HUNTSMAN - History of Changes


DateDescription
2025-10-05 delete index_pages_linkeddomain techbriefs.com
2025-10-05 delete index_pages_linkeddomain youtu.be
2025-10-05 delete partner SAE To Present Aircraft Interiors Webinar
2025-10-05 delete person Kevin Gundersen
2025-10-05 insert about_pages_linkeddomain hcaptcha.com
2025-10-05 insert contact_pages_linkeddomain hcaptcha.com
2025-09-04 delete service_pages_linkeddomain facebook.com
2025-09-04 delete service_pages_linkeddomain huntsman.cn
2025-09-04 delete service_pages_linkeddomain huntsmanservice.com
2025-09-04 delete service_pages_linkeddomain instagram.com
2025-09-04 delete service_pages_linkeddomain linkedin.com
2025-09-04 delete service_pages_linkeddomain myworkdayjobs.com
2025-09-04 delete service_pages_linkeddomain twitter.com
2025-09-04 delete service_pages_linkeddomain youtube.com
2025-06-22 delete ceo Anthony P. Hankins
2025-06-22 update person_description Anthony P. Hankins => Anthony P. Hankins
2025-06-22 update person_title Anthony P. Hankins: Announces Officer Changes; Chief Executive Officer, Asia Pacific and Division President, Polyurethanes; Chief Executive Officer => null
2025-05-09 delete index_pages_linkeddomain issuu.com
2025-03-17 insert index_pages_linkeddomain avalon-gecko.com
2025-01-14 insert alias Huntsman Building Solutions LLC
2025-01-14 insert alias Huntsman Ethyleneamines LLC
2024-11-21 delete email an..@huntsman.com
2024-11-21 delete email as..@huntsman.com
2024-11-21 delete fax +38 (044) 277 32 09
2024-11-21 delete fax +49 (0) 541 12 76 12
2024-11-21 delete person Anna Antoniuk
2024-11-21 delete person Astrid Warrelmann
2024-11-21 delete phone +38 (044) 277 32 08
2024-11-21 delete phone +49 (0) 541 914 12 16
2024-11-21 insert email hp..@huntsman.com
2024-11-21 insert person Jan Buberl
2024-11-21 insert phone +49 (0) 541 914 10
2024-11-21 update person_title Kristina Henshaw: Manager, Investor Relations => Senior Manager, Investor Relations
2024-07-23 delete otherexecutives Chuck Hirsch
2024-07-23 delete otherexecutives Jan Tighe
2024-07-23 insert otherexecutives U.S. Navy Vice Admiral
2024-07-23 delete address 27 Chifley Street, Smithfield NSW 2164
2024-07-23 delete address 2795 Slough Street, Mississauga, Ontario L4T 1G2
2024-07-23 delete address 870 Boulevard du Cure-Boivin, Boisbriand, QC J7G 2A7
2024-07-23 delete address Americas Free Zone, Building E21, 4th Floor, Heredia, Costa Rica, 40103
2024-07-23 delete address Everslaan 45, 3078 Everberg, Belgium
2024-07-23 delete address Gate 3 765 Ballarat Rd, Deer Park VIC 3023
2024-07-23 delete address Römerstraße 733, 47443, Moers, Germany
2024-07-23 delete address Transversal 57 No 22 - 16 El Bosque
2024-07-23 delete contact_pages_linkeddomain google.com
2024-07-23 delete email an..@huntsman.com
2024-07-23 delete email an..@huntsman.com
2024-07-23 delete index_pages_linkeddomain archroma-hte.com
2024-07-23 delete investor_pages_linkeddomain archroma-hte.com
2024-07-23 delete person Ania Mamorski
2024-07-23 delete person Chuck Hirsch
2024-07-23 delete person David Nutt
2024-07-23 delete person Gary Chapman
2024-07-23 delete person Jan Tighe
2024-07-23 delete phone +1 281-719-4324
2024-07-23 delete phone +32 2 758 96 25
2024-07-23 delete phone +32 2 758 9816
2024-07-23 delete phone +44 1740 629015
2024-07-23 delete phone +49 2307 20880
2024-07-23 delete phone +49 7761 56960
2024-07-23 delete phone +91 22-4287-5307
2024-07-23 delete phone 1 300 888 972
2024-07-23 delete phone 2 02 281 105 17
2024-07-23 delete phone 27 (0) 10 344 5000
2024-07-23 delete phone 32 2 758 9211
2024-07-23 delete phone 36 88 546108
2024-07-23 delete phone 49 (0) 5401 83 55-0
2024-07-23 delete phone 49 (0) 541 9141 0
2024-07-23 delete phone 49 991 2704 0
2024-07-23 delete phone 55 11 4138 9200
2024-07-23 delete phone 57 13355000
2024-07-23 delete phone 57 5 6810240
2024-07-23 delete phone 61 3 9361 6000
2024-07-23 delete phone 61 412 463 678
2024-07-23 delete phone 888-783-0123 ext. 410
2024-07-23 delete phone 905-678-9150
2024-07-23 delete terms_pages_linkeddomain allaboutcookies.org
2024-07-23 insert address Attention: Human Resources, Land Au 30, 94469 Deggendorf
2024-07-23 insert alias Huntsman International (Germany) GmbH
2024-07-23 insert email an..@huntsman.com
2024-07-23 insert email as..@huntsman.com
2024-07-23 insert email pu..@huntsman.com
2024-07-23 insert fax +38 (044) 277 32 09
2024-07-23 insert fax +49 (0) 541 12 76 12
2024-07-23 insert index_pages_linkeddomain framas.com
2024-07-23 insert index_pages_linkeddomain issuu.com
2024-07-23 insert index_pages_linkeddomain techbriefs.com
2024-07-23 insert investor_pages_linkeddomain issuu.com
2024-07-23 insert partner SAE To Present Aircraft Interiors Webinar
2024-07-23 insert person Anna Antoniuk
2024-07-23 insert person Astrid Warrelmann
2024-07-23 insert person U.S. Navy Vice Admiral
2024-07-23 insert phone +38 (044) 277 32 08
2024-07-23 insert phone +48122550451
2024-07-23 insert phone +49 (0) 541 914 12 16
2024-07-23 insert terms_pages_linkeddomain dataprivacyframework.gov
2024-07-23 update person_description Daniele Ferrari => Daniele Ferrari
2024-07-23 update person_description Peter R. Huntsman => Peter R. Huntsman
2024-07-23 update person_title Jeff Morgheim: Global Sustainability Director => Senior Director, Global Sustainability and EHS Governance
2024-07-23 update person_title Kevin Gundersen: Global Director, Government Affairs => Vice President, Corporate Communications and Government Affairs
2023-06-01 insert vp Rachel Muir
2023-06-01 delete email as..@huntsman.com
2023-06-01 delete email ku..@huntsman.com
2023-06-01 delete email lo..@huntsman.com
2023-06-01 delete person Astri Irwiani
2023-06-01 delete person Lorena Reffo
2023-06-01 delete phone + 61 3 961 6076
2023-06-01 delete phone + 62 21 4001 7218
2023-06-01 delete phone + 66 2 021 7965
2023-06-01 insert email an..@huntsman.com
2023-06-01 insert email an..@huntsman.com
2023-06-01 insert email cu..@huntsman.com
2023-06-01 insert person Ania Mamorski
2023-06-01 insert person Rachel Muir
2023-06-01 insert phone + 61 3 9361 6076
2023-06-01 insert phone +32 2 758 96 25
2023-06-01 insert phone +32 2 758 9816
2023-06-01 update person_title Ivan M. Marcuse: Vice President, Investor Relations; Member of the Corporate Officers Team => Vice President, Investor Relations; Vice President, Investor Relations and Corporate Development; Member of the Corporate Officers Team
2023-06-01 update person_title Nooshin E. Vaughn: Vice President, Financial Planning and Analysis => Vice President, Financial Planning and Analysis and Global Business Services
2023-04-09 delete source_ip 3.251.46.83
2023-04-09 delete source_ip 52.49.184.189
2023-04-09 insert source_ip 13.224.222.7
2023-04-09 insert source_ip 13.224.222.62
2023-04-09 insert source_ip 13.224.222.86
2023-04-09 insert source_ip 13.224.222.101
2023-03-23 delete person Tara Mullee
2023-03-23 delete phone +1 281-719-4672
2023-03-23 delete phone +1-281-719-4020
2023-03-23 delete phone +1-281-719-4637
2023-03-23 insert phone +1 281-719-4324
2023-03-07 delete otherexecutives Khijar Sarnaik
2023-03-07 delete address Nachodska 525/1, 46001 Liberec 4, Czech Republic
2023-03-07 delete person Khijar Sarnaik
2023-03-07 delete person Rohit Aggarwal
2023-03-07 delete phone +420 485 100 524
2023-03-07 delete phone 503 25016301
2023-03-07 delete phone 514-636-4630
2023-03-07 delete phone 55 11 2392-2489
2023-03-07 delete phone 57 4 2880112
2023-03-07 delete source_ip 34.253.42.241
2023-03-07 delete source_ip 52.213.178.57
2023-03-07 insert address Römerstraße 733, 47443, Moers, Germany
2023-03-07 insert index_pages_linkeddomain archroma-hte.com
2023-03-07 insert investor_pages_linkeddomain archroma-hte.com
2023-03-07 insert phone +49 2307 20880
2023-03-07 insert phone +49 7761 56960
2023-03-07 insert phone 27 (0) 10 344 5000
2023-03-07 insert phone 36 88 546108
2023-03-07 insert phone 49 (0) 5401 83 55-0
2023-03-07 insert phone 49 (0) 541 9141 0
2023-03-07 insert phone 49 991 2704 0
2023-03-07 insert source_ip 3.251.46.83
2023-03-07 insert source_ip 52.49.184.189
2023-02-18 delete address Huntsman Chile SpA, Monseñor Valech, 12050 - Bodega 5, Maipú, Santiago
2023-02-18 delete phone +56 9 8312 1496
2023-02-18 delete phone 54 114-736-6000
2023-02-18 delete source_ip 34.255.139.144
2023-02-18 delete source_ip 52.17.104.40
2023-02-18 insert phone 2 02 281 105 17
2023-02-18 insert phone 503 25016301
2023-02-18 insert source_ip 34.253.42.241
2023-02-18 insert source_ip 52.213.178.57
2023-02-01 delete source_ip 52.208.130.178
2023-02-01 delete source_ip 52.211.83.46
2023-02-01 insert source_ip 34.255.139.144
2023-02-01 insert source_ip 52.17.104.40
2023-01-15 delete phone 2 02 281 105 17
2023-01-15 delete source_ip 54.216.104.156
2023-01-15 delete source_ip 54.246.182.151
2023-01-15 insert address Americas Free Zone, Building E21, 4th Floor, Heredia, Costa Rica, 40103
2023-01-15 insert source_ip 52.208.130.178
2023-01-15 insert source_ip 52.211.83.46
2022-12-29 insert privacy_emails pr..@huntsman.com
2022-12-29 delete email gl..@huntsman.com
2022-12-29 delete source_ip 52.209.191.93
2022-12-29 insert email pr..@huntsman.com
2022-12-29 insert source_ip 54.216.104.156
2022-12-12 delete otherexecutives Nolan D. Archibald
