Detail by Officer/Registered Agent Name

Foreign Profit Corporation

MATHESON TRI-GAS, INC.

Filing Information
P14220 74-2460354 04/29/1987 DE ACTIVE CANCEL ADM DISS/REV 10/08/2008 NONE
Principal Address
909 Lake Carolyn Parkway
Suite 1300
Irving, TX 75039

Changed: 04/24/2019
Mailing Address
3 Mountainview Road
Third Floor
Warren, NJ 07059

Changed: 01/12/2021
Registered Agent Name & Address C T CORPORATION SYSTEM
1200 SOUTH PINE ISLAND ROAD
PLANTATION, FL 33324

Name Changed: 01/31/2005

Address Changed: 01/31/2005
Officer/Director Detail Name & Address

Title Director

Kubo, Kouichirou
1-3-26 Koyama
Shinagawa-ku
Tokyo 142-8558 JP

Title Secretary

STROUD, STEPHEN I
3 Mountainview Road
Third Avenue
Warren, NJ 07059

Title Chairman, CEO

KALLMAN, THOMAS S
909 Lake Carolyn Parkway
Irving, TX 75039

Title ASST SECRETARY

MOLNAR, JOHN B
3 Mountainview Road
Third Floor
Warren, NJ 07059

Title CFO

FOSTER, STEVE
909 LAKE CAROLYN PARKWAY
1300
IRVING, TX 75039

Title Treasurer

Hirata, Hideyuki
909 Lake Carolyn Parkway
Suite 1300
Irving, TX 75039

Title Director

Ichihara, Yujiro
1-3-26 Koyama, Shinagawa-ku
Tokyo JP

Title Director

Garcia, Francisco
909 Lake Carolyn Parkway
Suite 1300
Irving, TX 75039

Title President, COO

Sinicropi, Michael
909 Lake Carolyn Parkway
Suite 1300
Irving, TX 75039

Title Director

Moroishi, Tsutomu
1-3-26 Koyama
Shinagawa-ku
Tokyo, Japan 142-8558 JP

Title Vice President - Tax

Wettig, Ronald
909 Lake Carolyn Parkway
Suite 1300
Irving, TX 75039

Title Director

Draper, Alan
1-3-26 Koyama
Tokyo 142-8558 JP

Annual Reports
Report YearFiled Date
2022 02/16/2022
2023 02/07/2023
2024 02/07/2024

Document Images
02/07/2024 -- ANNUAL REPORT View image in PDF format
02/07/2023 -- ANNUAL REPORT View image in PDF format
02/16/2022 -- ANNUAL REPORT View image in PDF format
01/12/2021 -- ANNUAL REPORT View image in PDF format
01/27/2020 -- ANNUAL REPORT View image in PDF format
04/24/2019 -- ANNUAL REPORT View image in PDF format
04/16/2018 -- ANNUAL REPORT View image in PDF format
04/25/2017 -- ANNUAL REPORT View image in PDF format
07/22/2016 -- ANNUAL REPORT View image in PDF format
01/12/2015 -- ANNUAL REPORT View image in PDF format
03/21/2014 -- ANNUAL REPORT View image in PDF format
10/11/2013 -- AMENDED ANNUAL REPORT View image in PDF format
03/22/2013 -- ANNUAL REPORT View image in PDF format
03/21/2012 -- ANNUAL REPORT View image in PDF format
03/30/2011 -- ANNUAL REPORT View image in PDF format
04/20/2010 -- ANNUAL REPORT View image in PDF format
04/27/2009 -- ANNUAL REPORT View image in PDF format
10/08/2008 -- REINSTATEMENT View image in PDF format
10/10/2007 -- REINSTATEMENT View image in PDF format
02/09/2006 -- ANNUAL REPORT View image in PDF format
02/02/2005 -- ANNUAL REPORT View image in PDF format
01/31/2005 -- Reg. Agent Change View image in PDF format
01/20/2004 -- ANNUAL REPORT View image in PDF format
01/21/2003 -- ANNUAL REPORT View image in PDF format
02/24/2002 -- ANNUAL REPORT View image in PDF format
05/17/2001 -- ANNUAL REPORT View image in PDF format
09/07/2000 -- ANNUAL REPORT View image in PDF format
07/28/1999 -- Name Change View image in PDF format
06/10/1999 -- ANNUAL REPORT View image in PDF format
11/25/1998 -- Merger View image in PDF format
05/21/1998 -- ANNUAL REPORT View image in PDF format
05/16/1997 -- ANNUAL REPORT View image in PDF format
07/08/1996 -- ANNUAL REPORT View image in PDF format
01/23/1995 -- ANNUAL REPORT View image in PDF format