Search icon

EVONIK CORPORATION

Branch
Company claim

Is this your business?

Get access!

Company Details

Name: EVONIK CORPORATION
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 11 Dec 1981 (44 years ago)
Authority Date: 11 Dec 1981 (44 years ago)
Last Annual Report: 22 Jul 2024 (a year ago)
Branch of: EVONIK CORPORATION, ALABAMA (Company Number 000-032-642)
Organization Number: 0162413
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
Principal Office: 2 Turner Pl, Piscataway, NJ 08854
Place of Formation: ALABAMA

Director

Name Role
Grace Xi Wen Director
Alex van der Weiden Director
DR. ALBERT FLECK Director
Sarah Hintermayer Director
Bonnie Tully Director
DR. SVEN-PETER MANNSFIEL Director
DR. ERICH SATTLER Director
MR. HANS BOMBECK Director
DAVID A. MCCABE, ESQ. Director

Incorporator

Name Role
MR. PAUL UNGERER Incorporator
DR. ERICH SATTLER-DORNBA Incorporator
DR. WOLFGANG WEIGERT Incorporator

President

Name Role
Guido Skudlarek President

Secretary

Name Role
Gregory Mulligan Secretary

Registered Agent

Name Role
CORPORATION SERVICE COMPANY Registered Agent

Treasurer

Name Role
Grace Xi Wen Treasurer

Permits

Agency Interest Id Program Activity Type Current Milestone Issued Date Milestone Date
2915 Water Quality WQ 401 Certifications Approval Issued 2025-04-29 2025-04-29
Document Name WQC2025-046-1_Final_25April2025.pdf
Date 2025-04-25
Document Download
2915 Water Resources Floodplain New Approval Issued 2025-02-26 2025-02-26
Document Name Permit 35678 Cover Letter.pdf
Date 2025-02-26
Document Download
Document Name Permit 35678 Requirements.pdf
Date 2025-02-26
Document Download
2915 Solid Waste Landfill-Residual-Minor Mod Approval Issued 2024-08-16 2024-08-16
Document Name Approved App 08-16-2024.pdf
Date 2024-08-16
Document Download
Document Name SW_Permit 8-16-2024.pdf
Date 2024-08-16
Document Download
2915 Solid Waste GW Contamin Cor Action Rpt Approval Issued 2024-08-16 2024-08-16
Document Name Accepted GW CAR 08-16-2024.pdf
Date 2024-08-16
Document Download
Document Name SW_Permit 8-16-2024.pdf
Date 2024-08-16
Document Download
2915 Solid Waste GW Contamin Cor Action Plan Approval Issued 2023-08-25 2023-08-25
Document Name Approved App 08-25-2023.pdf
Date 2023-08-25
Document Download

Former Company Names

Name Action
EVONIK DEGUSSA CORPORATION Old Name
DEGUSSA CORPORATION Old Name
DEGUSSA-HULS CORPORATION Old Name

Filings

Name File Date
Annual Report 2024-07-22
Principal Office Address Change 2023-05-29
Annual Report 2023-05-29
Annual Report 2022-06-28
Annual Report 2021-05-10

OSHA's Inspections within Industry

Inspection Summary

Date:
2005-11-07
Type:
Complaint
Address:
5150 GILBERTSVILLE HWY, CALVERT CITY, KY, 42029
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
1997-09-17
Type:
Complaint
Address:
5150 GILBERTSVILLE HWY, CALVERT CITY, KY, 42029
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
1991-02-14
Type:
Planned
Address:
HWY. 282, CALVERT CITY, KY, 42029
Safety Health:
Safety
Scope:
Complete

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State