Lyondellbasell Advanced Polymers Inc. Overview
Lyondellbasell Advanced Polymers Inc. filed as a Foreign For-Profit Corporation in the State of Texas on Thursday, October 9, 1969 and is approximately fifty-five years old, as recorded in documents filed with Texas 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
Lyondellbasell Advanced Polymers Inc.
Network Visualizer
Advertisements
Key People
Who own Lyondellbasell Advanced Polymers Inc.
Name | |
---|---|
Joseph M. Gingo 14 |
Chairman
Director
President
Chief Executive Officer
|
Bernard Rzepka 7 |
President
Director
Chief Executive Officer
Vice President
Chief Operating Officer
COO
|
Bhavesh Bob Vaghjibhai Patel 17 |
President
Director
|
Michael C. McMurray 4 |
Executive
Director
President
CFO
|
Timothy J. McDannold |
Treasurer
Vice President
Director of Risk Man
|
Andrson R. Horton |
Secretary
Vice President
A
General Counsel
|
Torkel Rhenman 1 |
Executive
|
Eugene R. Allspach 5 |
Director
|
James A. Mitarotonda 2 |
Director
|
Ernest J. Novak |
Director
|
David G. Birney |
Director
|
Lee D. Meyer |
Director
|
Irvin D. Reid |
Director
|
Gregory T. Barmore |
Director
|
Jennifer K. Beeman |
Vice President
Corp Communications
Investor
|
Kristopher R. Westbrooks |
Vice President
Cao
Corp Controller
|
Derek R. Bristow |
General Manager
Apac
Svp
|
Heinrich Lingnau-Schneider |
General Manager
Emea
Svp
|
Frank Roederer 1 |
General Manager
Svp
Engineered Composite
|
Gustavo Perez Sanchez |
General Manager
Svp
Latam
|
Rainer Schewe |
Executive Vice Presi
Global Supply Chain
Officer
|
Joseph J. Levanduski 11 |
Executive Vice Presi
Chief Financial Officer
CFO
Treasurer
Director
Vice President
Cp
|
David C. Minc 13 |
Chief Legal Officer
Executive Vice Presi
Secretary
Vice President
Vice-President
General Counsel
|
Gary A. Miller |
Cpo
Executive Vice Presi
Vice President
Vice-President
|
Stacy R. Walter |
Executive Vice Presi
Internal Audit
Vice President
|
Kim L. Whiteman |
Chro
Executive Vice Presi
Vice President
|
Katherine Leturno |
|
Evelyn Flores |
|
Shelly Kasper |
|
Terry L. Haines 1 |
President
CEO
Director
|
Paul Desantis 4 |
CFO
Treasurer
|
Anuj H. Dhruv 4 |
Treasurer
|
Thomas M. Grasso 1 |
Treasurer
|
Howard R. Curd 34 |
Director
|
Thomas Aebischer 14 |
Director
|
Scott Edward Beech 12 |
Secretary
|
James S. Marlen 11 |
Director
|
Jeffrey A. Kaplan 10 |
Director
|
Korinek Emily 3 |
Secretary
|
Gregory T. Barmore 2 |
Director
|
James A. Karman 1 |
Director
|
Clayton J. Huff 1 |
Secretary
|
John B. Yasinsky |
Director
|
Paul Craig Roberts |
Director
|
Peggy G. Miller |
Director
|
Willard R. Holland |
Director
|
Michael J. Caporale |
Director
|
Michael McManus |
Director
|
Allen Spizzo |
Director
|
Kathleen M. Oswald |
Director
|
Lawrence C. Somma 12 |
Vice President
|
Dale D. Friedrichs 12 |
Vice President
|
Kimberly A. Foley 4 |
Vice President
|
Ronald R. Haddock 2 |
Vice President
|
Ronald G. Andres 1 |
Vice-President
Officer
|
Barry A. Rhodes |
Vice President
|
Patricia M. Mishic |
Vice President
Cmo
|
Paul R. Boulier |
Vice-President
|
Donald B. McMillan 9 |
Chief Information of
|
John M. Myles |
Officer
|
Gary J. Elek |
Officer
|
Alain C. Adam |
Officer
|
Gustavo Perez |
Chief Operating Officer
|
Showing 8 records out of 63
Known Addresses for Lyondellbasell Advanced Polymers Inc.
