Name: | BASF CORPORATION |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Corporation |
Status: | Activ |
Date of Organization in Rhode Island: | 19 Dec 1977 (47 years ago) |
Identification Number: | 000023210 |
Place of Formation: | DELAWARE |
Principal Address: | 100 PARK AVENUE, FLORHAM PARK, NJ, 07932, USA |
Purpose: | SALE OF INDUSTRIAL CHEMICALS |
Fictitious names: |
bodyshopmall (trading name, 2004-05-19 - ) |
Historical names: |
MEW CORPORATION Inmont Corporation |
NAICS
339999 All Other Miscellaneous ManufacturingThis U.S. industry comprises establishments primarily engaged in miscellaneous manufacturing (except medical equipment and supplies, jewelry and flatware, sporting and athletic goods, dolls, toys, games, office supplies (except paper), musical instruments, fasteners, buttons, needles, pins, brooms, brushes, mops, and burial caskets). Learn more at the U.S. Census Bureau
Name | Role | Address |
---|---|---|
GUILLERMO LUIS MALARA | TREASURER | 100 PARK AVE FLORHAM PARK, NJ 07932 USA |
Name | Role | Address |
---|---|---|
KAREN G KILLEEN | SECRETARY | 100 PARK AVENUE FLORHAM PARK, NJ 07932 USA |
Name | Role | Address |
---|---|---|
ROBERT NEAL SMITH | VICE PRESIDENT & ASSISTANT TREASURER | 100 PARK AVENUE FLORHAM PARK, NJ 07932 US |
Name | Role | Address |
---|---|---|
ALISON BOIS | ASSISTANT SECRETARY | 26 DAVIS DRIVCE RESEARCH TRIANGLE PARK, NC 27709 USA |
KELLY GRANT | ASSISTANT SECRETARY | 11750 KATY FREEWAY HOUSTON, TX 77079 USA |
FERNANDO BORREGO | ASSISTANT SECRETARY | 100 PARK AVENUE FLORHAM PARK, NJ 07932 USA |
MATTHEW ENGLISH | ASSISTANT SECRETARY | 23700 CHAGRIN BLVD BEACHWOOD, OH 44122 USA |
JAMES H WILSON | ASSISTANT SECRETARY | 26 DAVIS DRIVE RESEARCH TRIANGLE PARK, NC 27709 USA |
SUZANNE FLATON-ORIGENES | ASSISTANT SECRETARY | 100 PARK AVENUE FLORHAM PARK, NJ 07932 US |
MELANIE L STEVENS | ASSISTANT SECRETARY | 100 PARK AVENUE FLORHAM PARK, NJ 07932 USA |
JEFFREY CLARKE | ASSISTANT SECRETARY | 1609 BIDDLE AVENUE WYANDOTTE, MI 48192 USA |
JOSEPH MOONJELY | ASSISTANT SECRETARY | 100 PARK AVENUE FLORHAM PARK, NJ 07932 USA |
CATHERINE A TRINKLE | ASSISTANT SECRETARY | 100 PARK AVENUE FLORHAM PARK, NJ 07932 USA |
Name | Role | Address |
---|---|---|
JOHN J MAHONEY | ASSISTANT TREASURER | 100 PARK AVENUE FLORHAM PARK, NJ 07932 USA |
Name | Role | Address |
---|---|---|
KRISANNE POOK | VICE PRESIDENT | 100 PARK AVENUE FLORHAM PARK, NJ 07932 USA |
ALEXANDER NEUMANN-LORECK | VICE PRESIDENT | 100 PARK AVENUE FLORHAM PARK, NJ 07932 USA |
Name | Role | Address |
---|---|---|
MATTHEW LEPORE | DIRECTOR | 100 PARK AVENUE FLORHAM PARK, NJ 07932 USA |
MARC EHRHARDT | DIRECTOR | 100 PARK AVENUE FLORHAM PARK, NJ 07932 USA |
CHRISTIAN JUTZI | DIRECTOR | CARL-BOSCH-STR. 38 LUDWIGSHAFEN AM RHEIN, 67056 DEU |
KAREN G KILLEEN | DIRECTOR | 100 PARK AVENUE FLORHAM PARK, NJ 07932 USA |
MICHAEL HEINZ | DIRECTOR | 100 PARK AVENUE FLORHAM PARK, NJ 07932 USA |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 450 VETERANS MEMORIAL PARKWAY SUITE 7A, EAST PROVIDENCE, RI, 02914, USA |
Name | Role | Address |
---|---|---|
