Search icon

AKZO NOBEL CHEMICALS INC.

Company Details

Name: AKZO NOBEL CHEMICALS INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Apr 1988 (37 years ago)
Date of dissolution: 15 Jan 2014
Entity Number: 1254148
ZIP code: 10591
County: Westchester
Place of Formation: Delaware
Principal Address: 525 W. VAN BUREN ST., CHICAGO, IL, United States, 60607
Address: 120 WHITE PLAINS ROAD, SUITE 300, TARRYTOWN, NY, United States, 10591

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 120 WHITE PLAINS ROAD, SUITE 300, TARRYTOWN, NY, United States, 10591

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

Chief Executive Officer

Name Role Address
FRANCIS X. SHERMAN Chief Executive Officer 525 W. VAN BUREN ST., 16TH FLR, CHICAGO, IL, United States, 60607

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

CAGE Code:
7SLY8
UEI Expiration Date:
2018-01-31

Business Information

Doing Business As:
CROTON RIVER CENTER
Division Name:
SURFACE CHEMISTRY
Activation Date:
2017-01-31
Initial Registration Date:
2016-12-14

History

Start date End date Type Value
2012-06-06 2014-01-15 Address C/O AKZO NOBEL / LEGAL DEPT, 120 WHITE PLAINS ROAD / #300, TARRYTOWN, NY, 10591, USA (Type of address: Service of Process)
2010-05-14 2012-06-06 Address LEGAL DEPT, 120 WHITE PLAINS RD STE 300, TARRYTOWN, NY, 10591, USA (Type of address: Service of Process)
2008-05-02 2010-05-14 Address LEGAL DEPT, 120 WHITE PLAINS RD STE 300, TARRYTOWN, NY, 10591, USA (Type of address: Service of Process)
2008-04-11 2008-05-02 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2006-05-05 2008-05-02 Address 525 W. VAN BUREN ST., CHICAGO, IL, 60607, 3823, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
140115000494 2014-01-15 SURRENDER OF AUTHORITY 2014-01-15
120606002207 2012-06-06 BIENNIAL STATEMENT 2012-04-01
100514002997 2010-05-14 BIENNIAL STATEMENT 2010-04-01
080502002154 2008-05-02 BIENNIAL STATEMENT 2008-04-01
080411000907 2008-04-11 CERTIFICATE OF CHANGE 2008-04-11

OSHA's Inspections within Industry

Inspection Summary

Date:
1995-06-07
Type:
Planned
Address:
2153 LOCKPORT-OLCOTT ROAD, BURT, NY, 14028
Safety Health:
Health
Scope:
Complete

Court Cases

Court Case Summary

Filing Date:
2008-08-15
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
AKZO NOBEL CHEMICALS INC.
Party Role:
Defendant
Party Name:
AMIN
Party Role:
Plaintiff

Date of last update: 16 Mar 2025

Sources: New York Secretary of State