TEXANOL - History of Changes


DateDescription
2024-03-20 delete address 201 Bay Street South Texas City, TX 77590 USA
2024-03-20 delete address 3788 Fabian Way Palo Alto, CA 94303 USA
2024-03-20 delete address 9 North Buona Vista Drive #05-01 The Metropolis Tower 1 Singapore 138588
2024-03-20 delete address Insurgentes Sur 1457 Piso (Floor) 16, interior 2
2024-03-20 delete address No. A1415 Tower A JAFZA One Jebel Ali Free Zone Dubai United Arab Emirates
2024-03-20 delete address Plot A321 Road No 22 Wagle Estate Thane-400604 India
2024-03-20 delete address Songshan Dist. Taipei City 105, Taiwan
2024-03-20 delete phone 1-409-945-4431
2024-03-20 delete phone 1-650-798-1200
2024-03-20 delete phone 1-650-798-1406
2024-03-20 delete source_ip 18.165.242.26
2024-03-20 delete source_ip 18.165.242.40
2024-03-20 delete source_ip 18.165.242.108
2024-03-20 delete source_ip 18.165.242.129
2024-03-20 insert address 4 Place du Champ de Foire 76330 Port
2024-03-20 insert address Insurgentes Sur 1457 Piso (Floor) 18, interior 2
2024-03-20 insert address No. A1417 Tower A, JAFZA One Jebel Ali Free Zone Dubai United Arab Emirates
2024-03-20 insert source_ip 13.224.222.17
2024-03-20 insert source_ip 13.224.222.53
2024-03-20 insert source_ip 13.224.222.106
2024-03-20 insert source_ip 13.224.222.124
2024-03-20 update robots_txt_status naia.eastman.com: 200 => 0
2023-09-30 delete source_ip 108.156.39.52
2023-09-30 delete source_ip 108.156.39.54
2023-09-30 delete source_ip 108.156.39.84
2023-09-30 delete source_ip 108.156.39.112
2023-09-30 insert source_ip 18.165.242.26
2023-09-30 insert source_ip 18.165.242.40
2023-09-30 insert source_ip 18.165.242.108
2023-09-30 insert source_ip 18.165.242.129
2023-08-28 delete chairman Julie F. Holder
2023-08-28 insert chairman Kim Ann Mink
2023-08-28 insert chro Adrian J. Holt
2023-08-28 insert otherexecutives Linnie M. Haynesworth
2023-08-28 insert svp Adrian J. Holt
2023-08-28 delete product_pages_linkeddomain greencel.es
2023-08-28 delete source_ip 13.224.222.17
2023-08-28 delete source_ip 13.224.222.53
2023-08-28 delete source_ip 13.224.222.106
2023-08-28 delete source_ip 13.224.222.124
2023-08-28 insert address 100 Eastman Road Kingsport, Tennessee 37660 USA
2023-08-28 insert address 10380 Worton Road Chestertown, MD 21620 USA
2023-08-28 insert address 11 Floor, Skyview 20 SEZ , Survey No 83/1 Raidurgam, Hyderabad Telangana 500032 India
2023-08-28 insert address 14 Daire 53 Buyukdere Cad 100/53 34394 Esentepe Istanbul Turkey
2023-08-28 insert address 200 S. Wilcox Dr. Kingsport, TN 37660 USA
2023-08-28 insert address 201 Bay Street South Texas City, TX 77590 USA
2023-08-28 insert address 213 Factory Street Watertown, NY 13601 USA
2023-08-28 insert address 234, Yongyeon-ro Nam-Gu Ulsan Metropolitan City 44784 South Korea
2023-08-28 insert address 300 Kodak Blvd. Longview, TX 75602 USA
2023-08-28 insert address 345 Beaver Creek Drive Martinsville, VA 24112 USA
2023-08-28 insert address 347 Business Park Dr. Sun Prairie, WI 53590 USA
2023-08-28 insert address 35 Jeffrey Avenue Holliston, MA 01746
2023-08-28 insert address 35/F, Central Plaza 18 Harbour Road, Wanchai Hong Kong
2023-08-28 insert address 3788 Fabian Way Palo Alto, CA 94303 USA
2023-08-28 insert address 3790 Highway 30 St. Gabriel, LA 70776 USA
2023-08-28 insert address 3988, Lianhua Road Economic and Technological Development Zone Hefei, Anhui Province China