2022-12-12 delete person Nolan D. Archibald
2022-11-26 delete address Updates Third Quarter 2022 Outlook
2022-11-26 delete source_ip 52.212.148.156
2022-11-26 delete source_ip 54.229.133.235
2022-11-26 insert career_pages_linkeddomain newsweek.com
2022-11-26 insert source_ip 52.209.191.93
2022-11-26 insert source_ip 54.246.182.151
2022-11-09 delete source_ip 52.17.54.187
2022-11-09 delete source_ip 52.208.160.94
2022-11-09 insert source_ip 52.212.148.156
2022-11-09 insert source_ip 54.229.133.235
2022-10-24 delete source_ip 52.19.104.124
2022-10-24 delete source_ip 52.19.123.221
2022-10-24 insert source_ip 52.17.54.187
2022-10-24 insert source_ip 52.208.160.94
2022-10-07 delete person Kevin Gunderson
2022-10-07 delete product_pages_linkeddomain equisolve-dev.com
2022-10-07 delete source_ip 34.248.186.68
2022-10-07 delete source_ip 54.155.81.72
2022-10-07 insert address Updates Third Quarter 2022 Outlook
2022-10-07 insert person Kevin Gundersen
2022-10-07 insert source_ip 52.19.104.124
2022-10-07 insert source_ip 52.19.123.221
2022-07-23 delete person Amy Smedley
2022-07-23 delete source_ip 34.248.59.161
2022-07-23 delete source_ip 54.228.55.3
2022-07-23 insert person Kevin Gunderson
2022-07-23 insert source_ip 34.248.186.68
2022-07-23 insert source_ip 54.155.81.72
2022-07-06 delete privacy_emails pr..@huntsman.com
2022-07-06 delete email pr..@huntsman.com
2022-07-06 delete investor_pages_linkeddomain themediaframe.com
2022-07-06 delete person Kammy Reece
2022-07-06 delete phone +1 281-719-4006
2022-07-06 delete source_ip 63.33.6.8
2022-07-06 delete source_ip 34.254.87.170
2022-07-06 insert email gl..@huntsman.com
2022-07-06 insert source_ip 34.248.59.161
2022-07-06 insert source_ip 54.228.55.3
2022-07-06 update person_description Jeanne McGovern => Jeanne McGovern
2022-07-06 update person_title Curtis E. Espeland: Member of the Board of Directors => Audit; Member of the Board of Directors; Director
2022-07-06 update person_title Daniele Ferrari: Compensation; Member of the Board of Directors; Member of Sustainability Committee; Director => Nominating and Corporate Governance; Member of the Board of Directors; Member of Sustainability Committee; Director
2022-07-06 update person_title David B. Sewell: Member of the Board of Directors; Director => Audit; Member of the Board of Directors; Director
2022-07-06 update person_title Dr. Mary C. Beckerle: Audit / Nominating and Corporate Governance; Member of the Board of Directors; Director => Nominating and Corporate Governance; Member of the Board of Directors; Director
2022-07-06 update person_title Jeanne McGovern: Audit; Member of the Board of Directors; Chairman of the Audit Committee; Director => Audit / Nominating and Corporate Governance; Member of the Board of Directors; Chairman of the Audit Committee; Director
2022-07-06 update person_title José Muñoz: Chief Operating Officer of Hyundai Motor Company; Member of the Board of Directors => Compensation; Member of the Board of Directors; Director
2022-07-06 update person_title Sonia Dulá: Chairman of the Compensation Committee and Director; Compensation; Member of the Board of Directors; Member of Sustainability Committee => Audit; Chairman of the Compensation Committee and Director; Member of the Board of Directors; Member of Sustainability Committee
2022-04-22 delete source_ip 52.17.136.87
2022-04-22 delete source_ip 52.18.15.132
2022-04-22 insert address 27 Chifley Street, Smithfield NSW 2164
2022-04-22 insert address 2795 Slough Street, Mississauga, Ontario L4T 1G2
2022-04-22 insert address 870 Boulevard du Cure-Boivin, Boisbriand, QC J7G 2A7
2022-04-22 insert address Everslaan 45, 3078 Everberg, Belgium
2022-04-22 insert address Gate 3 765 Ballarat Rd, Deer Park VIC 3023
2022-04-22 insert address Huntsman Chile SpA, Monseñor Valech, 12050 - Bodega 5, Maipú, Santiago
2022-04-22 insert address Nachodska 525/1, 46001 Liberec 4, Czech Republic
2022-04-22 insert address Transversal 57 No 22 - 16 El Bosque
2022-04-22 insert contact_pages_linkeddomain google.com
2022-04-22 insert investor_pages_linkeddomain choruscall.com
2022-04-22 insert investor_pages_linkeddomain youtu.be
2022-04-22 insert phone +420 485 100 524
2022-04-22 insert phone +56 9 8312 1496
2022-04-22 insert phone 1 300 888 972
2022-04-22 insert phone 2 02 281 105 17
2022-04-22 insert phone 32 2 758 9211
2022-04-22 insert phone 514-636-4630
2022-04-22 insert phone 54 114-736-6000
2022-04-22 insert phone 55 11 2392-2489
2022-04-22 insert phone 55 11 4138 9200
2022-04-22 insert phone 57 13355000
2022-04-22 insert phone 57 4 2880112
2022-04-22 insert phone 57 5 6810240
2022-04-22 insert phone 61 3 9361 6000
2022-04-22 insert phone 61 412 463 678
2022-04-22 insert phone 888-783-0123 ext. 410
2022-04-22 insert phone 905-678-9150
2022-04-22 insert source_ip 63.33.6.8
2022-04-22 insert source_ip 34.254.87.170
2022-04-06 delete otherexecutives M. Anthony Burns
2022-04-06 delete otherexecutives Sir Robert J. Margetts
2022-04-06 delete otherexecutives Wayne A. Reaud
2022-04-06 insert otherexecutives Curtis E. Espeland
2022-04-06 insert otherexecutives David B. Sewell
2022-04-06 insert otherexecutives José Muñoz
2022-04-06 delete email hi..@huntsman.com
2022-04-06 delete email ka..@huntsman.com
2022-04-06 delete email ta..@huntsman.com
2022-04-06 delete email wy..@huntsman.com
2022-04-06 delete investor_pages_linkeddomain youtu.be
2022-04-06 delete person M. Anthony Burns
2022-04-06 delete person Sir Robert J. Margetts
2022-04-06 delete person Wayne A. Reaud
2022-04-06 delete person Wynne Morris
2022-04-06 delete phone +41 61-299-2168
2022-04-06 delete source_ip 52.17.70.169
2022-04-06 delete source_ip 52.48.186.130
2022-04-06 insert person Curtis E. Espeland
2022-04-06 insert person David B. Sewell
2022-04-06 insert person José Muñoz
2022-04-06 insert product_pages_linkeddomain carbonhub.rice.edu
2022-04-06 insert source_ip 52.17.136.87
2022-04-06 insert source_ip 52.18.15.132
2022-04-06 update person_description Daniele Ferrari => Daniele Ferrari
2022-04-06 update person_description Nolan D. Archibald => Nolan D. Archibald
2022-04-06 update person_title Cynthia L. Egan: Nominating and Corporate Governance; Member of the Board of Directors; Member of the Nominating and Corporate Governance Team => Vice Chair of the Board, Chair of the Nominating and Corporate Governance Committee and Lead Independent Director; Nominating and Corporate Governance; Member of the Board of Directors; Member of Sustainability Committee
2022-04-06 update person_title Nolan D. Archibald: Compensation; Member of the Board of Directors; Member of the Nominating and Corporate Governance Team; Lead Independent Director; Director; Vice Chairman of the Board, Chair of the Nominating and Corporate Governance Committee and Lead Independent Director => Lead Independent Director
2022-04-06 update person_title Sonia Dulá: Audit; Member of the Board of Directors; Member of the Nominating and Corporate Governance Team => Chairman of the Compensation Committee and Director; Compensation; Member of the Board of Directors; Member of Sustainability Committee
2022-04-06 update robots_txt_status www.huntsman.com: 404 => 200
2021-12-01 insert otherexecutives Chuck Hirsch
2021-12-01 delete address 27 Chifley Street, Smithfield NSW 2164
2021-12-01 delete address 2795 Slough Street, Mississauga, Ontario L4T 1G2
2021-12-01 delete address 870 Boulevard du Cure-Boivin, Boisbriand, QC J7G 2A7
2021-12-01 delete address Everslaan 45, 3078 Everberg, Belgium
2021-12-01 delete address Gate 3 765 Ballarat Rd, Deer Park VIC 3023
2021-12-01 delete address Huntsman Chile SpA, Monseñor Valech, 12050 - Bodega 5, Maipú, Santiago
2021-12-01 delete address Nachodska 525/1, 46001 Liberec 4, Czech Republic
2021-12-01 delete address Transversal 57 No 22 - 16 El Bosque
2021-12-01 delete contact_pages_linkeddomain google.com
2021-12-01 delete phone +420 485 100 524
2021-12-01 delete phone +56 9 8312 1496
2021-12-01 delete phone 1 300 888 972
2021-12-01 delete phone 2 02 281 105 17
2021-12-01 delete phone 32 2 758 9211
2021-12-01 delete phone 514-636-4630
2021-12-01 delete phone 54 114-736-6000
2021-12-01 delete phone 55 11 2392-2489
2021-12-01 delete phone 55 11 4138 9200
2021-12-01 delete phone 57 13355000
2021-12-01 delete phone 57 4 2880112
2021-12-01 delete phone 57 5 6810240
2021-12-01 delete phone 61 3 9361 6000
2021-12-01 delete phone 61 412 463 678
2021-12-01 delete phone 888-783-0123 ext. 410
2021-12-01 delete phone 905-678-9150
2021-12-01 delete source_ip 34.254.132.94
2021-12-01 delete source_ip 54.229.92.209
2021-12-01 insert email hi..@huntsman.com
2021-12-01 insert person Hiral Vora
2021-12-01 insert phone +91 22-4287-5307
2021-12-01 insert source_ip 52.17.70.169
2021-12-01 insert source_ip 52.48.186.130
2021-12-01 update person_title Chuck Hirsch: Senior Vice President, Performance Products => Division President, Performance Products; Division President
2021-10-02 delete cfo Sean Douglas
2021-10-02 delete evp Sean Douglas
2021-10-02 delete otherexecutives Philip M. Lister
2021-10-02 delete vp Randy W. Wright
2021-10-02 insert cfo Philip M. Lister
2021-10-02 insert chieflegalofficer David Stryker
2021-10-02 insert evp David Stryker
2021-10-02 insert evp Philip M. Lister
