Joanne Sekella 2 |
President
|
John Blaha 6 |
Treasurer
Director
|
Jonathan Wendt 12 |
Director
Secretary
|
James R. Fitterling 5 |
Chief Executive Officer
President
Chief Executive Officer
|
Mark Gibson 4 |
CFO
Treasurer
Director
Chief Financial Officer
|
Jane M. Palmieri 5 |
Vice President
|
James R. Knaub 1 |
Vice President
|
Brian B. Tessin 15 |
|
David Grunwell 11 |
Assistant Secretary
|
John B. Treangen 5 |
Assistant Secretary
|
Brian B Tess In |
Assistant Secretary
|
Pierre Brondeau 4 |
Chairman
President
Director
Secretary
Executive Vp
Chief Operating Officer
|
Thomas D. Macphee 3 |
Chairman
Director
|
Howard I. Ungerleider 8 |
President
Secretary
|
Rajiv L. Gupta 7 |
President
CEO
Director
Chaiman
Chairman of the Boar
Chief Executive Officer
|
Joe E. Harlan 5 |
President
CEO
Secretary
|
Jerome A. Peribere 3 |
President
CEO
|
Yi H. Paik 3 |
President
Vice President
Chief Executive Officer
|
J. Fitterling 2 |
President
|
John Buckley 1 |
President
Director
|
Larry Schmid 1 |
President
Director
|
James R. Fetterling |
President
|
Edward E. Liebert 6 |
Treasurer
|
Alfonso A. Escudero 3 |
Treasurer
Director
Vice President
|
M. Gibson 3 |
Treasurer
|
S. J. Harmer |
Treasurer
|
William L. Curry 39 |
Secretary
Assistant Secretary
Cto
|
Gail P. Granoff 8 |
Director
Assistant Corporate
Assistant Sec.
Chief Compliance and
|
Robert A. Lonergan 7 |
Director
Secretary
Vice President
|
Gary J. McGuire 7 |
Director
|
Fernando Ruiz 7 |
Director
|
Kenneth R. Fitzpatrick 5 |
Director
Secretary
Vice President
|
Jacques M. Croisetiere 5 |
Director
Secretary
Executive Vp
Vice President
Chief Financial Officer
|
Darryl P. Frickey 4 |
Director
Assistant Corporate
Assistant Sec.
Assistant Secretary
|
L. Looby 4 |
Secretary
|
Lawrence A. Looby 4 |
Director
Secretary
Chief Legal Officer
|
Thomas L. Archibald 3 |
Director
Vice President
|
Richard L. Keyser 2 |
Director
|
Robert A. Lonegran 2 |
Secretary
Executive Vp
Vice President
Corporate Secretary
General Counsel
|
Carol Eicher 2 |
Director
Vice President
|
David W. Haas 2 |
Director
|
Marna C. Whittington 2 |
Director
|
Doug J. Drnevich 1 |
Director
|
Shiela Donnelly 1 |
Director
|
William J. Avery 1 |
Director
|
Thomas W. Haas 1 |
Director
|
Sandra O. Moose 1 |
Director
|
Rick J. Mills 1 |
Director
|
Gary L. Rogers 1 |
Director
|
Ronaldo H. Schmitz 1 |
Director
|
George M. Whitesides 1 |
Director
|
Robert A. Longergan |
Secretary
|
Gilbert S. Omenn |
Director
|
Anne M. Wilms 3 |
Executive Vp
Vice President
Chief Information of
|
Alan E. Barton 2 |
Executive Vp
|
Robert A. Lonegan |
Executive Vp
Corporate Secretary
General Counsel
|
Richard R. Lovely |
Executive Vp
Director of Human Re
|
Patrick E. Gottschalk 5 |
Vice President
|
Samuel W. Shoemaker 3 |
Vice President
|
Neil Carr 3 |
Vice President
Director Procurement
|
Larry D. Ryan 3 |
Vice President
|
David N. Schram 2 |
Vice President
President Pft Divisi
|
James Fahey 2 |
Vice President
Vice President Micro
|
Gerald Lopez 2 |
Vice President
|
Mary E. Doohan 2 |
Vice President
|
Wesley M. Clark 2 |
Vice President
|
Patrice Barthelmes 2 |
Vice President
|
Mark Douglas 2 |
Vice President
|
John F. McKeogh 2 |
Vice President
|
Guillermo Novo 2 |
Vice President
|
Gray Wirth 2 |
Vice President
|
Dominic Yang 1 |
Vice President
President Flat Panel