2023-08-28 insert address 4210 The Great Road Fieldale, VA 24089 USA
2023-08-28 insert address 4575 Highway 90 Pace, FL 32571 USA
2023-08-28 insert address 500 K Avenue Gaston, SC 29053 USA
2023-08-28 insert address 575 Maryville Centre Drive St. Louis, MO 63141 USA
2023-08-28 insert address 6th Floor, S-Tower 82 Saemoonan-Ro Jongno-Gu Seoul, 110-700 South Korea
2023-08-28 insert address 702 Clydesdale Avenue Anniston, AL 36201-5390 USA
2023-08-28 insert address 8 Xinhua Road, Linzi Zibo 255400 Shandong Province China
2023-08-28 insert address 801-804, Powai Plaza Central Avenue Hiranandani Business Park Powai, Mumbai, 400076 India
2023-08-28 insert address 9 North Buona Vista Drive #05-01 The Metropolis Tower 1 Singapore 138588
2023-08-28 insert address Am Haupttor Bau 8314 06237 Leuna Germany
2023-08-28 insert address BIZCORE Shibuya 3F 1-3-15 Shibuya Shibuya-ku, Tokyo 150-0002 Japan
2023-08-28 insert address Building 3 Yaxin Science & Technology Park Lane 399 Shengxia Road Pudong New Area 201210 Shanghai China
2023-08-28 insert address Corporation Road Newport, South Wales Gwent NP19 4XF United Kingdom
2023-08-28 insert address Corporation Road Newport, South Wales NP19 4XF United Kingdom
2023-08-28 insert address Guldensporenpark 74 9820 Merelbeke Belgium
2023-08-28 insert address Hertizentrum 6 CH-6303 Zug Switzerland
2023-08-28 insert address Indian Orchard 730 Worcester Street Springfield, MA 01151 USA
2023-08-28 insert address Insurgentes Sur 1457 Piso (Floor) 16, interior 2
2023-08-28 insert address Katzbergstrasse 1a 40764 Langenfeld Germany
2023-08-28 insert address Km. 32.5 Carretera Tlaxcala-Puebla Santo Toribio Xicohtzinco, 90780 Santo Toribio Mexico
2023-08-28 insert address Li'nuo Chemical Industrial Park Hongshan District No. 1 Huagong Second Road, Linjiang Avenue Wuhan, Hubei Province, China
2023-08-28 insert address Lot 118, 119 Jalan Gebeng 2/4 Gebeng Industrial Estate Kuantan, Pahang Darul Makmur 26080 Malaysia
2023-08-28 insert address No. 3 Building Longquan Science and Technology Park Huarong Rd. Dalang Street Longhua New District Shenzhen China
2023-08-28 insert address No. 825 Zhujiang Road Suzhou New District Suzhou, Jiangsu Province 215011 China
2023-08-28 insert address No. A1415 Tower A JAFZA One Jebel Ali Free Zone Dubai United Arab Emirates
2023-08-28 insert address No.168 Fenghua Road Nanjing Chemical Industry Park Jiangbei New Area, Nanjing, Jiangsu Province China
2023-08-28 insert address Ottergemsesteenweg Zuid 707 9000 Ghent Belgium
2023-08-28 insert address Pantserschipstraat 207 9000 Ghent Belgium
2023-08-28 insert address Park and Brunswick Avenue Linden, NJ 07036 USA
2023-08-28 insert address Paul-Baumann-Strasse 1 45772 Marl Germany
2023-08-28 insert address Performance Films Distribution Center 4110 E La Palma Avenue Anaheim, CA 92807 USA
2023-08-28 insert address Pinar, 5 28006 Madrid Spain
2023-08-28 insert address Plot A321 Road No 22 Wagle Estate Thane-400604 India
2023-08-28 insert address Research IV Building 909 Capability Drive Suite 2800 Raleigh, NC 27606 USA
2023-08-28 insert address Scheldelaan 460 2040 Antwerp Belgium
2023-08-28 insert address Songshan Dist. Taipei City 105, Taiwan
2023-08-28 insert address Southwallstrasse 1 D-01900 Grossröhrsdorf Germany
2023-08-28 insert address Technologiepark-Zwijnaarde 21 9052 Ghent Belgium
2023-08-28 insert address Tower A, 24th Fl., TNA 05 Rama 9 Road, Huaykwang Bangkok 10310 Thailand