2021-10-02 insert otherexecutives Jeanne McGovern
2021-10-02 insert vp Steven C. Jorgensen
2021-10-02 delete address AV Professor Vicente Rao, 90, Brooklin, Sao Paulo SP, Brazil
2021-10-02 delete alias Huntsman Building Solutions
2021-10-02 delete email an..@huntsman.com
2021-10-02 delete email ne..@huntsman.com
2021-10-02 delete person Anne Knisely
2021-10-02 delete person Neha Phale
2021-10-02 delete person Randy W. Wright
2021-10-02 delete person Sean Douglas
2021-10-02 delete phone +1 281-719-4072
2021-10-02 delete phone +56 2 2659 4660
2021-10-02 delete phone +86 20 84845000
2021-10-02 delete phone +86 21-3357-6433
2021-10-02 delete phone +91 22-4287-5410
2021-10-02 delete phone 420 485 115 014
2021-10-02 delete phone 55 11 4138 9202
2021-10-02 delete source_ip 34.246.212.154
2021-10-02 delete source_ip 54.246.189.152
2021-10-02 insert about_pages_linkeddomain huntsman.cn
2021-10-02 insert address Nachodska 525/1, 46001 Liberec 4, Czech Republic
2021-10-02 insert career_pages_linkeddomain huntsman.cn
2021-10-02 insert contact_pages_linkeddomain huntsman.cn
2021-10-02 insert email ka..@huntsman.com
2021-10-02 insert index_pages_linkeddomain huntsman.cn
2021-10-02 insert index_pages_linkeddomain youtu.be
2021-10-02 insert investor_pages_linkeddomain huntsman.cn
2021-10-02 insert investor_pages_linkeddomain youtu.be
2021-10-02 insert management_pages_linkeddomain huntsman.cn
2021-10-02 insert partner_pages_linkeddomain huntsman.cn
2021-10-02 insert person Jeanne McGovern
2021-10-02 insert person Kammy Reece
2021-10-02 insert person Steven C. Jorgensen
2021-10-02 insert phone +1 281-719-4006
2021-10-02 insert phone +420 485 100 524
2021-10-02 insert phone +56 9 8312 1496
2021-10-02 insert phone +86 21 3357 6588
2021-10-02 insert phone 2 02 281 105 17
2021-10-02 insert phone 55 11 4138 9200
2021-10-02 insert product_pages_linkeddomain huntsman-material-models.com
2021-10-02 insert product_pages_linkeddomain huntsman.cn
2021-10-02 insert source_ip 34.254.132.94
2021-10-02 insert source_ip 54.229.92.209
2021-10-02 insert terms_pages_linkeddomain huntsman.cn
2021-10-02 update person_description Cynthia L. Egan => Cynthia L. Egan
2021-10-02 update person_description Daniele Ferrari => Daniele Ferrari
2021-10-02 update person_description Jan Tighe => Jan Tighe
2021-10-02 update person_description Philip M. Lister => Philip M. Lister
2021-10-02 update person_description Sir Robert J. Margetts => Sir Robert J. Margetts
2021-10-02 update person_description Sonia Dulá => Sonia Dulá
2021-10-02 update person_title Brittany Benko: Senior Vice President; Senior Vice President, Environmental, Health & Safety and Manufacturing Excellence => Senior Vice President; Senior Vice President, Environmental, Health & Safety and Manufacturing Excellence and Corporate Sustainability Officer
2021-10-02 update person_title Cynthia L. Egan: Member of the Board of Directors; Member of the Nominating and Corporate Governance Team => Nominating and Corporate Governance; Member of the Board of Directors; Member of the Nominating and Corporate Governance Team
2021-10-02 update person_title David Stryker: Executive Vice President, General Counsel, Chief Compliance Officer and Secretary => Secretary; Executive Vice President; General Counsel
2021-10-02 update person_title Nolan D. Archibald: Vice Chairman of the Board, Chairman of the Nominating and Corporate Governance Committee and Lead Independent Director; Compensation; Member of the Nominating and Corporate Governance Team; Member of the Board of Directors; Lead Independent Director; Director => Compensation; Member of the Board of Directors; Member of the Nominating and Corporate Governance Team; Lead Independent Director; Director; Vice Chairman of the Board, Chair of the Nominating and Corporate Governance Committee and Lead Independent Director
2021-10-02 update person_title Philip M. Lister: Vice President, Corporate Development; Member of the Corporate Officers Team => Executive Vice President; Member of the Senior Management Team; Chief Financial Officer
2021-10-02 update person_title R. Wade Rogers: Senior Vice President, Global Human Resources => Senior Vice President, Global Human Resources and Chief Compliance Officer
2021-10-02 update person_title Sonia Dulá: Member of the Board of Directors; Member of the Nominating and Corporate Governance Team => Audit; Member of the Board of Directors; Member of the Nominating and Corporate Governance Team
2021-10-02 update person_title Wayne A. Reaud: Compensation; Member of the Board of Directors; Chairman of the Litigation Committee, Chairman of the Compensation Committee and Director; Chairman of the Compensation Committee; Member of the Nominating and Corporate Governance Team; Director => Compensation; Member of the Board of Directors; Chairman of the Compensation Committee; Member of the Nominating and Corporate Governance Team; Chairman of the Litigation Committee, Chair of the Compensation Committee and Director; Director
2020-10-16 delete source_ip 34.254.42.222
2020-10-16 delete source_ip 54.216.40.119
2020-10-16 insert source_ip 34.246.212.154
2020-10-16 insert source_ip 54.246.189.152
2020-10-11 delete email pu..@huntsman.com
2020-10-11 insert email ve..@huntsman.com
2020-10-06 delete otherexecutives John Calder
2020-10-06 delete svp Ronald W. Gerrard
2020-10-06 insert svp Brittany Benko
2020-10-06 delete email me..@huntsman.com
2020-10-06 delete person John Calder
2020-10-06 delete person Ronald W. Gerrard
2020-10-06 delete phone +1-281-719-4677
2020-10-06 delete phone 503 25016301
2020-10-06 delete phone 57 13355015
2020-10-06 delete source_ip 34.255.38.167
2020-10-06 delete source_ip 52.210.173.149
2020-10-06 insert career_pages_linkeddomain youtube-nocookie.com
2020-10-06 insert email ap..@huntsman.com
2020-10-06 insert person Brittany Benko
2020-10-06 insert person Kristina Henshaw
2020-10-06 insert phone +1-281-719-4020
2020-10-06 insert phone 55 11 2392-2489
2020-10-06 insert phone 57 13355000
2020-10-06 insert phone 57 4 2880112
2020-10-06 insert source_ip 34.254.42.222
2020-10-06 insert source_ip 54.216.40.119
2020-07-30 delete address Av. Prof. Vicente Rao, 90 - Santo Amaro, Sao Paulo - São Paulo, Brazil
2020-07-30 delete source_ip 108.128.60.36
2020-07-30 insert address AV Professor Vicente Rao, 90, Brooklin, Sao Paulo SP, Brazil
2020-07-30 insert phone 503 25016301
2020-07-30 insert source_ip 52.210.173.149
2020-07-24 delete source_ip 63.35.151.129
2020-07-24 delete source_ip 108.128.83.142
2020-07-24 insert source_ip 108.128.60.36
2020-07-24 insert source_ip 34.255.38.167
2020-07-18 delete source_ip 205.235.96.156
2020-07-18 insert source_ip 63.35.151.129
2020-07-18 insert source_ip 108.128.83.142
2020-07-18 update robots_txt_status www.huntsman.com: 200 => 404
2020-07-13 delete otherexecutives Monte G. Edlund
2020-07-13 delete person Monte G. Edlund
2020-07-13 insert person Chuck Hirsch
2020-06-20 insert otherexecutives Cynthia L. Egan
2020-06-20 insert otherexecutives Jan Tighe
2020-06-20 insert otherexecutives Sonia Dulá
2020-06-20 insert person Cynthia L. Egan
2020-06-20 insert person Jan Tighe
2020-06-20 insert person Sonia Dulá
2020-06-20 update person_description Daniele Ferrari => Daniele Ferrari
2020-06-20 update person_description Dr. Mary C. Beckerle => Dr. Mary C. Beckerle
2020-06-20 update person_description M. Anthony Burns => M. Anthony Burns
2020-06-20 update person_description Nolan D. Archibald => Nolan D. Archibald
2020-06-20 update person_description Peter R. Huntsman => Peter R. Huntsman
2020-06-20 update person_description Sir Robert J. Margetts => Sir Robert J. Margetts
2020-06-20 update person_description Wayne A. Reaud => Wayne A. Reaud
2020-05-25 insert service_pages_linkeddomain huntsmanservice.com
2020-05-04 delete service_pages_linkeddomain huntsmanservice.com
2020-04-29 insert service_pages_linkeddomain huntsmanservice.com
2020-03-23 update person_description Daniele Ferrari => Daniele Ferrari
2020-03-23 update person_description Dr. Mary C. Beckerle => Dr. Mary C. Beckerle
2020-03-23 update person_description M. Anthony Burns => M. Anthony Burns
2020-03-23 update person_description Nolan D. Archibald => Nolan D. Archibald
2020-03-23 update person_description Peter R. Huntsman => Peter R. Huntsman
2020-03-23 update person_description Sir Robert J. Margetts => Sir Robert J. Margetts
2020-03-23 update person_description Wayne A. Reaud => Wayne A. Reaud
2020-03-23 update person_title Wayne A. Reaud: Chairman of Our Litigation Committee; Compensation Committee; Member of the Board of Directors; Member of the below Is a Summary of Our Principal Committee Structure and Membership Information to Read More about Any of These Committees, Click on Committee Names in the Chart below Team; Chairman of the Litigation Committee and Director => Compensation Committee; Member of the Board of Directors; Chairman of the Litigation Committee, Chairman of the Compensation Committee and Director; Member of the below Is a Summary of Our Principal Committee Structure and Membership Information to Read More about Any of These Committees, Click on Committee Names in the Chart below Team; Director
2020-02-25 delete service_pages_linkeddomain huntsmanservice.com
2020-02-20 insert service_pages_linkeddomain huntsmanservice.com
