Search icon

Evonik Corporation

Headquarter

Details

Name: Evonik Corporation
Jurisdiction: Alabama
Legal type: Domestic Corporation
Status: Exists
Date of registration: 26 Nov 1973 (51 years ago)
Entity Number: 000-032-642
Register Number: 000032642
Historical Names: Degussa Alabama, Inc.
Degussa Corporation
Degussa-Huls Corporation
Evonik Degussa Corporation
ZIP code: 36104
County: Montgomery
Place of Formation: Mobile County
Registered Office Street Address: 641 SOUTH LAWRENCE STREETMONTGOMERY, AL 36104
Authorized Capital: $10,000,000
Paid Share Capital: $100,000

Links between entities

Type Company Name Company Number State
Headquarter of Evonik Corporation, RHODE ISLAND 000134852 RHODE ISLAND
Headquarter of Evonik Corporation, New York 1371880 New York
Headquarter of Evonik Corporation, New York 460957 New York
Headquarter of Evonik Corporation, New York 449955 New York
Headquarter of Evonik Corporation, New York 448844 New York
Headquarter of Evonik Corporation, MINNESOTA 42e747cd-86d4-e011-a886-001ec94ffe7f MINNESOTA
Headquarter of Evonik Corporation, KENTUCKY 0162413 KENTUCKY
Headquarter of Evonik Corporation, FLORIDA 839171 FLORIDA
Headquarter of Evonik Corporation, COLORADO 20031255881 COLORADO
Headquarter of Evonik Corporation, CONNECTICUT 0758985 CONNECTICUT
Headquarter of Evonik Corporation, IDAHO 457390 IDAHO
Headquarter of Evonik Corporation, ILLINOIS CORP_51473272 ILLINOIS

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
KZGEJ29ND6K3 2025-01-18 2 TURNER PL, PISCATAWAY, NJ, 07054, 2827, USA 2 TURNER PLACE, PISCATAWAY, NJ, 08854, USA

Business Information

URL www.evonik.com/northamerica
Congressional District 06
State/Country of Incorporation AL, USA
Activation Date 2024-02-02
Initial Registration Date 2003-04-15
Entity Start Date 1973-11-26
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 325180, 325199, 325211, 325412, 325510, 325998, 326150

Points of Contacts

Electronic Business
Title PRIMARY POC
Name VICTOR MORA
Address CENTRO CORPORATIVO EL TOBOGAN, BO TOURNON, SAN JOSE, CRI
Government Business
Title PRIMARY POC
Name VICTORIA LEVY
Address 2 TURNER PLACE, PISCATAWAY, NJ, 08854, USA
Title ALTERNATE POC
Name NOAH FISETTE
Address 2 TURNER PLACE, PISCATAWAY, NJ, 08854, USA
Past Performance
Title PRIMARY POC
Name JOE LALLY
Address 2 TURNER PLACE, PISCATAWAY, NJ, 08854, USA

Incorporator

Name Role
UNGERER, PAUL Incorporator
SATTLER-DORNBACHER, ERICH Incorporator
WEIGERT, WOLFGANG Incorporator

Agent

Name Role Address
CORPORATION SERVICE COMPANY INC Agent 251 LITTLE FALLS DRIVEWILMINGTON, DE 19808

Events

Event Date Event Type Old Value New Value
2023-12-28 Name Merged No data WILSHIRE TECHNOLOGIES, INC. * Not On File Into Domestic
2023-12-27 Name Merged No data CATALYST RECOVERY OF LOUISIANA, LLC * Not On File Into Domestic
2021-08-16 Name Merged No data STRUCTURED POLYMERS INC. * Not On File Into Domestic
2019-12-19 Name Merged No data Evonik Foams, Inc.
2019-06-25 Name Merged No data EVONIK MATERIALS CORPORATION * Not On File Into Domestic
2016-12-27 Name Merged No data EVONIK CB LLC * Not On File Into Domestic
2016-12-27 Name Merged No data Evonik Degussa Carbons, Inc.
2014-01-07 Name Merged No data EVONIK GOLDSCHMIDT CORPORATION * Not On File Into Domestic
2012-12-20 Name Merged No data Evonik Stockhausen, LLC
2012-12-20 Name Change Evonik Degussa Corporation Evonik Corporation

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
347691206 0418600 2024-08-15 4201 EVONIK RD., THEODORE, AL, 36590
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2024-08-15
Emphasis N: CHEMNEP
Case Closed 2024-12-30

Related Activity

Type Referral
Activity Nr 2200943
Safety Yes
339611162 0418600 2014-03-05 4201 DEGUSSA RD., THEODORE, AL, 36590
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2014-03-05
Emphasis L: MARITIME, P: MARITIME
Case Closed 2014-04-09

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19170026 F
Issuance Date 2014-03-13
Abatement Due Date 2014-03-21
Current Penalty 3000.0
Initial Penalty 4250.0
Final Order 2014-04-03
Nr Instances 1
Nr Exposed 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1917.26(f): A US Coast Guard approved 30 inch life ring, with at least 90 feet of line attached, was not available at readily accessible points at each waterside work area where the employees work exposed them to the hazard of drowning. a) Marine terminal - On or about March 5, 2014 and time prior to employees were exposed to a drowning hazard when unloading barges containing 50 percent sodium hydroxide, the U.S. approved 30 inch life rings provided at the dock side were not provided with 90 feet of rope.
335433991 0418600 2012-07-25 4201 DEGUSSA RD., THEODORE, AL, 36590
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2012-07-26
Emphasis N: CHEMNEP
Case Closed 2013-04-05

