Search icon

ECONOMICS LABORATORY, INC.

Company Details

Name: ECONOMICS LABORATORY, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Feb 1987 (38 years ago)
Date of dissolution: 31 Oct 1994
Entity Number: 1145357
ZIP code: 10019
County: New York
Place of Formation: Delaware
Principal Address: ECOLAB CENTER, SAINT PAUL, MN, United States, 55102
Address: 1633 BROADWAY, NEW YORK, NY, United States, 10019

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
PIERSON GRIEVE Chief Executive Officer ECOLAB CENTER, SAINT PAUL, MN, United States, 55102

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 1633 BROADWAY, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
1987-02-17 1989-08-02 Address CORPORATION SYSTEM, INC., ONE GULF & WESTERN PLZ, NEW YORK, NY, 10023, 7773, USA (Type of address: Registered Agent)
1987-02-17 1989-08-02 Address SYSTEM, INC., ONE GULF & WESTERN PLZ, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
941031000255 1994-10-31 CERTIFICATE OF TERMINATION 1994-10-31
940317002589 1994-03-17 BIENNIAL STATEMENT 1994-02-01
930405002573 1993-04-05 BIENNIAL STATEMENT 1993-02-01
C040115-2 1989-08-02 CERTIFICATE OF AMENDMENT 1989-08-02
B458415-5 1987-02-17 APPLICATION OF AUTHORITY 1987-02-17

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
2148773 0213100 1986-04-29 4 CORPORATE PARK DR., WHITE PLAINS, NY, 10604
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1986-04-29
Case Closed 1986-04-29
12070454 0235500 1976-08-12 4 CORPORATE PARK DRIVE, White Plains, NY, 10604
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-08-12
Case Closed 1976-08-31

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1976-08-19
Abatement Due Date 1976-08-22
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1976-08-19
Abatement Due Date 1976-09-01
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100037 Q02
Issuance Date 1976-08-19
Abatement Due Date 1976-09-01
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100037 Q05
Issuance Date 1976-08-19
Abatement Due Date 1976-09-01
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100157 A03
Issuance Date 1976-08-19
Abatement Due Date 1976-09-01
Nr Instances 2
Citation ID 01006
Citaton Type Other
Standard Cited 19100157 B06
Issuance Date 1976-08-19
Abatement Due Date 1976-09-01
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100157 C01 II
Issuance Date 1976-08-19
Abatement Due Date 1976-09-01
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100157 D03 I
Issuance Date 1976-08-19
Abatement Due Date 1976-09-01
Nr Instances 1
Citation ID 01009
Citaton Type Other
Standard Cited 19100157 D03 IV
Issuance Date 1976-08-19
Abatement Due Date 1976-09-01
Nr Instances 2

Court Cases

Docket Number Nature of Suit Filing Date Disposition
8801357 Personal Injury - Product Liability 1988-05-02 settled
Circuit Second Circuit
Origin transferred from another district(pursuant to 28 USC 1404)
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1988-05-02
Termination Date 1991-03-28
Section 1332

Parties

Name TENAGLIA, STEVEN
Role Plaintiff
Name ECONOMICS LABORATORY, INC.
Role Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State