|
Luis Fernandez 1 |
Vice President
|
Clive Grannum 1 |
Vice President
|
Phillip G. Lewis 1 |
Vice President
|
Ruby Chandy 1 |
Vice President
Chief Marketing Officer
|
Catherine Markham 1 |
Vice President
|
Bruce Hoechner |
Vice President
|
Cheryl Martin |
Vice President
|
Jonathan Hastings |
Vice President
|
Kim Ann Mink |
Vice President
|
Mike Hamilton |
Vice President
|
Brian McPeak |
Vice President
|
Robert Harrer 2 |
Controller
|
Robert Harrier |
Controller
|
Kathleen L. Maxwell 24 |
Assistant Secretary
|
Elizabeth C. Nicholas 17 |
|
Stanley J. Harmer 9 |
Assistant Treas.
|
Patrick J. Cumberland 5 |
Assistant Secretary
|
Muriel A. Alvarez 4 |
Assistant Treas.
|
Paul H. Little 4 |
Assistant Sec.
|
Joanne Petruzzi 4 |
Assistant Sec.
|
Dennis O. Wilson 4 |
Assistant Corporate
Assistant Sec.
|
Marc S. Adler 4 |
Assistant Sec.
|
David Glass 2 |
Chief Financial Officer
|
James G. Vouros 1 |
Assistant Corporate
|
Lisa Zumback |
Assistant Sec.
|
John Deren |
Assistant Controller
|
Showing 8 records out of 98
Known Addresses for Rohm and Haas Company
100 S Independence Mall W
Philadelphia, PA 19106
100 Independence Mall W
Philadelphia, PA 19106
2030 Dow Ctr
Midland, MI 48674
1317 Hickory Valley Rd
Chattanooga, TN 37421
455 Forest St
Marlborough, MA 01752
150 Columbia Ave
Reading, PA 19601
3100 State Rd
Croydon, PA 19021
100 N Independence Mall W
Philadelphia, PA 19106
PO Box 1570
Philadelphia, PA 19105
PO Box 8500
Philadelphia, PA 19178
Corporate Filings for Rohm and Haas Company
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Active |
State: | Florida |
State ID: | 818099 |
Date Filed: | Friday, August 7, 1964 |
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Active In existence |
State: | Texas |
State ID: | 1185106 |
Date Filed: | Saturday, December 7, 1946 |
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Active |
State: | California |
Foreign State: | Delaware |
State ID: | 00178093 |
Date Filed: | Wednesday, December 28, 1938 |
New York Department of State
Filing Type: | Foreign Business Corporation |
---|---|
Status: | Active |
State: | New York |
Foreign State: | Delaware |
County: | NEW YORK |
State ID: | 2483 |
Date Filed: | Friday, May 25, 1917 |
DOS Process | C T Corporation System |
Source Record | NY DOS |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
![]() |
5/25/1917 | Name History/Actual | Rohm & Haas Company |
![]() |
12/7/1946 | Application for Certificate of Authority | |
![]() |
1/3/1947 | Application for Amended Certificate of Authority | |
![]() |
9/27/1948 | Application for Amended Certificate of Authority | |
![]() |
9/29/1948 | Application for Amended Certificate of Authority | |
![]() |
10/5/1948 | Application for Amended Certificate of Authority | |
![]() |
4/29/1955 | Application for Amended Certificate of Authority | |
![]() |
11/26/1956 | Application for Amended Certificate of Authority | |
![]() |
12/3/1956 | Application for Amended Certificate of Authority | |
![]() |
4/30/1962 | Application for Amended Certificate of Authority | |
![]() |
12/8/1964 | Application for Amended Certificate of Authority | |
![]() |
12/6/1966 | Application for Amended Certificate of Authority | |
![]() |
5/19/1972 | Application for Amended Certificate of Authority | |
![]() |
