Chemical Waste Management, Inc. Overview
Chemical Waste Management, Inc. filed as a Statement & Designation By Foreign Corporation in the State of California on Friday, December 14, 1979 and is approximately forty-four 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
Chemical Waste Management, Inc.
Network Visualizer
Advertisements
Key People
Who own Chemical Waste Management, Inc.
Name | |
---|---|
Mark A. Lockett 112 |
President
Assistant Treas.
Assistant Treasurer
|
James H. Wilson 67 |
Vice President
|
Domenica Farmer 26 |
Vice President
|
Larry W. Metter 17 |
Vice President
|
Eric A. Dixon 10 |
Vice President
|
Robert G. Henry 1 |
Vice President
|
Courtney A. Tippy 77 |
Vice President And S
Secretary
Vice President
|
David Reed 81 |
Vice President And T
|
Jeff Bennett 53 |
Assistant Treasurer
|
Janne C. Foster 18 |
Assistant Secretary
|
Robert E. Longo 12 |
Assistant Secretary
Assistant Sec.
|
John S. Skoutelas 8 |
Assistant Secretary
|
Leslie K. Nagy 80 |
Vice President, Chie
|
Earl F. Defrates 15 |
Chairman
Vice President
|
Don P. Carpenter 103 |
President
Vice President
C
Chief Financial Officer
|
Donald R. Chappel 21 |
President
|
John Chappel |
President
|
Don P. Carpentet |
President
|
Robert G. Simpson 40 |
CEO
|
Cherie C. Rice 76 |
Treasurer
Vice President
|
Devina A. Rankin 73 |
Treasurer
Vice President
|
Ronald Jones 64 |
Treasurer
Vice President
|
Jeffrey Draper 23 |
Treasurer
Vice President
|
Linda J. Smith 114 |
Secretary
Vice President
|
Bryan J. Blankfield 34 |
Secretary
Vice President
|
Gregory T. Sangalis 33 |
Director
Secretary
Vice President
|
Greg A. Robertson 62 |
Vice President
Controller
Chief Financial Officer
|
John Tsai 62 |
Vice President
Assistant General Co
Assistant Gc
|
Duane C. Woods 43 |
Vice President
|
Edward R. Schauble 39 |
Vice President
|
David Myhan 38 |
Vice President
|
Harry C. Lamberton 12 |
Vice President
|
Scott Bradley 7 |
Vice President
|
Kurt C. Meyer 3 |
Vice President
|
Rodger Henson 1 |
Vice President
|
Ed Egl 48 |
Assistant Treasurer
|
Amanda K. Maki 41 |
Assistant Sec.
Assistant Secretary
|
David P. Lapaul 36 |
Assistant Treas.
Assistant Treasurer
|
John T. Van Gessel 26 |
Assistant Sec.
Assistant Secretary
|
See Attached List 1 |
Governing Person
|
Showing 8 records out of 40
Other Companies for Chemical Waste Management, Inc.
Chemical Waste Management, Inc. is listed as an officer in three other companies.
Name | Status | Incorporated | Key People | Role |
---|---|---|---|---|
Cemtech L.P. |
Inactive
|
1991 |
1
|
Member
|
Integrated Soil Recycling, L.P. |
Inactive
|
1993 |
1
|
Member
|
Advanced Environmental Technical Services, A Limited Liability Company |
Inactive
|
1995 |
4
|
Mmember
|
Known Addresses for Chemical Waste Management, Inc.
1001 Fannin St
Houston, TX 77002
3003 Butterfield Rd
Oak Brook, IL 60523
100 Glenborough Dr
Houston, TX 77067
35251 Old Skyline Rd
Kettleman City, CA 93239
PO Box 471
Kettleman City, CA 93239
121 Chesser Island Rd
Folkston, GA 31537
PO Box 128
Folkston, GA 31537
RR 1
Sulphur, LA 70663
PO Box 1955
Sulphur, LA 70664
36964 AL Highway 17
Emelle, AL 35459
Corporate Filings for Chemical Waste Management, Inc.
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Inactive |
State: | Florida |
State ID: | P11763 |
Date Filed: | Monday, October 13, 1986 |
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Active |
State: | Texas |
State ID: | 4674206 |
Date Filed: | Monday, December 17, 1979 |
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: | 00970041 |
Date Filed: | Friday, December 14, 1979 |
Nevada Secretary of State
Filing Type: | Foreign Corporation |
---|---|
Status: | Inactive Withdrawn |
State: | Nevada |
Foreign State: | Delaware |
State ID: | C8710-1989 |
Date Filed: | Thursday, October 5, 1989 |
Date Expired: | Tuesday, March 7, 2000 |
