Search icon

AIR PRODUCTS AND CHEMICALS, INC.

Company Details

Name: AIR PRODUCTS AND CHEMICALS, INC.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 13 Jul 1961 (64 years ago)
Authority Date: 13 Jul 1961 (64 years ago)
Last Annual Report: 11 Jun 2024 (10 months ago)
Organization Number: 0057241
Industry: Miscellaneous Manufacturing Industries
Number of Employees: Large (100+)
Principal Office: AIR PRODUCTS AND CHEMICALS, INC., ATTN: TAX DEPT., 1940 AIR PRODUCTS BOULEVARD, ALLENTOWN, PA 18106
Place of Formation: DELAWARE

Director

Name Role
W. T. Smith Director
D. H.Y. Ho Director
E. L. Monser Director
M. H. Paull Director
J. Graziano Director
JAMES H. SPENCER Director
GEO. F. POOL Director
LEONARD POOL Director
T. M. Calaway Director
C. I. Cogut Director

Incorporator

Name Role
S. H. LIVESAY Incorporator
J. F. COOK Incorporator
S. S. GALASKA Incorporator

Registered Agent

Name Role
C T CORPORATION SYSTEM Registered Agent

Officer

Name Role
A. I. Rennig Officer

Secretary

Name Role
S. D. Major Secretary

President

Name Role
S. Ghasemi President

Vice President

Name Role
B. M. Hussa Vice President
S. D. Major Vice President
M. N. Schaeffer Vice President
S. Manjeshwar Vice President

Treasurer

Name Role
B. M. Hussa Treasurer

Former Company Names

Name Action
Out-of-state Merger

Filings

Name File Date
Annual Report 2024-06-11
Annual Report 2023-06-07
Principal Office Address Change 2022-06-08
Annual Report 2022-06-08
Annual Report 2021-06-11
Annual Report 2020-06-01
Annual Report 2019-06-13
Annual Report 2018-05-21
Annual Report 2017-05-16
Annual Report 2016-06-14

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
301351474 0452110 1996-08-05 412 NORTH MAIN ST., CALVERT CITY, KY, 42029
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1996-08-30
Case Closed 1996-10-25

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100023 C01
Issuance Date 1996-10-08
Abatement Due Date 1996-08-29
Current Penalty 1300.0
Initial Penalty 1300.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1996-10-08
Abatement Due Date 1996-08-29
Current Penalty 975.0
Initial Penalty 975.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100219 E01 I
Issuance Date 1996-10-08
Abatement Due Date 1996-08-29
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19100219 I02
Issuance Date 1996-10-08
Abatement Due Date 1996-08-29
Current Penalty 975.0
Initial Penalty 975.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01004
Citaton Type Serious
Standard Cited 19100304 F04
Issuance Date 1996-10-08
Abatement Due Date 1996-08-29
Current Penalty 1625.0
Initial Penalty 1625.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01005
Citaton Type Serious
Standard Cited 203100104
Issuance Date 1996-10-08
Abatement Due Date 1996-08-07
Current Penalty 1625.0
Initial Penalty 1625.0
Nr Instances 2
Nr Exposed 1
Gravity 03
14807499 0452110 1985-04-25 4505 PRODUCE ROAD, LOUISVILLE, KY, 40232
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-04-25
Case Closed 1985-08-23

Violation Items

Citation ID 01001A
Citaton Type Other
Standard Cited 19100024 B
Issuance Date 1985-06-17
Abatement Due Date 1985-07-05
Nr Instances 1
Nr Exposed 1
Citation ID 01001B
Citaton Type Other
Standard Cited 19100025 D01 X
Issuance Date 1985-06-17
Abatement Due Date 1985-07-05
Nr Instances 1
Nr Exposed 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100101 B
Issuance Date 1985-06-17
Abatement Due Date 1985-06-14
Nr Instances 1
Nr Exposed 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100106 E02 II
Issuance Date 1985-06-17
Abatement Due Date 1985-06-14
Nr Instances 1
Nr Exposed 2
Citation ID 01004
Citaton Type Other
Standard Cited 19100106 G03 III
Issuance Date 1985-06-17
Abatement Due Date 1985-07-05
Nr Instances 1
Nr Exposed 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100157 G03
Issuance Date 1985-06-17
Abatement Due Date 1985-07-05
Nr Instances 1
Nr Exposed 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100305 E01
Issuance Date 1985-06-17
Abatement Due Date 1985-07-05
Nr Instances 1
Nr Exposed 1

Sources: Kentucky Secretary of State