2020-02-02 delete service_pages_linkeddomain huntsmanservice.com
2020-01-20 insert service_pages_linkeddomain huntsmanservice.com
2020-01-07 delete address 10 Seraya Avenue Singapore 627730
2020-01-07 delete address 16-20 Beauchamp Road Matraville NSW 2036 Australia
2020-01-07 delete address 2701 Spur 136 Port Neches TX 77651 USA
2020-01-07 delete address 3892 US Hwy 90 PO Box 310, Dayton TX 77535 USA
2020-01-07 delete address FM 2917 Mortensen Road Alvin TX 77511 USA
2020-01-07 delete address No. 455 Wenjing Road Minhang Economic & Technological Development Zone Shanghai 200245 P. R. China
2020-01-07 delete address Plot No. 301, G.I.D.C., Panoli, Taluka Ankleshwar, District Bharuch 394116, Gujarat
2020-01-07 delete alias Huntsman (Singapore) Pte Ltd
2020-01-07 delete alias Huntsman Chemical Trading (Shanghai) Ltd
2020-01-07 delete alias Huntsman Corporation Australia Pty Limited
2020-01-07 delete fax + 91 2646 272429
2020-01-07 delete fax +1 281 228 4865
2020-01-07 delete fax +1 409 723 3344
2020-01-07 delete fax +1 936 257 4350
2020-01-07 delete fax +61 (0) 2 8304 4148
2020-01-07 delete fax +65 (0) 6 58 63501
2020-01-07 delete fax +86-21-3357-6543
2020-01-07 delete phone +1 281 581 2161
2020-01-07 delete phone +1 409 722 8381
2020-01-07 delete phone +1 936 258 5568
2020-01-07 delete phone +61 (0) 2 8304 4133
2020-01-07 delete phone +65 (0) 6 58 63500
2020-01-07 delete phone +86-21-3357-6588
2020-01-07 delete phone +91 2646 272009
2020-01-07 delete phone +91 2646 272437
2020-01-07 delete phone +91 26462429
2020-01-07 delete service_pages_linkeddomain huntsmanservice.com
2020-01-01 insert service_pages_linkeddomain huntsmanservice.com
2019-11-25 delete service_pages_linkeddomain huntsmanservice.com
2019-11-20 insert service_pages_linkeddomain huntsmanservice.com
2019-09-13 delete service_pages_linkeddomain huntsmanservice.com
2019-09-08 insert service_pages_linkeddomain huntsmanservice.com
2019-09-03 insert general_emails in..@bm-chemie.co.za
2019-09-03 insert general_emails in..@bm-chemie.eg
2019-09-03 insert office_emails co..@huntsman.com
2019-09-03 insert contact_pages_linkeddomain bm-chemie.co.za
2019-09-03 insert contact_pages_linkeddomain bm-chemie.com.eg
2019-09-03 insert email ad..@huntsman.com
2019-09-03 insert email ad..@huntsman.com
2019-09-03 insert email ad..@huntsman.com
2019-09-03 insert email co..@huntsman.com
2019-09-03 insert email in..@bm-chemie.co.za
2019-09-03 insert email in..@bm-chemie.eg
2019-09-03 insert phone +1 888 564 9318
2019-09-03 insert phone +44 1740 629015
2019-09-03 insert phone +55 11 2392 2443
2019-09-03 insert phone +86 20 84845000
2019-09-03 insert phone +91-22-42875100
2019-09-03 insert phone 0800 170 850
2019-08-29 delete general_emails in..@bm-chemie.co.za
2019-08-29 delete general_emails in..@bm-chemie.eg
2019-08-29 delete office_emails co..@huntsman.com
2019-08-29 delete contact_pages_linkeddomain bm-chemie.co.za
2019-08-29 delete contact_pages_linkeddomain bm-chemie.com.eg
2019-08-29 delete email ad..@huntsman.com
2019-08-29 delete email ad..@huntsman.com
2019-08-29 delete email ad..@huntsman.com
2019-08-29 delete email co..@huntsman.com
2019-08-29 delete email in..@bm-chemie.co.za
2019-08-29 delete email in..@bm-chemie.eg
2019-08-29 delete phone +1 888 564 9318
2019-08-29 delete phone +44 1740 629015
2019-08-29 delete phone +55 11 2392 2443
2019-08-29 delete phone +86 20 84845000
2019-08-29 delete phone +91-22-42875100
2019-08-29 delete phone 0800 170 850
2019-07-20 update person_title Daniele Ferrari: Nominating and Corporate Governance Committee; Member of the Board of Directors; Member of the below Is a Summary of Our Principal Committee Structure and Membership Information to Read More about Any of These Committees, Click on Committee Names in the Chart below Team; Director; Chief Executive Officer of Versalis S.P.a => Compensation Committee; Member of the Board of Directors; Member of the below Is a Summary of Our Principal Committee Structure and Membership Information to Read More about Any of These Committees, Click on Committee Names in the Chart below Team; Director; Chief Executive Officer of Versalis S.P.a
2019-07-20 update person_title Dr. Mary C. Beckerle: Nominating and Corporate Governance Committee; Member of the Board of Directors; Member of the below Is a Summary of Our Principal Committee Structure and Membership Information to Read More about Any of These Committees, Click on Committee Names in the Chart below Team => Audit Committee; Member of the Board of Directors; Member of the below Is a Summary of Our Principal Committee Structure and Membership Information to Read More about Any of These Committees, Click on Committee Names in the Chart below Team
2019-07-20 update person_title M. Anthony Burns: Nominating and Corporate Governance Committee; Member of the Board of Directors; Chairman of the Audit Committee; Member of the below Is a Summary of Our Principal Committee Structure and Membership Information to Read More about Any of These Committees, Click on Committee Names in the Chart below Team => Audit Committee; Member of the Board of Directors; Chairman of the Audit Committee; Member of the below Is a Summary of Our Principal Committee Structure and Membership Information to Read More about Any of These Committees, Click on Committee Names in the Chart below Team
2019-07-20 update person_title Nolan D. Archibald: Vice Chairman of the Board, Chairman of the Nominating and Corporate Governance Committee and Lead Independent Director; Nominating and Corporate Governance Committee; Member of the Board of Directors; Member of the below Is a Summary of Our Principal Committee Structure and Membership Information to Read More about Any of These Committees, Click on Committee Names in the Chart below Team => Vice Chairman of the Board, Chairman of the Nominating and Corporate Governance Committee and Lead Independent Director; Compensation Committee; Member of the Board of Directors; Member of the below Is a Summary of Our Principal Committee Structure and Membership Information to Read More about Any of These Committees, Click on Committee Names in the Chart below Team
2019-07-20 update person_title Sir Robert J. Margetts: Nominating and Corporate Governance Committee; Member of the Board of Directors; Member of the below Is a Summary of Our Principal Committee Structure and Membership Information to Read More about Any of These Committees, Click on Committee Names in the Chart below Team => Audit Committee; Member of the Board of Directors; Member of the below Is a Summary of Our Principal Committee Structure and Membership Information to Read More about Any of These Committees, Click on Committee Names in the Chart below Team
2019-07-20 update person_title Wayne A. Reaud: Chairman of Our Litigation Committee; Nominating and Corporate Governance Committee; Member of the Board of Directors; Member of the below Is a Summary of Our Principal Committee Structure and Membership Information to Read More about Any of These Committees, Click on Committee Names in the Chart below Team; Chairman of the Litigation Committee and Director => Chairman of Our Litigation Committee; Compensation Committee; Member of the Board of Directors; Member of the below Is a Summary of Our Principal Committee Structure and Membership Information to Read More about Any of These Committees, Click on Committee Names in the Chart below Team; Chairman of the Litigation Committee and Director
2019-06-13 insert otherexecutives Philip M. Lister
2019-06-13 insert person Philip M. Lister
2019-05-25 delete email hu..@huntsman.com
2019-05-25 insert email ad..@huntsman.com
2019-05-08 delete service_pages_linkeddomain huntsmanservice.com
2019-05-04 insert service_pages_linkeddomain huntsmanservice.com
2019-05-01 delete address Updates First Quarter 2019 Outlook
2019-04-08 delete service_pages_linkeddomain huntsmanservice.com
2019-04-04 insert service_pages_linkeddomain huntsmanservice.com
2019-03-21 insert address Updates First Quarter 2019 Outlook
2019-03-18 update robots_txt_status ir.huntsman.com: 200 => 404
2019-02-13 delete service_pages_linkeddomain huntsmanservice.com
2019-01-08 insert service_pages_linkeddomain huntsmanservice.com
2018-10-19 delete address Confirms Third Quarter 2018 Outlook
2018-10-19 delete email ch..@huntsman.com
2018-09-17 update robots_txt_status ir.huntsman.com: 0 => 200
2018-08-15 delete address Polígono Zona Franca Sector F, Calle 43 N 10 08040 Barcelona Spain
2018-08-15 delete address Via Cavour 50 46043 Castiglione delle Stiviere Italy
2018-08-15 delete address Zone Industrielle de Han Sur Meuse 55300 Saint-Mihiel France
2018-08-15 delete fax +33 (0) 3 29 91 73 99
2018-08-15 delete fax +34 (0) 93 336 36 10
2018-08-15 delete fax +39 (0) 3 76 637 323
2018-08-15 delete index_pages_linkeddomain phx.corporate-ir.net
2018-08-15 delete phone +33 (0) 3 29 91 73 00
2018-08-15 delete phone +34 (0) 93 336 97 00
2018-08-15 delete phone +39 (0) 3 76 637 1
2018-08-15 insert service_pages_linkeddomain huntsmanservice.com
2018-08-15 update robots_txt_status ir.huntsman.com: 200 => 0
2018-05-13 delete alias Huntsman Acquires Demilec
2018-05-13 insert alias Huntsman Acquires Nanocomp Technologies Inc.
