Search icon

CHEVRON CHEMICAL COMPANY

Company Details

Name: CHEVRON CHEMICAL COMPANY
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Apr 1932 (93 years ago)
Date of dissolution: 11 Feb 1998
Entity Number: 32325
ZIP code: 12207
County: New York
Place of Formation: Delaware
Principal Address: ATTN: LEE MINTER, 225 BUSH ST., ROOM 1207, SAN FRANCISCO, CA, United States, 94104
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
C/O THE PRENTICE-HALL CORPORATION SYSTEM, INC. DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
J.E. PEPPERCORN Chief Executive Officer 6001 BOLLINGER CANYON ROAD, SAN RAMON, CA, United States, 94583

History

Start date End date Type Value
1995-03-16 1997-03-28 Address 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Registered Agent)
1995-03-16 1997-03-28 Address 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process)
1994-11-22 1995-03-16 Address 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Registered Agent)
1994-11-22 1995-03-16 Address 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process)
1993-06-23 1996-05-23 Address 6001 BOLLINGER CANYON ROAD, SAN RAMON, CA, 94583, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
980211000082 1998-02-11 CERTIFICATE OF TERMINATION 1998-02-11
970328000025 1997-03-28 CERTIFICATE OF CHANGE 1997-03-28
960603002613 1996-06-03 BIENNIAL STATEMENT 1996-04-01
960523002552 1996-05-23 BIENNIAL STATEMENT 1996-04-01
950316000787 1995-03-16 CERTIFICATE OF CHANGE 1995-03-16

OSHA's Inspections within Industry

Inspection Summary

Date:
1990-06-05
Type:
Planned
Address:
88 OSSIAN STREET, DANSVILLE, NY, 14437
Safety Health:
Safety
Scope:
NoInspection

Date of last update: 19 Mar 2025

Sources: New York Secretary of State