MARC EHRHARDT | PRESIDENT | 100 PARK AVE FLORHAM PARK, NJ 07932 USA |
Type | Date | Old Value | New Value |
---|---|---|---|
Name Change | 1986-12-16 | Inmont Corporation | BASF CORPORATION |
Name Change | 1978-03-29 | MEW CORPORATION | Inmont Corporation |
Number | Name | File Date |
---|---|---|
202447180680 | Annual Report | 2024-02-23 |
202329487540 | Annual Report | 2023-02-28 |
202211415130 | Annual Report | 2022-02-23 |
202192835330 | Annual Report | 2021-02-24 |
202035365130 | Annual Report | 2020-02-27 |
201987808210 | Annual Report | 2019-02-28 |
201859054020 | Annual Report | 2018-02-26 |
201734919600 | Annual Report | 2017-02-28 |
201693266140 | Annual Report | 2016-02-26 |
201555309190 | Annual Report | 2015-02-19 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2400369 | Other Contract Actions | 2024-09-19 | voluntarily | |||||||||||||||||||||||||||||||||||||||||||||||
|
Name | BASF CORPORATION |
Role | Plaintiff |
Name | ANTHONY'S AUTOBODY, INC, |
Role | Defendant |
Circuit | First Circuit |
Origin | reinstated/reopened (previously opened and closed, reopened for additional action) |
Jurisdiction | federal question |
Jury Demand | Neither plaintiff nor defendant demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | Missing |
Nature Of Judgment | Missing |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2014-07-28 |
Termination Date | 1900-01-01 |
Section | 9607 |
Status | Pending |
Parties
Name | BASF CORPORATION |
Role | Defendant |
Name | STATE OF RHODE ISLAND |
Role | Plaintiff |
Circuit | First Circuit |
Origin | original proceeding |
Jurisdiction | diversity of citizenship |
Jury Demand | Both plaintiff and defendant demand jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | other |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2018-09-14 |
Termination Date | 2020-10-15 |
Date Issue Joined | 2019-07-22 |
Section | 1332 |
Sub Section | BC |
Status | Terminated |
Parties
Name | BASF CORPORATION |
Role | Plaintiff |
Name | NORTH PROVIDENCE COLLIS, |
Role | Defendant |
Circuit | First Circuit |
Origin | original proceeding |
Jurisdiction | diversity of citizenship |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | no court action |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2024-01-11 |
Termination Date | 2024-04-10 |
Section | 1332 |
Sub Section | BC |
Status | Terminated |
Parties
Name | BASF CORPORATION |
Role | Plaintiff |
Name | Dorman's Auto Center, Inc. |
Role | Defendant |
Circuit | First Circuit |
Origin | original proceeding |
Jurisdiction | diversity of citizenship |
Jury Demand | Neither plaintiff nor defendant demands jury |
Demanded Amount | 1178000 |
Termination Class Action | Missing |
Procedural Progress | order decided |
Nature Of Judgment | no monetary award |
Judgement | plaintiff |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2020-02-06 |
Termination Date | 2020-06-16 |
Section | 1332 |
Sub Section | OC |
Status | Terminated |
Parties
Name | BASF CORPORATION |
Role | Plaintiff |
Name | AF GROUP, INC. |
Role | Defendant |
Date of last update: 06 Apr 2025
Sources: Rhode Island Department of State