2018-03-30 delete phone +41 61 299 2041
2018-03-30 insert alias Huntsman Acquires Demilec
2018-03-30 insert phone +44 1740 629015
2018-02-10 delete phone +1 800 781 7391
2018-02-10 insert phone +1 850-968-7000
2017-10-17 delete service_pages_linkeddomain huntsmanservice.com
2017-10-17 insert index_pages_linkeddomain huntsmanservice.com
2017-09-03 delete otherexecutives Simon Turner
2017-09-03 delete svp Russ R. Stolle
2017-09-03 delete person Brian V. Ridd
2017-09-03 delete person Russ R. Stolle
2017-09-03 delete person Simon Turner
2017-07-02 delete otherexecutives Kurt D. Ogden
2017-07-02 delete index_pages_linkeddomain huntsmanservice.com
2017-07-02 delete person Kurt D. Ogden
2017-07-02 update person_description Ivan Marcuse => Ivan M. Marcuse
2017-03-17 delete address 10/1 Arkhangelsky per. 101000 Moscow Russia Amelchenko Pavel pavel_amelchenko@huntsman.com
2017-03-17 delete address Gate 3 Ballarat Road Deer Park Victoria 3023
2017-03-17 delete address Jefferson Chemical Road Conroe, TX 7730
2017-03-17 delete fax +1 281 719 4953
2017-03-17 delete fax +1 281 719 6054
2017-03-17 delete fax +1 281 719 6416
2017-03-17 delete fax +662 709 4360
2017-03-17 delete fax +7 484 396 0503
2017-03-17 delete fax +7(812) 6330348
2017-03-17 delete phone +61 3 9361 6060
2017-03-17 delete phone +662 709 4466
2017-03-17 delete phone +7 495 234 1760
2017-03-17 delete phone +7 495 937 5583
2017-03-17 delete phone +7(812) 6330347
2017-03-17 insert address 31A, bld. 1, Leningradsky prospect 125284 Moscow Russia
2017-03-17 insert address Jefferson Chemical Road Conroe, TX 77301
2017-03-17 insert alias Huntsman Textile Effects (China) Co. Ltd.
2017-03-17 insert fax +662 021 7900
2017-03-17 insert fax +7 495 909 91 00
2017-03-17 insert phone +662 021 7999
2017-03-17 insert phone +7 484 399 34 44
2017-03-17 insert phone +7 495 909 91 00/01
2017-03-17 insert phone +7 812 633 03 48/47
2016-09-22 delete address Reconquista 2780 El Talar de Pacheco 1617 Buenos Aires
2016-09-22 delete alias Huntsman Argentina
2016-09-22 delete alias Huntsman do Brasil Participacoes Ltda.
2016-09-22 delete fax +54 11 4736 6066
2016-09-22 delete fax +55 11 5532 7307
2016-09-22 delete phone +54 11 4736 6000
2016-09-22 delete phone +55 11 55324412 / 55 11 55327307
2016-08-25 delete address Jefferson Chemical Road Conroe, TX 77301
2016-08-25 delete fax +66 3482 8388
2016-08-25 delete phone +66 3482 8399
2016-08-25 insert address Jefferson Chemical Road Conroe, TX 7730
2016-08-25 insert alias Huntsman Textile Effects (China) Ltd.
2016-08-25 insert fax +66 3413 1998
2016-08-25 insert phone +66 3413 1999
2016-07-28 delete alias Huntsman International (India) Pvt Ltd.
2016-07-28 delete alias Huntsman Textile Effects (China) Ltd.
2016-07-28 insert address 665 Stockton Dr., Suite 200E Exton, PA 19341-1139
2016-07-28 insert phone +001-905-678-9150
2016-07-28 insert phone +1-704-587-5010
2016-07-28 insert phone +39 0332 941 225
2016-07-28 insert phone +7 495 937 5542
2016-06-28 delete address 1, Bldg No. 2, Vazhudhavoor Road, Muthirapalayam, Pondicherry 605 009, Pondicherry India
2016-06-28 delete address 10003 Woodloch Forest Drive The Woodlands, Texas 77380
2016-06-28 delete address 10003 Woodloch Forest Drive The Woodlands, Texas 77380 United States of America
2016-06-28 delete address 10003 Woodloch Forest Drive, Waterway 1, The Woodlands, TX, 77381, U.S.A
2016-06-28 delete address 1001 Boardwalk Springs Place, Suite 30 O'Fallon, Missouri 63368
2016-06-28 delete address 101 Concrete Street Houston, Texas 77012
2016-06-28 delete address 1219 Old Clyattville Road Valdosta, GA 31601 USA
2016-06-28 delete address 140 Grand Street Suite 400 White Plains, NY 10601 USA
2016-06-28 delete address 218 34319 Yesilkoy / Istanbul / Turkey
2016-06-28 delete address 2190 Executive Hills Blvd. Auburn Hills, Michigan 48326
2016-06-28 delete address 3/112 Wellington Parade, East Melbourne Victoria 3002, Australia
2016-06-28 delete address 3000 Old Chemstrand, Bldg. 748 Cantonment, Florida 32533
2016-06-28 delete address 307 County Road 624 P.O. Box 2109 Freeport, Texas 77541
2016-06-28 delete address 309 Point North Place Dalton, GA 30720 USA
2016-06-28 delete address 3892 US Hwy. 90/ P.O. Box 310 Dayton, Texas 77535
2016-06-28 delete address 41, Sector - 62. Noida - 201307. Uttar Pradesh, India
2016-06-28 delete address 49, El Horreya Street Alexandria, Egypt
2016-06-28 delete address 500 Huntsman Way Salt Lake City, Utah 84108 United States of America
2016-06-28 delete address 5910 Pharr Mill Road Harrisburg, NC 28075 USA
2016-06-28 delete address Alfred-Delp-Straße 57, Heinhausen, D-63110 Rodgau, Germany
2016-06-28 delete address Bhawan C.G.Road, Ahmedabad 380 006 India
2016-06-28 delete address Bldg. No. 26-B, Gala No. 1 Thane Bhiwandi Road Puma, Bhiwandi Thane India
2016-06-28 delete address Blumenau Site R. Pres. Getulio Varga, 260 - Sala 21 - Centro Blumenau - SC 89010-140 Brazil
2016-06-28 delete address Center, No.3 Xinyuan South Road, Chaoyang District, Beijing, 100027, China
2016-06-28 delete address Customer Care Centre, Glenarm Road, Wynyard Park Stockton-on-Tees, TS22 5FB, UK
2016-06-28 delete address FM Rd 2917 P.O. Box 711 Alvin Texas 77512
2016-06-28 delete address Huntsman Corporate Office 10003, Woodloch Forest Drive The Woodlands, Texas 77380
2016-06-28 delete address Jefferson Chemical Road Conroe, Texas 77301
2016-06-28 delete address Lighthall B-Wing, Hiranandani Business Park, Saki Vihar Road, Andheri (East), Mumbai 400 072, INDIA
2016-06-28 delete address Lighthall B-Wing, Saki Vihar Road, Andheri (East), Mumbai 400 072, India Contact_India@huntsman.com
2016-06-28 delete address No. 33, Ramnagar First Street, Avinashi Raod, Tirupur 641602 India
2016-06-28 delete address No.86 Xinglong Road, Sifang District, Qingdao 266031 China
2016-06-28 delete address P. O. Box 908 Gonzalez, Florida 32560
2016-06-28 delete address P.O. Box 219 Conroe, Texas 77305-0219
2016-06-28 delete address Plot no 72,2nd floor, DLF Industrial Area, Phase 1, Faridabad, Haryana 121001 India
2016-06-28 delete address Port Neches Operations 2701 Spur 136 / P.O. Box 847 Port Neches, Texas 77651
2016-06-28 delete address S- 113, 1st Floor, Salcon Aurum Jasola, District Centre, Plot No. 4, New Delhi 110025 India
2016-06-28 delete address SCO No. 04, 2nd floor, Sector 17-E Chandigarh 160 017 India
2016-06-28 delete address TPU global research and development center 52 Kendall Pond Road Derry, New Hampshire 03038
2016-06-28 delete address Unit Nos 210, 211, Raheja Chambers 12, Museum Road Bangalore 560 001 India
2016-06-28 delete address Village: Umraya, Taluka : Padra Dist : Baroda 391440, Gujarat
2016-06-28 delete alias Huntsman International (India) Private Limited
2016-06-28 delete alias Huntsman International de México, S. de R.L.
