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 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
PIERSON GRIEVE | Chief Executive Officer | ECOLAB CENTER, SAINT PAUL, MN, United States, 55102 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2148773 | 0213100 | 1986-04-29 | 4 CORPORATE PARK DR., WHITE PLAINS, NY, 10604 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
12070454 | 0235500 | 1976-08-12 | 4 CORPORATE PARK DRIVE, White Plains, NY, 10604 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
8801357 | Personal Injury - Product Liability | 1988-05-02 | settled | |||||||||||||||||||||||||||||||||||||||
|
Name | TENAGLIA, STEVEN |
Role | Plaintiff |
Name | ECONOMICS LABORATORY, INC. |
Role | Defendant |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State