Search icon

DSM NeoResins Inc.

Company Details

Name: DSM NeoResins Inc.
Jurisdiction: Rhode Island
Entity type: Foreign Corporation
Status: Withdrawn
Date of Organization in Rhode Island: 31 Jul 2002 (23 years ago)
Date of Dissolution: 21 Jan 2016 (9 years ago)
Date of Status Change: 21 Jan 2016 (9 years ago)
Identification Number: 000126159
Place of Formation: DELAWARE
Principal Address: 730 MAIN STREET, WILMINGTON, MA, 01887, USA
Mailing Address: DSM NORTH AMERICA LEGAL & GOVT. AFFAIRS ATTN: GENERAL COUNSEL 45 WATERVIEW BOULEVARD, PARSIPPANY, NJ, 07054, USA
Purpose: This company has been merged with a Delaware corporation. The Rhode Island withdrawal process is in progress.
Historical names: NEORESINS INC.

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 450 VETERANS MEMORIAL PARKWAY SUITE 7A, EAST PROVIDENCE, RI, 02914, USA

PRESIDENT

Name Role Address
RIJOY PUTATUNDA PRESIDENT 45 WATERVIEW BOULEVARD PARISIPPANY, NJ 07054 USA

TREASURER

Name Role Address
J. DANIEL BAILEY TREASURER 45 WATERVIEW BOULEVARD PARSIPPANY, NJ 07054 USA

SECRETARY

Name Role Address
HUGH C. WELSH SECRETARY 45 WATERVIEW BOULEVARD PARSIPPANY, NJ 07054 USA

ASSISTANT TREASURER

Name Role Address
JOHN TERRACCIANO ASSISTANT TREASURER 45 WATERVIEW BOULEVARD PARSIPPANY, NJ 07054 USA

VICE PRESIDENT

Name Role Address
KRIJN VAN LOON VICE PRESIDENT 45 WATERVIEW BOULEVARD PARSIPPANY, NJ 07054 USA
TONY SMITH VICE PRESIDENT 45 WATERVIEW BOULEVARD PARSIPPANY, NJ 07054 USA
PAUL A. TEECE VICE PRESIDENT 730 MAIN STREET WILMINGTON, MA 01887 USA

ASSISTANT SECRETARY

Name Role Address
JAMES P. SPEILBERG ASSISTANT SECRETARY 45 WATERVIEW BOULEVARD PARSIPPANY, NJ 07054 USA
DEBRA HAMAN ASSISTANT SECRETARY 45 WATERVIEW BLVD PARSIPPANY, NJ 07054 USA

TAX OFFICER

Name Role Address
ROBERT STRASSER TAX OFFICER 45 WATERVIEW BOULEVARD PARSIPPANY, NJ 07054 USA

DIRECTOR

Name Role Address
HUGH C. WELSH DIRECTOR 45 WATERVIEW BOULEVARD PARSIPPANY, NJ 07054 USA
PAUL A TEECE DIRECTOR 730 MAIN STREET WILMINGTON, MA 01887 USA
PETRUS NIELS DIRECTOR 45 WATERVIEW BOULEVARD PARSIPPANY, NJ 07054 USA
ROBERT W. CROWELL DIRECTOR 45 WATERVIEW BOULEVARD PARSIPPANY, NJ 07054 USA

Events

Type Date Old Value New Value
Name Change 2007-02-02 NEORESINS INC. DSM NeoResins Inc.

Filings

Number Name File Date
201691044380 Application for Certificate of Withdrawal 2016-01-21
201555239730 Annual Report 2015-02-18
201440826380 Annual Report 2014-06-11
201439495580 Revocation Notice For Failure to File An Annual Report 2014-05-20
201324096650 Statement of Change of Registered/Resident Agent Office 2013-06-17
201312973640 Statement of Change of Registered/Resident Agent Office 2013-02-12
201310643860 Annual Report 2013-01-31
201288652800 Annual Report 2012-01-30
201175374510 Annual Report 2011-02-22
201057333080 Annual Report 2010-01-26

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
314914789 0112300 2010-09-28 199 AMARAL ST, EAST PROVIDENCE, RI, 02915
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2011-01-05
Emphasis N: CHEMNEP
Case Closed 2011-08-12

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100119 E03 I
Issuance Date 2011-01-11
Abatement Due Date 2011-07-01
Initial Penalty 2250.0
Nr Instances 2
Nr Exposed 14
Gravity 05
Hazard CHEMNEP
Citation ID 01002
Citaton Type Other
Standard Cited 19100119 F01 IB
Issuance Date 2011-01-11
Abatement Due Date 2011-07-01
Initial Penalty 2250.0
Nr Instances 1
Nr Exposed 14
Gravity 05
Hazard CHEMNEP
Citation ID 01003
Citaton Type Other
Standard Cited 19100176 A
Issuance Date 2011-01-11
Abatement Due Date 2011-01-14
Initial Penalty 1800.0
Nr Instances 1
Nr Exposed 14
Gravity 05
Hazard CHEMNEP
Citation ID 02001
Citaton Type Other
Standard Cited 19100134 C01 III
Issuance Date 2011-01-11
Abatement Due Date 2011-02-04
Nr Instances 1
Nr Exposed 14
Gravity 01
Hazard CHEMNEP
Citation ID 02002
Citaton Type Other
Standard Cited 19100157 G02
Issuance Date 2011-01-11
Abatement Due Date 2011-02-04
Nr Instances 1
Nr Exposed 14
Gravity 01
Hazard CHEMNEP

Date of last update: 10 Apr 2025

Sources: Rhode Island Department of State