Search icon

ARCH CHEMICALS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ARCH CHEMICALS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 23 Nov 1998 (27 years ago)
Entity Number: 2318441
ZIP code: 10528
County: Monroe
Place of Formation: Virginia
Address: 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528
Principal Address: 412 MOUNT KEMBLE AVE, Suite 200S, MORRISTOWN, NJ, United States, 07960

Agent

Name Role Address
CORPORATE CREATIONS NETWORK INC. Agent 15 NORTH MILL STREET, NYACK, NY, 10960

Chief Executive Officer

Name Role Address
JULIE GALLUCCI Chief Executive Officer 412 MOUNT KEMBLE AVE, MORRISTOWN, NJ, United States, 07960

DOS Process Agent

Name Role Address
C/O CORPORATE CREATIONS NETWORK INC. DOS Process Agent 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528

History

Start date End date Type Value
2024-11-12 2024-11-12 Address 412 MOUNT KEMBLE AVE, MORRISTOWN, NJ, 07960, USA (Type of address: Chief Executive Officer)
2024-11-12 2024-11-12 Address 412 MOUNT KEMBLE AVE, SUITE 20, MORRISTOWN, NJ, 07960, USA (Type of address: Chief Executive Officer)
2020-11-03 2024-11-12 Address 412 MOUNT KEMBLE AVE, SUITE 20, MORRISTOWN, NJ, 07960, USA (Type of address: Chief Executive Officer)
2020-11-03 2024-11-12 Address 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Service of Process)
2018-11-13 2020-11-03 Address 90 BOROLINE ROAD, ALLENDALE, NJ, 07401, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241112000863 2024-11-12 BIENNIAL STATEMENT 2024-11-12
221101000354 2022-11-01 BIENNIAL STATEMENT 2022-11-01
201103061587 2020-11-03 BIENNIAL STATEMENT 2020-11-01
181113006837 2018-11-13 BIENNIAL STATEMENT 2018-11-01
171012000259 2017-10-12 CERTIFICATE OF CHANGE 2017-10-12

OSHA's Inspections within Industry

Inspection Summary

Date:
2018-12-13
Type:
Referral
Address:
100 MCKEE ROAD, ROCHESTER, NY, 14611
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2018-08-28
Type:
FollowUp
Address:
100 MCKEE ROAD, ROCHESTER, NY, 14611
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2018-08-28
Type:
FollowUp
Address:
100 MCKEE ROAD, ROCHESTER, NY, 14611
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2016-05-09
Type:
Complaint
Address:
100 MCKEE ROAD, ROCHESTER, NY, 14611
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2016-05-09
Type:
Planned
Address:
100 MCKEE ROAD, ROCHESTER, NY, 14603
Safety Health:
Health
Scope:
Partial

Court Cases

Court Case Summary

Filing Date:
2012-06-16
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
GORHAM
Party Role:
Plaintiff
Party Name:
ARCH CHEMICALS, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2001-08-22
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
NORMAN
Party Role:
Plaintiff
Party Name:
ARCH CHEMICALS, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2000-08-11
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Other Statutory Actions

Parties

Party Name:
SWICK
Party Role:
Plaintiff
Party Name:
ARCH CHEMICALS, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State