Search icon

WITCO CORPORATION

Company Details

Name: WITCO CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Jun 1958 (67 years ago)
Date of dissolution: 20 Nov 2003
Entity Number: 111943
ZIP code: 12207
County: New York
Place of Formation: Delaware
Principal Address: ONE AMERICAN LN, GREENWICH, CT, United States, 06831
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
VINCENT A CALARCO Chief Executive Officer CROMPTON CORP, ONE AMERICAN LN, GREENWICH, CT, United States, 06831

History

Start date End date Type Value
2000-06-23 2002-07-12 Address 1 AMERICAN LN, GREENWICH, CT, 06831, USA (Type of address: Chief Executive Officer)
2000-06-23 2002-07-12 Address 1 AMERICAN LN, GREENWICH, CT, 06831, USA (Type of address: Principal Executive Office)
1998-06-22 2000-06-23 Address ONE AMERICAN LANE, GREENWICH, CT, 06831, USA (Type of address: Chief Executive Officer)
1998-06-22 2002-07-12 Address 30 HIGH STREET, HARTFORD, CT, 06103, USA (Type of address: Service of Process)
1998-06-22 2000-06-23 Address ONE AMERICAN LANE, GREENWICH, CT, 06831, USA (Type of address: Principal Executive Office)
1997-03-27 1998-06-22 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
1997-01-31 1997-03-27 Address 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Registered Agent)
1997-01-31 1997-03-27 Address 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process)
1993-07-23 1997-01-31 Address TAX DEPARTMENT, P.O. BOX 8587, WOODCLIFF LAKE, NJ, 07675, USA (Type of address: Service of Process)
1993-03-30 1998-06-22 Address 520 MADISON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
031120000236 2003-11-20 CERTIFICATE OF TERMINATION 2003-11-20
020712002109 2002-07-12 BIENNIAL STATEMENT 2002-06-01
000623002151 2000-06-23 BIENNIAL STATEMENT 2000-06-01
980622002474 1998-06-22 BIENNIAL STATEMENT 1998-06-01
970327000931 1997-03-27 CERTIFICATE OF CHANGE 1997-03-27
970131000395 1997-01-31 CERTIFICATE OF CHANGE 1997-01-31
930723002551 1993-07-23 BIENNIAL STATEMENT 1993-06-01
930330003109 1993-03-30 BIENNIAL STATEMENT 1992-06-01
B349768-2 1986-04-23 ASSUMED NAME CORP INITIAL FILING 1986-04-23
B334069-2 1986-03-17 CERTIFICATE OF AMENDMENT 1986-03-17

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
106820764 0213100 1989-11-15 570 FISHKILL AVENUE, BEACON, NY, 12508
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1989-11-16
Case Closed 1990-01-24

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100219 E03 I
Issuance Date 1989-12-21
Abatement Due Date 1989-12-31
Current Penalty 210.0
Initial Penalty 210.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19100022 A02
Issuance Date 1989-12-21
Abatement Due Date 1989-12-24
Nr Instances 1
Nr Exposed 4
Citation ID 02002
Citaton Type Other
Standard Cited 19100157 C04
Issuance Date 1989-12-21
Abatement Due Date 1989-12-24
Nr Instances 1
Nr Exposed 4

Date of last update: 02 Mar 2025

Sources: New York Secretary of State