2016-06-28 delete fax + 91 120 4255 105
2016-06-28 delete fax +1 706 272 4051
2016-06-28 delete fax +20 222695977
2016-06-28 delete fax +52 55 9000 2916
2016-06-28 delete fax +54 11 4736 6084
2016-06-28 delete fax +61 3 9419 7676
2016-06-28 delete fax +86 10 8489 1001
2016-06-28 delete fax +86 532 8375 8866
2016-06-28 delete fax +91 129 401 09 72
2016-06-28 delete fax +91 413 227 58 91
2016-06-28 delete fax +91 44 022 4287 5400
2016-06-28 delete fax +91 793 008 0122
2016-06-28 delete fax +91 804 131 4199
2016-06-28 delete fax 001-301-210-4967
2016-06-28 delete fax 001-314-544-0679
2016-06-28 delete fax 001-323-269-1053
2016-06-28 delete fax 001-610-250-3760
2016-06-28 delete fax 001-706-667-1044
2016-06-28 delete fax 001-770-382-8770
2016-06-28 delete fax 001-914-390-6560
2016-06-28 delete phone + 20 222695724
2016-06-28 delete phone + 91 120 4255 100
2016-06-28 delete phone +09 891 177 109
2016-06-28 delete phone +1 706 272 4020
2016-06-28 delete phone +1 800 965 1341
2016-06-28 delete phone +52 55 9000 5887
2016-06-28 delete phone +54 11 4736 6065
2016-06-28 delete phone +61 3 9419 7300
2016-06-28 delete phone +86 532 8375 8899
2016-06-28 delete phone +86 532 8593 6661
2016-06-28 delete phone +91 0421 433 22 06/07
2016-06-28 delete phone +91 129 401 09 72
2016-06-28 delete phone +91 172 395 193
2016-06-28 delete phone +91 252 227-0240/-4297
2016-06-28 delete phone +91 413 227 27 68
2016-06-28 delete phone +91 44 022 4287 5100
2016-06-28 delete phone +91 793 008-0113/-0114
2016-06-28 delete phone +91 804 131 4188
2016-06-28 delete phone 001-301-210-3400
2016-06-28 delete phone 001-314-544-1400
2016-06-28 delete phone 001-323-269-7311
2016-06-28 delete phone 001-610-250-3700
2016-06-28 delete phone 001-706-396-0946
2016-06-28 delete phone 001-770-386-4766
2016-06-28 delete phone 001-914-539-4064
2016-06-28 insert address 10003 Woodloch Forest Drive Waterway 1 The Woodlands, TX 77380 USA
2016-06-28 insert address 1001 Boardwalk Springs Place, Suite 30 O'Fallon, MO 63368 USA
2016-06-28 insert address 101 Concrete Street Houston, TX 77012 USA
2016-06-28 insert address 2190 Executive Hills Blvd. Auburn Hills, MI 48326 USA
2016-06-28 insert address 307 County Road 624 P.O. Box 2109 Freeport, TX 77541 USA
2016-06-28 insert address 3892 US Hwy. 90 P.O. Box 310 Dayton, TX 77535 USA
2016-06-28 insert address 43 Zhengzhou Rd., Shibei district, Qingdao, PRC
2016-06-28 insert address 4917 Dawn Avenue East Lansing, MI 48823-5691 USA
2016-06-28 insert address 500 Huntsman Way Salt Lake City, UT 84108 USA
2016-06-28 insert address 5015 Barnard Mill Road P.O. Box 220 Ringwood, IL 60072-0220 USA
2016-06-28 insert address 5121 San Fernando Road West Los Angeles CA 90039-1071 USA
2016-06-28 insert address 7101 Muirkirk Road Beltsville, MD 20705-1333 USA
2016-06-28 insert address 9156 Highway 75 PO Box 517 Geismar, LA 70734 USA
2016-06-28 insert address Adlington Court, London Road, Poynton, SK10 4NL United Kingdom
2016-06-28 insert address Center, No.1, 3 Xinyuan South Road, Chaoyang District, Beijing, 100027.China
2016-06-28 insert address D-113, Chakan Industrial Area Phase-2, Village-Bhamboli, Taluka-Khed, District- Pune, Pune - 410501, Maharashtra, India
2016-06-28 insert address FM Rd 2917 P.O. Box 711 Alvin, TX 77512 USA
2016-06-28 insert address Huntsman Advanced Technology Center 8600 Gosling Road The Woodlands, TX 77381 USA
2016-06-28 insert address Huntsman Corporate Office 10003 Woodloch Forest Drive The Woodlands, TX 77380 USA
2016-06-28 insert address Jefferson Chemical Road Conroe, TX 77301
2016-06-28 insert address P. O. Box 908 Gonzalez, FL 32560 USA
2016-06-28 insert address P.O. Box 219 Conroe, TX 77305-0219 USA
2016-06-28 insert address PO Box 500 McIntosh, AL 36553 USA
2016-06-28 insert address Plot No.321, GIDC, Village: Panoli, Ankleshwar, District: Bharuch - 394116, Gujarat, India
2016-06-28 insert address Port Neches Operations 2701 Spur 136 / P.O. Box 847 Port Neches, TX 77651 USA
2016-06-28 insert address Room 08-11, Tower 1, Millennium City 1, No. 388 Kwun Tong Road, Kowloon, Hong Kong
2016-06-28 insert address Room 1804, China Overseas Building, 76 Yanji Rd., Shibei district, Qingadao, PRC
2016-06-28 insert address TPU global research and development center 52 Kendall Pond Road Derry, NH 03038 USA
2016-06-28 insert address Village: Umraya, Taluka: Padra District: Baroda - 391 440, Gujarat, India
2016-06-28 insert fax +1 301 210 4967
2016-06-28 insert fax +1 314 544 0679
2016-06-28 insert fax +1 323 269 1053
2016-06-28 insert fax +1 610 250 3760
2016-06-28 insert fax +1 706 667 1044
2016-06-28 insert fax +1 770 382 8770
2016-06-28 insert fax +1 800 831 1782
2016-06-28 insert fax +1 979 237 6813
2016-06-28 insert fax +44 1740 661 334
2016-06-28 insert phone + 1 301 210 3400
2016-06-28 insert phone +1 314 544 1400
2016-06-28 insert phone +1 323 269 7311
2016-06-28 insert phone +1 610 250 3700
2016-06-28 insert phone +1 706 821 3481
2016-06-28 insert phone +1 770 386 4766
2016-06-28 insert phone +1 800 781 7391
2016-06-28 insert phone +1 888 514 4558
2016-06-28 insert phone +44 1223 493118
2016-06-28 insert phone +86 10 58291728
2016-06-28 insert phone +86 532 83757716
2016-06-28 insert phone +86 532 8593 9065
2016-04-22 delete address 7101 Muirkirk Road Beltsville, MD 20705-1333 USA
2016-04-22 delete address ul. Szyszkowa 7 02-285 Warsaw Poland
2016-04-22 delete fax +90 216 394 29 93
2016-04-22 delete fax +90 216 585 30 01
2016-04-22 delete phone +90 216 394 29 92
2016-04-22 delete phone +90 216 585 30 00
2016-04-22 insert address 218 34319 Yesilkoy / Istanbul / Turkey
2016-04-22 insert address Customer Care Centre, Glenarm Road, Wynyard Park Stockton-on-Tees, TS22 5FB, UK
2016-04-22 insert email hu..@huntsman.com
2016-04-22 insert phone +41 61 299 2041
2016-04-22 insert phone +90 212 465 7677
2016-03-01 insert email go..@gomet.it
2016-03-01 insert fax +39 0125 728855
2016-03-01 insert phone +39 0125 728899
2016-02-02 delete address 2051 Lynch Avenue East St. Louis, IL 62204-1717 USA
2016-02-02 delete address 555 E. Church Road King of Prussia, PA 19406-2600 USA
2016-02-02 delete fax 001-610-279-4931
2016-02-02 delete fax 001-618-646-2178
2016-02-02 delete phone 001-610-279-6450
2016-02-02 delete phone 001-618-646-2110
2016-02-02 insert address 7101 Muirkirk Road Beltsville, MD 20705-1333 USA
2016-01-03 delete address 7101 Muirkirk Road Beltsville, MD 20705-1333 USA
2015-12-05 delete address Tioxide Americas Inc Huntsman Corporate Office 10003
2015-12-05 delete source_ip 193.221.91.156
2015-12-05 insert phone +420 222 523 559
2015-12-05 insert source_ip 205.235.96.156
2015-10-13 insert office_emails co..@huntsman.com
2015-10-13 delete address Manali Express Highway Manali Chennai - 600 068 Tamilnadu India
2015-10-13 delete fax +91 44 5940 0808
2015-10-13 delete phone +91 44 5940 084 - 89
2015-10-13 insert address Lighthall B-Wing, Saki Vihar Road, Andheri (East), Mumbai 400 072, India Contact_India@huntsman.com
2015-10-13 insert email co..@huntsman.com
2015-10-13 insert fax +91 44 022 4287 5400
2015-10-13 insert phone +91 44 022 4287 5100
2015-08-18 update website_status FlippedRobots => OK
2015-08-11 update website_status OK => FlippedRobots
2015-06-29 delete phone +49 2066 22-2623
2015-06-29 insert address 101 Concrete Street Houston, Texas 77012
2015-06-29 insert address Water Treatment, Postfach 17 01 63, D-47181 Duisburg, Germany
2015-06-29 insert fax +1 713-924-6417
2015-06-29 insert phone +1 713-924-6400
2015-06-29 insert phone +49 2066 220
2015-05-31 delete address Manufacturing Str. 4 47198 Duisburg Germany
2015-05-31 insert address Dr. Rudolf Sachtleben Straße 4, 47198 Duisburg, Germany
2015-05-03 insert fax +1 281 719 4953
2015-03-07 insert support_emails cu..@huntsman.com
2015-03-07 delete address Huntsman Pigments Manufacturing Postfach 17 01 63 D-47181 Duisburg Germany
2015-03-07 delete address Huntsman Pigments Manufacturing Rheinuferstr. 7-9 47829 Krefeld Germany
2015-03-07 delete address Huntsman Pigments Manufacturing Schipkauer Str. 1 D-01986 Schwarzheide Germany
2015-03-07 delete address Huntsman Pigments Manufacturing Str. 4 47198 Duisburg Germany
2015-03-07 delete address Huntsman Pigments Manufacturing Zeppelinstr. 23 D-49479 Ibbenbüren Germany
2015-03-07 delete address P.O. Box 107 083 Airport Oaks, Auckland 2022 New Zealand
2015-03-07 delete fax +613 9316 3647
2015-03-07 delete fax +64 9 275 8943
2015-03-07 delete phone +613 9316 3646
2015-03-07 delete phone +64 9 275 8902
2015-03-07 delete phone +91 22 22 42875100
2015-03-07 insert email cu..@huntsman.com
2015-03-07 insert fax +613 9933 6695
2015-03-07 insert fax 1300 301576
2015-03-07 insert phone +613 9933 6666
