2006-03-29
|
2008-02-20
|
Address
|
1601 DIEL ROAD, NAPERVILLE, IL, 60563, 1198, USA (Type of address: Service of Process)
|
2004-03-25
|
2008-02-20
|
Address
|
1601 WEST DIEHL RD, NAPERVILLE, IL, 60563, 1198, USA (Type of address: Chief Executive Officer)
|
2004-03-25
|
2006-03-29
|
Address
|
1601 WEST DIEHL RD, NAPERVILLE, IL, 60563, 1198, USA (Type of address: Principal Executive Office)
|
2002-02-13
|
2004-03-25
|
Address
|
ONDEO NALCO CENTER, NAPERVILLE, IL, 60563, 1198, USA (Type of address: Principal Executive Office)
|
2002-02-13
|
2004-03-25
|
Address
|
ONDEO NALCO CENTER, NAPERVILLE, IL, 60563, 1198, USA (Type of address: Chief Executive Officer)
|
2002-02-13
|
2006-03-29
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
2000-09-11
|
2002-02-13
|
Address
|
1 NALCO CENTER, NAPERVILLE, IL, 60563, 1198, USA (Type of address: Chief Executive Officer)
|
2000-09-11
|
2002-02-13
|
Address
|
1 NALCO CENTER, NAPERVILLE, NY, 60563, 1198, USA (Type of address: Principal Executive Office)
|
1999-10-12
|
2002-02-13
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
1996-03-19
|
2000-09-11
|
Address
|
5400 CAMPBELLS RUN RD, PITTSBURGH, PA, 15205, 1084, USA (Type of address: Principal Executive Office)
|
1996-03-19
|
2000-09-11
|
Address
|
PO BOX 1346, PITTSBURGH, PA, 15230, 1346, USA (Type of address: Chief Executive Officer)
|
1994-02-15
|
1999-10-12
|
Address
|
1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
|
1994-02-15
|
1999-10-12
|
Address
|
1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
|