Search icon

MOBIL CHEMICAL COMPANY INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MOBIL CHEMICAL COMPANY INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Mar 1966 (59 years ago)
Date of dissolution: 17 Feb 2010
Entity Number: 196667
ZIP code: 12207
County: New York
Place of Formation: Delaware
Principal Address: 5959 LAS COLINAS BLVD, IRVING, TX, United States, 75039
Address: 80 STATE ST, ALBANY, NY, United States, 12207

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
THE PRENTICE-HALL CORPORATION SYSTEM DOS Process Agent 80 STATE ST, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
ROBERT D RIPPE JR Chief Executive Officer 5959 LAS COLINAS BLVD, IRVING, TX, United States, 75039

History

Start date End date Type Value
2006-05-02 2008-03-12 Address 800 BELL ST, CORP EMB RM 2441, HOUSTON, TX, 77002, USA (Type of address: Principal Executive Office)
2004-03-29 2006-05-02 Address 5959 LAS COLINAS BLVD, IRVING, TX, 75039, USA (Type of address: Chief Executive Officer)
2004-03-29 2006-05-02 Address ATTN: STATE TAX DEPT, 800 BELL ST / ROOM 2605, HOUSTON, TX, 77002, USA (Type of address: Principal Executive Office)
2002-03-28 2004-03-29 Address ATTN: STATE TAX DEPT, 800 BELL ST ROOM 2605, HOUSTON, TX, 77002, USA (Type of address: Principal Executive Office)
2000-08-25 2004-03-29 Address 3225 GALLOWS RD, FAIRFAX, VA, 22037, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
100217000312 2010-02-17 CERTIFICATE OF TERMINATION 2010-02-17
080312002197 2008-03-12 BIENNIAL STATEMENT 2008-03-01
060502002064 2006-05-02 BIENNIAL STATEMENT 2006-03-01
040329002260 2004-03-29 BIENNIAL STATEMENT 2004-03-01
020328002302 2002-03-28 BIENNIAL STATEMENT 2002-03-01

OSHA's Inspections within Industry

Inspection Summary

Date:
1995-02-21
Type:
Complaint
Address:
100 NORTH STREET, CANANDAIGUA, NY, 14424
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
1983-03-01
Type:
Planned
Address:
100 NORTH ST, Canandaigua, NY, 14424
Safety Health:
Safety
Scope:
Records

Inspection Summary

Date:
1982-07-07
Type:
Planned
Address:
ROUTES 350 & 31, Macedon, NY, 14502
Safety Health:
Safety
Scope:
Records

Inspection Summary

Date:
1981-03-23
Type:
Planned
Address:
100 NORTH STREET, Canandaigua, NY, 14424
Safety Health:
Safety
Scope:
Complete

Court Cases

Court Case Summary

Filing Date:
1995-06-28
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Bankruptcy Withdrawal 28 USC 157

Parties

Party Name:
ST. JOHNSBURY
Party Role:
Plaintiff
Party Name:
MOBIL CHEMICAL COMPANY INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
1992-04-20
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
B.J. MCADAMS, INC.
Party Role:
Plaintiff
Party Name:
MOBIL CHEMICAL COMPANY INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
1988-07-29
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Interstate Commerce

Parties

Party Name:
DELTA TRAFFIC SERV
Party Role:
Plaintiff
Party Name:
MOBIL CHEMICAL COMPANY INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State