2015-03-07 insert phone 1300 301562
2015-01-10 delete address Ickleton Road Duxford Cambridge CB2 4QA UK
2015-01-10 delete address Wing, Saki Village Chandivali Farm Road, Andheri (East), Mumbai 400 072 India
2015-01-10 delete alias Huntsman Advanced Materials (India) Private Limited
2015-01-10 delete fax +55 11 5531-8764
2015-01-10 delete fax +55 11 5532 7008
2015-01-10 delete fax +55 11 5543-6386
2015-01-10 delete fax +91 22 4050 6300
2015-01-10 delete fax +91 22 4095 1300
2015-01-10 delete phone +55 11 5532 7692
2015-01-10 delete phone +55 11 5532-4235
2015-01-10 delete phone +55 11 5532-7340
2015-01-10 delete phone +55 11 5532-7379
2015-01-10 delete phone +55 11 5532-7390
2015-01-10 delete phone +86 400 820 7560
2015-01-10 delete phone +91 22 4050 6565
2015-01-10 delete phone +91 22 4095 1556
2015-01-10 delete phone +91 22 6667 8800
2015-01-10 delete phone +91 22 6667 8804 and 8805
2015-01-10 insert address Ickleton Road Duxford Cambridge CB22 4XQ UK
2015-01-10 insert address Lighthall B-Wing, Hiranandani Business Park, Saki Vihar Road, Andheri (East), Mumbai 400 072, INDIA
2015-01-10 insert alias Huntsman Brazil
2015-01-10 insert fax +91 22 42875400
2015-01-10 insert phone +55 11 2392 2400
2015-01-10 insert phone +55 11 2392 2443 / 0800 170 850
2015-01-10 insert phone +55 11 2392 2467
2015-01-10 insert phone +55 11 2392 2482
2015-01-10 insert phone +55 11 2392 2486
2015-01-10 insert phone +86 20 8484 5000
2015-01-10 insert phone +91 22 22 42875100
2015-01-10 insert phone +91 22 42875100
2014-10-28 delete address Level 15, The Pinnacle, Persiaran Lagoon, Bandar Sunway, 46150 Petaling Jaya Selangor Darul Ehsan Malaysia
2014-10-28 delete address Tioxide Europe SL Poligono Industrial Nuevo Puerto Apartado 159 21080 Huelva, Spain
2014-10-28 delete address Tioxide Southern Africa (Pty) Ltd Private Bag X504 Umbogintwini 4120 Kwazulu Natal, South Africa
2014-10-28 delete phone +603 7669 9898 / 9899
2014-10-28 insert address 1219 Old Clyattville Road Valdosta, GA 31601 USA
2014-10-28 insert address 140 Grand Street Suite 400 White Plains, NY 10601 USA
2014-10-28 insert address 1515 Nanjing Road West Suite 1106 Shanghai Kerry Centre Shanghai 200040 P.R. China
2014-10-28 insert address 1525 Wood Avenue Easton, PA 18042-3186 USA
2014-10-28 insert address 1641 Dixon Airline Road Augusta, GA 30906-8811 USA
2014-10-28 insert address 2051 Lynch Avenue East St. Louis, IL 62204-1717 USA
2014-10-28 insert address 21 David Street Dandenog Victoria 3175
2014-10-28 insert address 302 Midway Road Freeport, TX 77541 USA
2014-10-28 insert address 303 E. Hoffmeister St. Louis, MO 63125 USA
2014-10-28 insert address 3700 E. Olympic Blvd Los Angeles, CA 90023-3123 USA
2014-10-28 insert address 555 E. Church Road King of Prussia, PA 19406-2600 USA
2014-10-28 insert address 5910 Pharr Mill Road Harrisburg, NC 28075 USA
2014-10-28 insert address 7 Swisher Drive Cartersville, GA 30120 USA
2014-10-28 insert address 7101 Muirkirk Road Beltsville, MD 20705-1333 USA
2014-10-28 insert address Alfred-Delp-Straße 57 Heinhausen D-63110 Rodgau Germany
2014-10-28 insert address BP 50017 - 203 Route de Wervicq F-59559 Comines Cedex France
2014-10-28 insert address Brockhues GmbH & Co. KG Mühlstrasse 118 D-65396 Walluf Germany
2014-10-28 insert address Huntsman Pigments Manufacturing Postfach 17 01 63 D-47181 Duisburg Germany
2014-10-28 insert address Huntsman Pigments Manufacturing Rheinuferstr. 7-9 47829 Krefeld Germany
2014-10-28 insert address Huntsman Pigments Manufacturing Schipkauer Str. 1 D-01986 Schwarzheide Germany
2014-10-28 insert address Huntsman Pigments Manufacturing Str. 4 47198 Duisburg Germany
2014-10-28 insert address Huntsman Pigments Manufacturing Zeppelinstr. 23 D-49479 Ibbenbüren Germany
2014-10-28 insert address Liverpool Road East Kidsgrove Stoke-on-Trent ST7 3AA United Kingdom
2014-10-28 insert address Mary Avenue Chester-le-Street County Durham DH3 1QX, UK
2014-10-28 insert address Milner Road Chilton Road Industrial Estate Sudbury CO10 2XG, UK
2014-10-28 insert address No. 2 Dongfang East Road Taicang Port Devel Zone Jiangsu Province 215443 P.R. China
2014-10-28 insert address Suite K, 4 F Hongqiao Business Center 2272 Hongqiao Road Shanghai 200336 P.R. China
2014-10-28 insert address Teknobulevardi 3-5 01530 Vantaa
2014-10-28 insert address Titaanitie 28840 Pori
2014-10-28 insert address Titanium dioxide manufacturing Greatham Works Tees Road Hartlepool TS25 2DD, UK
2014-10-28 insert address Via G. Reiss Romoli 44/12 Torino 10148 Italy
2014-10-28 insert address Wynyard Innovation Centre 2 Glenarm Road Wynyard Park TS22 5FB, UK
2014-10-28 insert address Yuan Ding Shi Industrial Area Nanshan District Shenzhen Guangdong Province 518052 P.R. China
2014-10-28 insert address ZAC de la Moinerie 2 Rue du Languedoc 91220 BRETIGNY sur ORGE France
2014-10-28 insert address c. Albert Einstein 50 - Edificio ADI Pol. Ind. Santa Margarita II 08223 TERRASSA - BARCELONA Spain
2014-10-28 insert fax +20 222695977
2014-10-28 insert fax +33 (0) 320-392-083
2014-10-28 insert fax +33 1 60 84 69 37
2014-10-28 insert fax +34 93 736 20 92
2014-10-28 insert fax +358 10 430 1096
2014-10-28 insert fax +358 9 753 0580
2014-10-28 insert fax +39 011 226 9275
2014-10-28 insert fax +44 (0) 1782 787338
2014-10-28 insert fax +44 (0) 1787 311149
2014-10-28 insert fax +44 (0) 191 410 6005
2014-10-28 insert fax +49 2066 22-2661
2014-10-28 insert fax +49 2066 22-3623
2014-10-28 insert fax +49 35752 62249
2014-10-28 insert fax +49 5459 933 535
2014-10-28 insert fax +49(0) 6123 72 336
2014-10-28 insert fax +60 (0)9 863 1988
2014-10-28 insert fax +61 3 9212 3333
2014-10-28 insert fax +852 2368 3049
2014-10-28 insert fax +86 0755-2651-2231
2014-10-28 insert fax +86 21 5298 6369
2014-10-28 insert fax +86 2152081320
2014-10-28 insert fax +86 512 8160 7129
2014-10-28 insert fax 001-301-210-496 7
2014-10-28 insert fax 001-314-544-0679
2014-10-28 insert fax 001-323-269-1053
2014-10-28 insert fax 001-610-250-3760
2014-10-28 insert fax 001-610-279-4931
2014-10-28 insert fax 001-618-646-2178
2014-10-28 insert fax 001-706-667-1044
2014-10-28 insert fax 001-770-382-8770
2014-10-28 insert fax 001-914-390-6560
2014-10-28 insert index_pages_linkeddomain huntsmanservice.com
2014-10-28 insert phone + 20 222695724
2014-10-28 insert phone +33 (2) 320-631-200
2014-10-28 insert phone +33 1 60 84 77 00
2014-10-28 insert phone +34 93 784 22 34
2014-10-28 insert phone +358 10 430 1000
2014-10-28 insert phone +358 9 753 0683
2014-10-28 insert phone +39 011 228 0501
2014-10-28 insert phone +44 (0) 1782 794400
2014-10-28 insert phone +44 (0) 1787 242400
2014-10-28 insert phone +44 (0) 191 410 2361
2014-10-28 insert phone +44 1740 608 001
2014-10-28 insert phone +49 2066 22-2623
2014-10-28 insert phone +49 2066 22-2685
2014-10-28 insert phone +49 2151 4797 5201
2014-10-28 insert phone +49 35752 62247
2014-10-28 insert phone +49 5459 93350
2014-10-28 insert phone +49(0) 6123 797-0
2014-10-28 insert phone +60 (0)9 862 8688
2014-10-28 insert phone +61 3 9212 3300
2014-10-28 insert phone +852 2368 3031
2014-10-28 insert phone +86 0755-2651-2300
2014-10-28 insert phone +86 21 5298 6369
2014-10-28 insert phone +86 2162377084
2014-10-28 insert phone +86 512 8160 7188
2014-10-28 insert phone 001-301-210-3400
2014-10-28 insert phone 001-314-544-1400
2014-10-28 insert phone 001-323-269-7311
2014-10-28 insert phone 001-610-250-3700
2014-10-28 insert phone 001-610-279-6450
2014-10-28 insert phone 001-618-646-2110
2014-10-28 insert phone 001-706-396-0946
2014-10-28 insert phone 001-770-386-4766
2014-10-28 insert phone 001-914-539-4064
2014-09-23 delete address Strada Morolense KM 10,100 I-03010 Patrica
2014-09-23 delete fax +33 04 428 12196
2014-09-23 delete fax +39 775 296237
2014-09-23 delete index_pages_linkeddomain huntsmanservice.com
2014-09-23 delete phone +33 04 421 31313
2014-09-23 delete phone +39 775 2961
2014-07-11 delete address Finance Center, No. 1-3 Xinyuan South Road, Chaoyang District, Beijing, 100027 P.R. China
2014-07-11 delete address Huntsman Polyurethanes 5th Floor, Wisma Avon 13A Jalan 219, 46100 Petaling Jaya Selangor Darul Ehsan Malaysia
2014-07-11 delete address Room 4604-4606, Maxdo Centre, 8 Xing Yi Road, Shanghai, 200336 P.R. China
2014-07-11 delete address Tioxide Asia Pacific 5th Floor Wisma Avon 13A Jalan 219 46100 Petaling Jaya Selangor Darul Ehsan Malaysia
2014-07-11 delete fax +60 (0)3 795 81677
2014-07-11 delete fax +60 (0)9 863 1988
2014-07-11 delete fax +603 7962 0880
2014-07-11 delete fax +86 208 484 5000
2014-07-11 delete phone +60 (0)9 862 8688
2014-07-11 insert address Level 15, The Pinnacle, Persiaran Lagoon, Bandar Sunway, 46150 Petaling Jaya Selangor Darul Ehsan Malaysia
