Search icon

Basell USA Inc.

Company Details

Name: Basell USA Inc.
Jurisdiction: Rhode Island
Entity type: Foreign Corporation
Status: Revoked Entity
Date of Organization in Rhode Island: 12 Dec 1983 (41 years ago)
Date of Dissolution: 14 Sep 2012 (12 years ago)
Date of Status Change: 14 Sep 2012 (12 years ago)
Identification Number: 000022591
Place of Formation: DELAWARE
Principal Address: 1221 MCKINNEY ST. SUITE 700, HOUSTON, TX, 77010, USA
Purpose: SALE OF PLASTIC RESINS
Historical names: HIMONT U.S.A., Inc.
Montell USA Inc.

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 222 JEFFERSON BOULEVARD SUITE 200, WARWICK, RI, 02888, USA

PRESIDENT

Name Role Address
MICHAEL P MULROONEY PRESIDENT 1221 MCKINNEY STREET HOUSTON, TX 77010 USA

TREASURER

Name Role Address
FRANCESCO SVELTO TREASURER 1221 MCKINNEY STREET HOUSTON, TX 77010 USA

SECRETARY

Name Role Address
DAVID W OCONNOR SECRETARY 3801 WEST CHESTER PIKE NEWTOWN SQUARE, PA 19073 USA

TAX OFFICER

Name Role Address
JOAN K. PIKE TAX OFFICER 1221 MCKINNEY STREET HOUSTON, TX 77010 USA

DIRECTOR

Name Role Address
KENT POTTER DIRECTOR 1221 MCKINNEY STREET HOUSTON, TX 77010 USA

Events

Type Date Old Value New Value
Name Change 2000-11-01 Montell USA Inc. Basell USA Inc.
Name Change 1995-05-23 HIMONT U.S.A., Inc. Montell USA Inc.

Filings

Number Name File Date
201297818420 Revocation Certificate For Failure to File the Annual Report for the Year 2012-09-14
201292977230 Revocation Notice For Failure to File An Annual Report 2012-05-23
201174100660 Annual Report 2011-01-27
201062351590 Miscellaneous Filing (No Fee) 2010-05-06
201058010160 Annual Report 2010-02-05
200941633020 Annual Report 2009-02-06
200941694670 Notice of Commencement of Bankruptcy 2009-02-06
200805403280 Annual Report 2008-01-10

Date of last update: 06 Oct 2024

Sources: Rhode Island Department of State