Search icon

ARKEMA INC.

Company Details

Name: ARKEMA INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 23 Dec 1930 (94 years ago)
Entity Number: 31875
ZIP code: 12207
County: New York
Place of Formation: Pennsylvania
Principal Address: CORPORATE TAX DEPT, 900 FIRST AVE, KING OF PRUSSIA, PA, United States, 19406
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
ANTHONY O'DONOVAN Chief Executive Officer 900 FIRST AVE, KING OF PRUSSIA, PA, United States, 19406

DOS Process Agent

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

History

Start date End date Type Value
2024-12-02 2024-12-02 Address 900 FIRST AVE, KING OF PRUSSIA, PA, 19406, USA (Type of address: Chief Executive Officer)
2020-12-22 2024-12-02 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2016-12-21 2024-12-02 Address 900 FIRST AVE, KING OF PRUSSIA, PA, 19406, USA (Type of address: Chief Executive Officer)
2011-08-10 2016-12-21 Address 900 FIRST AVE, KING OF PRUSSIA, PA, 19406, USA (Type of address: Chief Executive Officer)
2010-12-20 2011-08-10 Address CORPORATE TAX DEPARTMENT, 2000 MARKET STREET, PHILADELPHIA, PA, 19103, 3222, USA (Type of address: Principal Executive Office)
2010-12-20 2011-08-10 Address 2000 MARKET STREET, PHILADELPHIA, PA, 19103, 3222, USA (Type of address: Chief Executive Officer)
2010-12-20 2020-12-22 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2008-12-08 2010-12-20 Address 2000 MARKET ST, PHILADELPHIA, PA, 19103, 3222, USA (Type of address: Chief Executive Officer)
2006-11-28 2010-12-20 Address CORPORATE TAX DEPARTMENT, 2000 MARKET STREET, PHILADELPHIA, PA, 19103, 3222, USA (Type of address: Principal Executive Office)
2006-11-28 2008-12-08 Address 2000 MARKET ST, PHILADELPHIA, PA, 19103, 3222, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241202001276 2024-12-02 BIENNIAL STATEMENT 2024-12-02
221213001156 2022-12-13 BIENNIAL STATEMENT 2022-12-01
201222060232 2020-12-22 BIENNIAL STATEMENT 2020-12-01
20200615066 2020-06-15 ASSUMED NAME CORP INITIAL FILING 2020-06-15
181219006531 2018-12-19 BIENNIAL STATEMENT 2018-12-01
161221006075 2016-12-21 BIENNIAL STATEMENT 2016-12-01
141217006076 2014-12-17 BIENNIAL STATEMENT 2014-12-01
121220006011 2012-12-20 BIENNIAL STATEMENT 2012-12-01
110810002563 2011-08-10 AMENDMENT TO BIENNIAL STATEMENT 2010-12-01
101220002393 2010-12-20 BIENNIAL STATEMENT 2010-12-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
343139044 0213600 2018-05-03 3289 GENESEE STREET, PIFFARD, NY, 14533
Inspection Type Planned
Scope Partial
Safety/Health Health
Close Conference 2018-10-11
Emphasis N: CHEMNEP, P: CHEMNEP
Case Closed 2018-09-12
343040150 0213600 2018-03-22 3289 GENESEE STREET, PIFFARD, NY, 14533
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2018-06-12
Case Closed 2018-11-07

Related Activity

Type Complaint
Activity Nr 1311858
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 2018-08-07
Abatement Due Date 2018-09-07
Current Penalty 6929.25
Initial Penalty 9239.0
Final Order 2018-08-17
Nr Instances 1
Nr Exposed 2
Gravity 5
FTA Current Penalty 0.0
Citation text line OSH ACT of 1970 Section (5)(a)(1): The employer did not furnish employment and a place of employment which were free from recognized hazards that were causing or likely to cause death or serious physical harm to employees:

Date of last update: 19 Mar 2025

Sources: New York Secretary of State