Search icon

BASF CORPORATION

Company Details

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

Industry & Business Activity

NAICS

339999 All Other Miscellaneous Manufacturing

This 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

TREASURER

Name Role Address
GUILLERMO LUIS MALARA TREASURER 100 PARK AVE FLORHAM PARK, NJ 07932 USA

SECRETARY

Name Role Address
KAREN G KILLEEN SECRETARY 100 PARK AVENUE FLORHAM PARK, NJ 07932 USA

VICE PRESIDENT & ASSISTANT TREASURER

Name Role Address
ROBERT NEAL SMITH VICE PRESIDENT & ASSISTANT TREASURER 100 PARK AVENUE FLORHAM PARK, NJ 07932 US

ASSISTANT SECRETARY

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

ASSISTANT TREASURER

Name Role Address
JOHN J MAHONEY ASSISTANT TREASURER 100 PARK AVENUE FLORHAM PARK, NJ 07932 USA

VICE PRESIDENT

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

DIRECTOR

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

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 450 VETERANS MEMORIAL PARKWAY SUITE 7A, EAST PROVIDENCE, RI, 02914, USA

PRESIDENT

Name Role Address
MARC EHRHARDT PRESIDENT 100 PARK AVE FLORHAM PARK, NJ 07932 USA

Events

Type Date Old Value New Value
Name Change 1986-12-16 Inmont Corporation BASF CORPORATION
Name Change 1978-03-29 MEW CORPORATION Inmont Corporation

Filings

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

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2400369 Other Contract Actions 2024-09-19 voluntarily
Circuit First Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 2415000
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2024-09-19
Termination Date 2024-12-13
Section 1332
Sub Section DS
Status Terminated

Parties

Name BASF CORPORATION
Role Plaintiff
Name ANTHONY'S AUTOBODY, INC,
Role Defendant
1400343 Environmental Matters 2014-07-28 missing
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
1800515 Other Contract Actions 2018-09-14 voluntarily
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
2400020 Other Contract Actions 2024-01-11 voluntarily
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
2000060 Other Contract Actions 2020-02-06 default
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