You are viewing this page over a secure connection. Click here for more information.
Online Data Services Help

Business Organization Detail

Back to Corporations Search

NOTICE: The West Virginia Secretary of State's Office makes every reasonable effort to ensure the accuracy of information. However, we make no representation or warranty as to the correctness or completeness of the information. If information is missing from this page, it is not in the The West Virginia Secretary of State's database.

CORROSION FLUID PRODUCTS CORP.

Organization Information

Org Type Effective Date Established Date Filing Date Charter Class Sec Type Termination Date Termination Reason
C | Corporation6/23/20146/23/2014ForeignProfit8/20/2019Withdrawal (Foreign)
Back To Top

Organization Information

Business Purpose4238 - Wholesale Trade - Merchant Wholesalers, Durable Goods - Machinery, Equipment and Supplies Merchant Wholesalers (construction, mining, farm, garden, industrial machinery & supplies, service establishment, transportation) Capital Stock
Charter CountyControl Number9A671
Charter StateMIExcess Acres
At Will Term Member Managed
At Will Term YearsPar Value
Authorized SharesYoung EntrepreneurNot Specified
       
Back To Top

Addresses

Type Address
Local Office AddressONE APPLIED PLAZA
CLEVELAND, OH, 44115
Mailing AddressONE APPLIED PLAZA
CLEVELAND, OH, 44115
USA
Notice of Process AddressAPPLIED INDUSTRIAL TECHNOLOGIES
ONE APPLIED PLAZA
CLEVELAND, OH, 44115
USA
Principal Office AddressONE APPLIED PLAZA
CLEVELAND, OH, 44115
USA
Type Address
Back To Top

Officers

Type Name/Address
DirectorNEIL A. SCHRIMSHER
ONE APPLIED PLAZA
CLEVELAND, OH, 44115
DirectorDAVID K. WELLS
ONE APPLIED PLAZA
CLEVELAND, OH, 44115
PresidentTHOMAS J. COX
ONE APPLIED PLAZA
CLEVELAND, OH, 44115
SecretaryF. D. BAUER
ONE APPLIED PLAZA
CLEVELAND, OH, 44115
TreasurerD. K. WELLS
ONE APPLIED PLAZA
CLEVELAND, OH, 44115
Type Name/Address
Back To Top

Subsidiaries

Name Address
FCX PERFORMANCE,INC
3000 E 14TH AVENUE
COLUMBUS, WV, 43219
Name Address
Back To Top

Annual Reports

Filed For
2018
2017x
2017
2016
Date filed
Back To Top

Dissolutions

Action Pending Approval Request Date Articles Date Employment Security Approval Date Workers Compensation Approval Date Tax Approval Date
Withdrawal (Foreign)12/26/201812/26/20181/25/20191/29/20198/20/2019
Action Pending Approval Request Date Articles Date Employment Security Approval Date Workers Compensation Approval Date Tax Approval Date

For more information, please contact the Secretary of State's Office at 304-558-8000.

 

Do not change or put anything here:

Sunday, May 19, 2024 — 1:17 PM