1221 McKinney St
Houston, TX 77010
3550 W Market St
Akron, OH 44333
350 N Buckeye St
Bellevue, OH 44811
1353 Exeter Rd
Akron, OH 44306
790 E Tallmadge Ave
Akron, OH 44310
1183 Home Ave
Akron, OH 44310
1475 Wolf Creek Trl
Sharon Center, OH 44274
PO Box 329
Sharon Center, OH 44274
3637 Ridgewood Rd
Akron, OH 44333
3637 Ridgewood Rd
Fairlawn, OH 44333
Corporate Filings for Lyondellbasell Advanced Polymers Inc.
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Active In existence |
State: | Texas |
State ID: | 2967906 |
Date Filed: | Thursday, October 9, 1969 |
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Active |
State: | California |
Foreign State: | Delaware |
State ID: | 00583850 |
Date Filed: | Monday, October 27, 1969 |
New York Department of State
Filing Type: | Foreign Business Corporation |
---|---|
Status: | Inactive Surrender of Authority |
State: | New York |
Foreign State: | Delaware |
State ID: | 283392 |
Date Filed: | Friday, October 10, 1969 |
Date Expired: | Tuesday, October 30, 1990 |
Source Record | NY DOS |
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Active |
State: | Florida |
State ID: | F14000003354 |
Date Filed: | Monday, August 11, 2014 |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
10/9/1969 | Application for Certificate of Authority | ||
10/10/1969 | Name History/Actual | A. Schulman, Inc. | |
6/21/2000 | Change Of Registered Agent/Office | ||
12/31/2002 | Public Information Report (PIR) | ||
12/31/2003 | Public Information Report (PIR) | ||
12/31/2004 | Public Information Report (PIR) | ||
12/31/2005 | Public Information Report (PIR) | ||
12/31/2006 | Public Information Report (PIR) | ||
12/27/2007 | Change of Office by Registered Agent | ||
12/31/2007 | Public Information Report (PIR) | ||
12/31/2009 | 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) | ||
12/31/2015 | Public Information Report (PIR) | ||
12/31/2016 | Public Information Report (PIR) | ||
12/31/2019 | Public Information Report (PIR) | ||
2/28/2020 | Application for Amended Registration |
Trademarks for Lyondellbasell Advanced Polymers Inc.
Serial Number:
87156380
Drawing Code: 4000
|
|
Serial Number:
72342520
Drawing Code:
|
|
Serial Number:
78305724
Drawing Code: 1000
|
|
Serial Number:
85503192
Drawing Code: 4000
|
|
Serial Number:
77629597
Drawing Code: 5000
|
|
Serial Number:
77702888
Drawing Code: 4000
|
|
Serial Number:
86766871
Drawing Code: 4000
|
|
Serial Number:
72195995
Drawing Code:
|
|
Serial Number:
86433477
Drawing Code: 4000
|
|
Serial Number:
86135851
Drawing Code: 4000
|
Advertisements
Sources
Texas Secretary 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
Florida Department of State
Data last refreshed on Saturday, April 6, 2024
Data last refreshed on Saturday, April 6, 2024
What next?
Follow
Receive an email notification when changes occur for Lyondellbasell Advanced Polymers 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 Lyondellbasell Advanced Polymers 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
1221 McKinney St Houston, TX 77010
3550 W Market St Akron, OH 44333
350 N Buckeye St Bellevue, OH 44811
1353 Exeter Rd Akron, OH 44306
790 E Tallmadge Ave Akron, OH 44310
1183 Home Ave Akron, OH 44310
1475 Wolf Creek Trl Sharon Center, OH 44274
PO Box 329 Sharon Center, OH 44274
3637 Ridgewood Rd Akron, OH 44333
3637 Ridgewood Rd Fairlawn, OH 44333
These addresses are known to be associated with Lyondellbasell Advanced Polymers Inc. however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
4
Corporate Records