2014-07-11 insert address Level 15, The Pinnacles, Persiaran Lagoon, Bandar Sunway, 46150 Petaling Jaya, Selangor Darul Ehsan, Malaysia
2014-07-11 insert email co..@huntsman.com
2014-07-11 insert fax +603 7669 9898
2014-07-11 insert fax +603 7669 9899
2014-07-11 insert fax +86 21 2325 7808
2014-07-11 insert phone +603 7669 9888
2014-07-11 insert phone +603 7669 9898 / 9899
2014-07-11 insert phone +86 21 2325 7888
2014-05-28 delete address 21, Dr. Naguib Mahfouz Street 8th District, Nasr City P.O. Box 7574 Cairo Egypt
2014-05-28 delete fax +20 2 270 73 98
2014-05-28 delete phone +20 2 275 40 70/71/72/73
2014-05-28 delete phone +86 20 8484 5000
2014-05-28 insert address Plot no.3-Square no.1141 (34 Ebad El Rahman street) Sheraton Heliopolis Cairo Egypt
2014-05-28 insert fax +2 02 22695767
2014-05-28 insert phone +2 02 22696391/92/93
2014-05-28 insert phone +86 400 820 7560
2014-03-25 insert address Località Casone 58020 Scarlino
2014-03-11 delete address 235, Agiou Dimitriou str. 173 43 Athens Greece
2014-03-11 delete fax +210 9765013
2014-03-11 delete phone +210 9765012
2014-03-11 insert fax +39 0376 63 73 82
2014-03-11 insert fax +39 0376 63 73 88
2014-03-11 insert person Carlo Bandini
2014-03-11 insert person Jose Maria Rofes
2014-03-11 insert phone +34 93 336 97 15
2014-03-11 insert phone +39 0331 62 45 97
2014-03-11 insert phone +39 0376 63 72 24
2014-03-11 update website_status FlippedRobots => OK
2014-03-04 update website_status OK => FlippedRobots
2013-11-30 insert contact_pages_linkeddomain infotriever.com
2013-11-30 insert contact_pages_linkeddomain veracast.com
2013-11-01 delete contact_pages_linkeddomain infotriever.com
2013-11-01 delete contact_pages_linkeddomain media-server.com
2013-11-01 insert contact_pages_linkeddomain phx.corporate-ir.net
2013-11-01 update website_status FlippedRobots => OK
2013-10-30 update website_status OK => FlippedRobots
2013-09-29 update website_status FlippedRobots => OK
2013-09-24 update website_status OK => FlippedRobots
2013-08-17 delete address Huntsman Polyurethanes Huntsman (Czech Republic) s.r.o. Sales 2083 Solymár POB 135 Hungary
2013-08-17 delete email al..@huntsman.com
2013-08-17 delete email dm..@huntsman.com
2013-08-17 delete email mi..@huntsman.com
2013-08-17 delete fax +7 095 937 5597
2013-08-17 delete phone +7 095 937 5543
2013-08-17 insert address 10003 Woodloch Forest Drive The Woodlands, Texas 77380 United States of America
2013-08-17 insert address ul.Szyskowa 7 02-285 Warsaw
2013-08-17 insert alias Huntsman (Poland) Sp
2013-08-17 insert contact_pages_linkeddomain google.com
2013-08-17 insert email al..@huntsman.com
2013-08-17 insert email el..@huntsman.com
2013-08-17 insert email ko..@huntsman.com
2013-08-17 insert phone +7 495 937 55 42/43
2013-07-09 delete product_pages_linkeddomain araldite.com
2013-07-09 insert address 3000 Old Chemstrand , Bldg. 748 Cantonment, Florida 32533
2013-06-01 update website_status FlippedRobotsTxt => OK
2013-06-01 delete contact_pages_linkeddomain talkpoint.com
2013-06-01 insert contact_pages_linkeddomain media-server.com
2013-05-28 update website_status OK => FlippedRobotsTxt
2013-05-21 delete address 3000 Old Chemstrand, Bldg. 748 Cantonment, Florida 32533
2013-05-21 delete address Huntsman Polyurethanes Hungary Pf 135, 2083 Solymár Hungary
2013-05-21 delete fax +39 0332 941 257
2013-05-14 update website_status FlippedRobotsTxt => OK
2013-05-14 delete address Huntsman Polyurethanes Sales c/o ICI Hungaria Kft Sport u. 40/B H-2083 Solymar Hungary
2013-05-14 delete fax +36 26 560 077
2013-05-14 delete phone +36 26 361 106
2013-05-14 insert address Huntsman Polyurethanes Hungary Pf 135, 2083 Solymár Hungary
2013-05-14 insert fax +39 0332 941 257
2013-04-20 update website_status OK => FlippedRobotsTxt
2013-04-05 delete email sh..@bnymellon.com
2013-04-05 insert address 250 Royall Street Canton, MA 02021 United States of America
2013-04-05 insert address P. O. Box 43006 Providence, RI 02940-3006 United States of America
2013-03-05 insert address 3000 Old Chemstrand, Bldg. 748 Cantonment, Florida 32533
2013-02-04 delete address 3000 Old Chemstrand, Bldg. 748 Cantonment, Florida 32533
2013-01-28 insert address 3000 Old Chemstrand, Bldg. 748 Cantonment, Florida 32533
2013-01-21 delete address 3000 Old Chemstrand, Bldg. 748 Cantonment, Florida 32533
2013-01-14 insert address 3000 Old Chemstrand, Bldg. 748 Cantonment, Florida 32533
2013-01-07 delete address 3000 Old Chemstrand, Bldg. 748 Cantonment, Florida 32533
2012-12-29 insert address 3000 Old Chemstrand, Bldg. 748 Cantonment, Florida 32533
2012-12-21 delete address 3000 Old Chemstrand, Bldg. 748 Cantonment, Florida 32533
2012-12-10 insert address 3000 Old Chemstrand, Bldg. 748 Cantonment, Florida 32533
2012-10-26 delete address 10003 Woodloch Forest Drive 77380 The Woodlands, Texas USA
2012-10-26 delete address 10003 Woodloch Forest Drive The Woodlands Texas 77380 USA
2012-10-26 delete address 10003 Woodloch Forest Drive The Woodlands, Texas 77380
2012-10-26 delete address 10003 Woodloch Forest Drive, The Woodlands, TX 77380, USA
2012-10-26 delete address 10003 Woodloch Forest Drive, Waterway 1, The Woodlands, TX, 77381, U.S.A
2012-10-26 delete address 1001 Boardwalk Springs Place, Suite 30 O'Fallon, Missouri 63368
2012-10-26 delete address 2190 Executive Hills Blvd. Auburn Hills, Michigan 48326
2012-10-26 delete address 3000 Old Chemstrand, Bldg. 748 Cantonment, Florida 32533
2012-10-26 delete address 307 County Road 624 P.O. Box 2109 Freeport, Texas 77541
2012-10-26 delete address 309 Point North Place Dalton, GA 30720 USA
2012-10-26 delete address 3400 Westinghouse Boulevard Charlotte, NC 28273 USA
2012-10-26 delete address 3892 US Hwy. 90/ P.O. Box 310 Dayton, Texas 77535
2012-10-26 delete address 4917 Dawn Avenue East Lansing, MI 48823-5691
2012-10-26 delete address 500 Huntsman Way Salt Lake City, Utah 84108 United States Of America
2012-10-26 delete address 5015 Barnard Mill Road P.O. Box 220 Ringwood, IL 60072-0220
2012-10-26 delete address 5121 San Fernando Road West Los Angeles CA 90039-1071
2012-10-26 delete address 52 Kendall Pond Road Derry, New Hampshire 03038
2012-10-26 delete address 8600 Gosling Road The Woodlands TX 77381
2012-10-26 delete address 9156 Highway 75 PO Box 517 Geismar, LA 70734
2012-10-26 delete address FM Rd 2917 P.O. Box 711 Alvin Texas 77512
2012-10-26 delete address Jefferson Chemical Road Conroe, Texas 77301
2012-10-26 delete address P. O. Box 908 Gonzalez, Florida 32560
2012-10-26 delete address P.O. Box 219 Conroe, Texas 77305-0219
2012-10-26 delete address PO Box 500 McIntosh AL 36553
2012-10-26 delete address Port Neches Operations 2701 Spur 136 / P.O. Box 847 Port Neches, Texas 77651
2012-10-26 delete address Tioxide Americas Inc Huntsman Corporate Office 10003
2012-10-26 delete alias Huntsman Advanced Materials America Inc
2012-10-26 delete alias Huntsman Advanced Materials Americas Inc
2012-10-26 delete alias Huntsman LLC
2012-10-26 delete fax + 1 801 584 5781
2012-10-26 delete fax +1 225 673 6442
2012-10-26 delete fax +1 248 322 7303
2012-10-26 delete fax +1 251 436 5923
2012-10-26 delete fax +1 281 228 4865
2012-10-26 delete fax +1 281 719 6054
2012-10-26 delete fax +1 281 719 6416
2012-10-26 delete fax +1 281-719 7500
2012-10-26 delete fax +1 409 723 3344
2012-10-26 delete fax +1 517 351 9003
2012-10-26 delete fax +1 603 421 3510
2012-10-26 delete fax +1 636 695 2610
2012-10-26 delete fax +1 704 587 5020
2012-10-26 delete fax +1 706 272 4051
2012-10-26 delete fax +1 815 653 2218
2012-10-26 delete fax +1 818 507 0167
2012-10-26 delete fax +1 936 257 4350
2012-10-26 delete fax +1 936 760 6280
2012-10-26 delete fax +1 979 237 6855
2012-10-26 delete fax 800-831-1782
2012-10-26 delete phone +1 225 673 6141
2012-10-26 delete phone +1 248 322 7300
2012-10-26 delete phone +1 251 436 5500
2012-10-26 delete phone +1 281 581 2161
2012-10-26 delete phone +1 281 719 6000
2012-10-26 delete phone +1 281 719 6054
2012-10-26 delete phone +1 281 719 7400
2012-10-26 delete phone +1 409 722 8381
2012-10-26 delete phone +1 517 351 5900
2012-10-26 delete phone +1 603 421 3500
2012-10-26 delete phone +1 636 821 4004
2012-10-26 delete phone +1 704 587 5000
2012-10-26 delete phone +1 706 272 4020
2012-10-26 delete phone +1 800 367 8462
2012-10-26 delete phone +1 800 965 1341
2012-10-26 delete phone +1 801 584 5700
2012-10-26 delete phone +1 815 653 1500
2012-10-26 delete phone +1 818 247 6210
2012-10-26 delete phone +1 936 258 5568
2012-10-26 delete phone +1 936 756 3381
2012-10-26 delete phone +1 979 237 6800
2012-10-26 delete phone 800-781-7391
2012-10-26 delete phone 888-514-4558