1/20/1976 | Application for Amended Certificate of Authority | |
![]() |
5/4/1977 | Application For Amended Certificate Of Authority | |
![]() |
5/6/1977 | Name History/Actual | Rohm and Haas Company |
![]() |
5/12/1980 | Application For Amended Certificate Of Authority | |
![]() |
1/6/1985 | Change Of Registered Agent/Office | |
![]() |
7/13/1990 | Change Of Registered Agent/Office | |
![]() |
12/22/1995 | Articles Of Merger | |
![]() |
12/31/2002 | Public Information Report (PIR) | |
![]() |
12/31/2003 | Public Information Report (PIR) | |
![]() |
12/31/2004 | Public Information Report (PIR) | |
![]() |
7/20/2005 | Change of Registered Agent/Office | |
![]() |
12/31/2006 | Public Information Report (PIR) | |
![]() |
12/31/2007 | Public Information Report (PIR) | |
![]() |
12/31/2008 | Public Information Report (PIR) | |
![]() |
12/31/2008 | Public Information Report (PIR) | |
![]() |
6/17/2009 | Change of Registered Agent/Office | |
![]() |
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) | |
![]() |
12/31/2017 | Public Information Report (PIR) | |
![]() |
12/31/2018 | Public Information Report (PIR) |
Trademarks for Rohm and Haas Company
![]() |
Serial Number:
71630444
Drawing Code:
|
![]() |
Serial Number:
73525212
Drawing Code:
|
![]() |
Serial Number:
73016488
Drawing Code:
|
![]() |
Serial Number:
73489937
Drawing Code:
|
![]() |
Serial Number:
72456186
Drawing Code:
|
![]() |
Serial Number:
71359241
Drawing Code:
|
![]() |
Serial Number:
74381129
Drawing Code:
|
![]() |
Serial Number:
74400745
Drawing Code:
|
![]() |
Serial Number:
72184753
Drawing Code:
|
![]() |
Serial Number:
71343932
Drawing Code:
|
Previous Trademarks for Rohm and Haas Company
![]() |
Serial Number:
73024966
Drawing Code:
|
![]() |
Serial Number:
74213070
Drawing Code:
|
![]() |
Serial Number:
72338267
Drawing Code:
|
![]() |
Serial Number:
73763358
Drawing Code:
|
![]() |
Serial Number:
74331488
Drawing Code:
|
![]() |
Serial Number:
73076162
Drawing Code:
|
![]() |
Serial Number:
73087883
Drawing Code:
|
![]() |
Serial Number:
71366642
Drawing Code:
|
![]() |
Serial Number:
74627922
Drawing Code:
|
![]() |
Serial Number:
74363938
Drawing Code:
|
Advertisements
Sources

Florida Department of State
Data last refreshed on Thursday, April 6, 2023
Data last refreshed on Thursday, April 6, 2023

Texas Secretary of State
Data last refreshed on Wednesday, May 10, 2023
Data last refreshed on Wednesday, May 10, 2023

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 Thursday, May 4, 2023
Data last refreshed on Thursday, May 4, 2023
What next?
Follow
Receive an email notification when changes occur for Rohm and Haas Company.
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 Rohm and Haas Company 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 S Independence Mall W Philadelphia, PA 19106
100 Independence Mall W Philadelphia, PA 19106
2030 Dow Ctr Midland, MI 48674
1317 Hickory Valley Rd Chattanooga, TN 37421
455 Forest St Marlborough, MA 01752
150 Columbia Ave Reading, PA 19601
3100 State Rd Croydon, PA 19021
100 N Independence Mall W Philadelphia, PA 19106
PO Box 1570 Philadelphia, PA 19105
PO Box 8500 Philadelphia, PA 19178
These addresses are known to be associated with Rohm and Haas Company however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
4
Corporate Records