2023-08-28 insert address Typpitie 1 90620 Oulu Finland
2023-08-28 insert address Unit 4/40 Carrington Road Castle Hill NSW 2154 Australia
2023-08-28 insert address Unit No. 307, 3rd Floor, Rectangle One Saket District Center New Delhi, Delhi 110017, India
2023-08-28 insert address Units 1 & 2, Velocity Harlow, Harlow Business Park Harlow CM19 5QF United Kingdom
2023-08-28 insert address Uus Tehase 8 30328 Kohtla-Järve Estonia
2023-08-28 insert address Watermanweg 70 3067 GG Rotterdam The Netherlands
2023-08-28 insert partner_pages_linkeddomain q4cdn.com
2023-08-28 insert partner_pages_linkeddomain tfs-initiative.com
2023-08-28 insert person Adrian J. Holt
2023-08-28 insert person Linnie M. Haynesworth
2023-08-28 insert phone 0800-55-9989
2023-08-28 insert phone 1-225-642-3346
2023-08-28 insert phone 1-256-231-8400
2023-08-28 insert phone 1-276-627-3000
2023-08-28 insert phone 1-276-627-3032
2023-08-28 insert phone 1-276-632-0173
2023-08-28 insert phone 1-276-632-4991
2023-08-28 insert phone 1-314-674-1000
2023-08-28 insert phone 1-314-674-1585
2023-08-28 insert phone 1-409-945-4431
2023-08-28 insert phone 1-410-778-1991
2023-08-28 insert phone 1-413-730-2609
2023-08-28 insert phone 1-413-788-6911
2023-08-28 insert phone 1-423-224-0502
2023-08-28 insert phone 1-423-229-2000
2023-08-28 insert phone 1-423-229-2145
2023-08-28 insert phone 1-508-474-6002
2023-08-28 insert phone 1-608-837-7771
2023-08-28 insert phone 1-650-798-1200
2023-08-28 insert phone 1-650-798-1406
2023-08-28 insert phone 1-657-999-6541
2023-08-28 insert phone 1-803-794-9200
2023-08-28 insert phone 1-850-994-5511
2023-08-28 insert phone 1-888-321-5111
2023-08-28 insert phone 1-888-437-1664
2023-08-28 insert phone 1-903-237-5000
2023-08-28 insert phone 1-903-237-5799
2023-08-28 insert phone 1-908-474-5000
2023-08-28 insert phone 315-782-0600
2023-08-28 insert phone 315-782-7517
2023-08-28 insert phone 358-20-710-8300
2023-08-28 insert phone 52-222-223-7100
2023-08-28 insert phone 52-222-223-7190
2023-08-28 insert phone 662-118-9700
2023-08-28 insert phone 662-118-9701
2023-08-28 insert phone 822-720-1103
2023-08-28 insert phone 822-720-1104
2023-08-28 insert phone 9714-881-4044
2023-08-28 insert phone 9714-881-4552
2023-08-28 insert source_ip 108.156.39.52
2023-08-28 insert source_ip 108.156.39.54
2023-08-28 insert source_ip 108.156.39.84
2023-08-28 insert source_ip 108.156.39.112
2023-08-28 update person_description Brett D. Begemann => Brett D. Begemann
2023-08-28 update person_description Charles K. Stevens III => Charles K. Stevens III
2023-08-28 update person_description David W. Raisbeck => David W. Raisbeck
2023-08-28 update person_description Edward L. Doheny II => Edward L. Doheny II
2023-08-28 update person_description Eric L. Butler => Eric L. Butler
2023-08-28 update person_description Humberto P. Alfonso => Humberto P. Alfonso
2023-08-28 update person_description James J. O'Brien => James J. O'Brien
2023-08-28 update person_description Julie F. Holder => Julie F. Holder
2023-08-28 update person_description Kim Ann Mink => Kim Ann Mink
2023-08-28 update person_description Renée J. Hornbaker => Renée J. Hornbaker
2023-08-28 update person_title Brett D. Begemann: Director since February 2011; Member of the Nominating and Corporate Governance Committee; Chairman of Compensation and Management Development Committee; Member of the Finance Committee => Member of Compensation and Management Development Committee; Member of the Nominating and Corporate Governance Committee; Member of the Finance Committee