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100119 E03 V
Issuance Date 2013-01-11
Abatement Due Date 2013-03-15
Current Penalty 3750.0
Initial Penalty 3750.0
Final Order 2013-01-31
Nr Instances 1
Nr Exposed 3
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.119(e)(3)(v): The process hazard analyisis did not address the facility siting. a) Employees in the Quab Control Room were exposed to explosion and fire hazards when the employer failed to appropriately evaluate the hazards of the process and its facility siting. The process hazard analysis did not evaluate the location and design of the Quab Control Room and its location in relation to the process hazards.
309155992 0418600 2006-05-06 4201 DEGUSSA ROAD, THEODORE, AL, 36590
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 2006-05-11
Case Closed 2006-11-28

Related Activity

Type Inspection
Activity Nr 309143493

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100147 F02 I
Issuance Date 2006-10-31
Abatement Due Date 2006-11-13
Initial Penalty 1875.0
Nr Instances 1
Nr Exposed 2
Gravity 03
306460031 0418600 2003-06-29 4201 DEGUSSA ROAD, THEODORE, AL, 36582
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 2003-07-02
Case Closed 2003-07-02
302618228 0418600 2000-05-03 4201 DEGUSSA ROAD, THEODORE, AL, 36582
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2000-05-03
Case Closed 2000-10-17

Related Activity

Type Referral
Activity Nr 200453272
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100119 H02 II
Issuance Date 2000-08-22
Abatement Due Date 2000-08-28
Current Penalty 2508.5
Initial Penalty 2625.0
Nr Instances 1
Nr Exposed 6
Related Event Code (REC) Referral
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19100119 J02
Issuance Date 2000-08-22
Abatement Due Date 2000-10-10
Current Penalty 1698.75
Initial Penalty 2625.0
Nr Instances 2
Nr Exposed 3
Related Event Code (REC) Referral
Gravity 05
Citation ID 01003A
Citaton Type Serious
Standard Cited 19100119 J03
Issuance Date 2000-08-22
Abatement Due Date 2000-10-10
Current Penalty 1698.75
Initial Penalty 2625.0
Nr Instances 2
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 05
Citation ID 01003B
Citaton Type Serious
Standard Cited 19100132 D01 I
Issuance Date 2000-08-22
Abatement Due Date 2000-10-10
Nr Instances 2
Nr Exposed 3
Related Event Code (REC) Referral
Gravity 05
Citation ID 02001
Citaton Type Other
Standard Cited 19100147 C01
Issuance Date 2000-08-22
Abatement Due Date 2000-10-10
Nr Instances 1
Nr Exposed 100
Gravity 05
302617477 0418600 2000-03-08 4201 DEGUSSA ROAD, THEODORE, AL, 36582
Inspection Type Unprog Rel
Scope Partial
Safety/Health Health
Close Conference 2000-03-09
Case Closed 2000-03-30
100344050 0418600 1987-06-15 THEODORE INDUSTRIAL PARK, THEODORE, AL, 36582
Inspection Type Accident
Scope Partial
Safety/Health Health
Close Conference 1987-10-15
Case Closed 1988-02-22

Related Activity

Type Accident
Activity Nr 360374300

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 1987-10-27
Abatement Due Date 1987-10-30
Current Penalty 810.0
Initial Penalty 810.0
Nr Instances 1
Nr Exposed 36
Related Event Code (REC) Accident
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100134 A03
Issuance Date 1987-10-27
Abatement Due Date 1987-10-30
Nr Instances 1
Nr Exposed 36
Related Event Code (REC) Accident
Citation ID 01001C
Citaton Type Serious
Standard Cited 19100134 B08
Issuance Date 1987-10-27
Abatement Due Date 1987-10-30
Nr Instances 1
Related Event Code (REC) Accident
Citation ID 01001D
Citaton Type Serious
Standard Cited 19100134 E03
Issuance Date 1987-10-27
Abatement Due Date 1987-10-30
Nr Instances 1
Citation ID 01001E
Citaton Type Serious
Standard Cited 19100134 E03 I
Issuance Date 1987-10-27
Abatement Due Date 1987-10-30
Nr Instances 1
Citation ID 01001F
Citaton Type Serious
Standard Cited 19101200 H01
Issuance Date 1987-10-27
Abatement Due Date 1987-10-30
Initial Penalty 810.0
Nr Instances 1
Nr Exposed 36
Related Event Code (REC) Accident
101876464 0418600 1987-02-13 THEODORE INDUSTRIAL PARK, THEODORE, AL, 36582
Inspection Type Accident
Scope Partial
Safety/Health Health
Close Conference 1987-02-24
Case Closed 1987-12-18

Related Activity

Type Accident
Activity Nr 360134035

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100134 E05
Issuance Date 1987-06-03
Abatement Due Date 1987-10-03
Current Penalty 420.0
Initial Penalty 420.0
Nr Instances 1
Nr Exposed 537
Related Event Code (REC) Accident
Citation ID 01002
Citaton Type Serious
Standard Cited 19101200 F04
Issuance Date 1987-06-03
Abatement Due Date 1987-06-26
Current Penalty 420.0
Initial Penalty 420.0
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Accident
1183516 0418600 1986-03-10 DEGUSSA HYDROGEN PEROXIDE PLANT, THEODORE, AL, 36582
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-03-17
Case Closed 1986-03-17

Date of last update: 30 Jul 2024

Sources: Alabama Secretary of State