New York Department of State
Filing Type: | Foreign Business Corporation |
---|---|
Status: | Inactive Surrender of Authority |
State: | New York |
Foreign State: | Delaware |
State ID: | 1044955 |
Date Filed: | Friday, December 20, 1985 |
Date Expired: | Monday, November 4, 2002 |
Source Record | NY DOS |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
![]() |
12/17/1979 | Legacy Filing | |
![]() |
4/14/1980 | MERGINTO | |
![]() |
5/22/1980 | MERGINTO | |
![]() |
6/20/1980 | MERGINTO | |
![]() |
12/29/1980 | MERGINTO | |
![]() |
1/6/1985 | Change Of Registered Agent/Office | |
![]() |
12/20/1985 | Name History/Actual | Chemical Waste Management, Inc. |
![]() |
12/27/1985 | Articles Of Merger | |
![]() |
10/5/1989 | Foreign Qualification | |
![]() |
7/13/1990 | Change Of Registered Agent/Office | |
![]() |
9/25/1990 | Amendment | CAPITAL STOCK WAS $3,000,000. DMF REMAINDER OF STOCK: 50,000,000 PREFERRED SHARES @ .01. DMF INCREASED COMMON STOCK ONLY FROM 250,000,000 @ .01 TO 500,000,000 @ .01. DMF |
![]() |
8/29/1994 | Amendment | REINSTATED - REVOKED 7-1-94 RAJ |
![]() |
3/3/1995 | Merger | CERTIFIED COPY OF CERTIFICATE OF MERGER FILED MERGING WMX MERGER SUB, INC., A DELAWARE CORPORATION, NOT QUALIFIED IN NEVADA, INTO THIS CORPORATION. (3)PGS. P T |
![]() |
11/12/1998 | Annual List | |
![]() |
10/18/1999 | Annual List | List of Officers for 1999 to 2000 |
![]() |
10/29/1999 | Registered Agent Address Change | CORPORATION TRUST COMPANY OF NEVAD KFA ONE EAST FIRST STREET RENO NV 89501 KFA |
![]() |
3/7/2000 | Withdrawal | (1)PG. MMR |
![]() |
12/31/2002 | Public Information Report (PIR) | |
![]() |
12/31/2003 | Public Information Report (PIR) | |
![]() |
12/31/2004 | Public Information Report (PIR) | |
![]() |
12/31/2006 | Public Information Report (PIR) | |
![]() |
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) | |
![]() |
12/31/2014 | 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) | |
![]() |
12/31/2019 | Public Information Report (PIR) |
Trademarks for Chemical Waste Management, Inc.
![]() |
Serial Number:
73727184
Drawing Code:
|
![]() |
Serial Number:
73592263
Drawing Code:
|
![]() |
Serial Number:
73653676
Drawing Code:
|
![]() |
Serial Number:
73570728
Drawing Code:
|
![]() |
Serial Number:
73337970
Drawing Code:
|
![]() |
Serial Number:
74010551
Drawing Code:
|
![]() |
Serial Number:
74068839
Drawing Code:
|
![]() |
Serial Number:
73836816
Drawing Code:
|
![]() |
Serial Number:
73541328
Drawing Code:
|
![]() |
Serial Number:
73764644
Drawing Code:
|
Previous Trademarks for Chemical Waste Management, Inc.
![]() |
Serial Number:
73663168
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 Thursday, March 16, 2023
Data last refreshed on Thursday, March 16, 2023

California Secretary of State
Data last refreshed on Monday, April 4, 2022
Data last refreshed on Monday, April 4, 2022

Nevada Secretary of State
Data last refreshed on Wednesday, May 8, 2019
Data last refreshed on Wednesday, May 8, 2019

New York Department of State
Data last refreshed on Friday, March 17, 2023
Data last refreshed on Friday, March 17, 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 Chemical Waste Management, 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 Chemical Waste Management, 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
1001 Fannin St Houston, TX 77002
3003 Butterfield Rd Oak Brook, IL 60523
100 Glenborough Dr Houston, TX 77067
35251 Old Skyline Rd Kettleman City, CA 93239
PO Box 471 Kettleman City, CA 93239
121 Chesser Island Rd Folkston, GA 31537
PO Box 128 Folkston, GA 31537
RR 1 Sulphur, LA 70663
PO Box 1955 Sulphur, LA 70664
36964 AL Highway 17 Emelle, AL 35459
These addresses are known to be associated with Chemical Waste Management, Inc. however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
5
Corporate Records