2023-08-28 update person_title Charles K. Stevens III: Director since February 2020; Member of the Audit Committee; Member of the Finance Committee => Member of the Audit Committee; Member of the Finance Committee
2023-08-28 update person_title David W. Raisbeck: Director since December 2000; Member of Compensation and Management Development Committee; Member of the Nominating and Corporate Governance Committee; Member of the Finance Committee => Member of Compensation and Management Development Committee; Member of the Nominating and Corporate Governance Committee; Member of the Finance Committee
2023-08-28 update person_title Edward L. Doheny II: Director since February 2020; Member of the Audit Committee; Member of the Finance Committee; President and Chief Executive Officer of Sealed Air Corporation => Member of the Audit Committee; Member of the Finance Committee
2023-08-28 update person_title Eric L. Butler: Member of the Audit Committee; Director since August 2022; Member of the Finance Committee => Member of the Audit Committee; Member of the Finance Committee
2023-08-28 update person_title Humberto P. Alfonso: Director since January 2011; Executive Vice President and Chief Financial Officer of ISG Corp; Chairman of the Audit Committee; Member of the Finance Committee => Chairman of the Audit Committee; Member of the Finance Committee
2023-08-28 update person_title James J. O'Brien: Director since February 2016; Chairman of the Nominating and Corporate Governance Committee; Member of Compensation and Management Development Committee; Member of the Finance Committee => Member of the Nominating and Corporate Governance Committee; Chairman of Compensation and Management Development Committee; Member of the Finance Committee
2023-08-28 update person_title Julie F. Holder: Chairman; Director since November 2011; Chief Executive Officer of JFH Insights LLC; Member of Compensation and Management Development Committee; Member of the Nominating and Corporate Governance Committee; Member of the Finance Committee => Chairman of the Nominating and Corporate Governance Committee; Member of Compensation and Management Development Committee; Member of the Finance Committee
2023-08-28 update person_title Kim Ann Mink: Member of the Audit Committee; Director since July 2018; Member of the Finance Committee => Chairman; Member of the Audit Committee; Member of the Finance Committee
2023-08-28 update person_title Mark J. Costa: Director since May 2013; Chief Executive Officer; Chairman of the Board => Chairman; Member of the Leadership Team; Chief Executive Officer
2023-08-28 update person_title Renée J. Hornbaker: Director since September 2003; Member of Compensation and Management Development Committee; Member of the Nominating and Corporate Governance Committee; Chairman of the Finance Committee => Member of Compensation and Management Development Committee; Member of the Nominating and Corporate Governance Committee; Chairman of the Finance Committee
2023-08-28 update website_status FlippedRobots => OK
2023-02-14 update website_status OK => FlippedRobots
2022-11-24 delete evp Dr. Lucian Boldea
2022-11-24 insert svp Julie A. McAlindon
2022-11-24 delete person Dr. Lucian Boldea
2022-11-24 delete source_ip 99.86.114.16
2022-11-24 delete source_ip 99.86.114.25
2022-11-24 delete source_ip 99.86.114.72
2022-11-24 delete source_ip 99.86.114.97
2022-11-24 insert person Travis Smith
2022-11-24 insert source_ip 13.224.222.17
2022-11-24 insert source_ip 13.224.222.53
2022-11-24 insert source_ip 13.224.222.106
2022-11-24 insert source_ip 13.224.222.124
2022-11-24 update person_description Stephen (Steve) G. Crawford => Stephen G. Crawford
2022-11-24 update person_title Julie A. McAlindon: Senior Vice President Supply Chain, Regions and Transformation; Senior Vice President, Supply Chain => Senior Vice President; Senior Vice President, Regions and Chief Supply Chain Officer
2022-11-24 update person_title Stephen G. Crawford: Sustainability Officer; Executive Vice President, Technology and Chief Manufacturing, Engineering and Sustainability Officer; Member of the American Chemical Society => Chief Sustainability Officer; Member of the American Chemical Society; Executive Vice President, Manufacturing and Chief Sustainability Officer
2022-10-01 delete svp Mark K. Cox
2022-10-01 insert otherexecutives Eric L. Butler
2022-10-01 delete person Mark K. Cox
2022-10-01 delete source_ip 13.226.158.60
2022-10-01 delete source_ip 13.226.158.71
2022-10-01 delete source_ip 13.226.158.119
2022-10-01 delete source_ip 13.226.158.124
2022-10-01 insert person Eric L. Butler
2022-10-01 insert source_ip 99.86.114.16
2022-10-01 insert source_ip 99.86.114.25
2022-10-01 insert source_ip 99.86.114.72
2022-10-01 insert source_ip 99.86.114.97
2022-08-01 delete source_ip 143.204.190.124
2022-08-01 delete source_ip 143.204.190.56
2022-08-01 delete source_ip 143.204.190.51
2022-08-01 delete source_ip 143.204.190.7
2022-08-01 insert source_ip 13.226.158.60
2022-08-01 insert source_ip 13.226.158.71
2022-08-01 insert source_ip 13.226.158.119
2022-08-01 insert source_ip 13.226.158.124
2022-08-01 update person_title Mark K. Cox: Senior Vice President, Chief Manufacturing and Engineering Officer; Senior Vice President; Senior Vice President, Manufacturing and Engineering => Senior Vice President; Senior Vice President, Manufacturing and Engineering
2022-06-01 delete evp Stephen (Steve) G. Crawford
2022-06-01 insert csr Stephen (Steve) G. Crawford
2022-06-01 delete source_ip 143.204.191.118
2022-06-01 delete source_ip 143.204.191.114
2022-06-01 delete source_ip 143.204.191.72
2022-06-01 delete source_ip 143.204.191.33
2022-06-01 insert source_ip 143.204.190.124
2022-06-01 insert source_ip 143.204.190.56
2022-06-01 insert source_ip 143.204.190.51
2022-06-01 insert source_ip 143.204.190.7
2022-06-01 update person_description Stephen (Steve) G. Crawford => Stephen (Steve) G. Crawford
2022-06-01 update person_title Stephen (Steve) G. Crawford: Executive Vice President; Executive Vice President, Chief Technology & Sustainability Officer; Member of the American Chemical Society; Executive Vice President and Chief Technology & Sustainability Officer; Chief => Sustainability Officer; Executive Vice President, Technology and Chief Manufacturing, Engineering and Sustainability Officer; Member of the American Chemical Society
2022-05-02 delete source_ip 99.84.11.31
2022-05-02 delete source_ip 99.84.11.51
2022-05-02 delete source_ip 99.84.11.77
2022-05-02 delete source_ip 99.84.11.123
2022-05-02 insert partner_pages_linkeddomain sap.com
2022-05-02 insert source_ip 143.204.191.118
2022-05-02 insert source_ip 143.204.191.114
2022-05-02 insert source_ip 143.204.191.72
2022-05-02 insert source_ip 143.204.191.33