Name: | MINERALS TECHNOLOGIES INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Dec 1988 (36 years ago) |
Entity Number: | 1238616 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | Delaware |
Address: | 622 3RD AVE FL 38, New York, NY, United States, 10017 |
Principal Address: | 622 THIRD AVE, 38TH FLOOR, NEW YORK, NY, United States, 10017 |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
MINERALS TECHNOLOGIES RETIREE MEDICAL PLAN | 2011 | 251190717 | 2012-09-24 | MINERALS TECHNOLOGIES INC. | 273 | |||||||||||||||||||||||||||||||
|
Administrator’s EIN | 251190717 |
Plan administrator’s name | MINERALS TECHNOLOGIES INC. |
Plan administrator’s address | 622 THIRD AVENUE, 38TH FLOOR, NEW YORK, NY, 10017 |
Number of participants as of the end of the plan year
Active participants | 263 |
Signature of
Role | Plan administrator |
Date | 2012-09-24 |
Name of individual signing | MICHAEL CIPOLLA |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 622 3RD AVE FL 38, New York, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
DOUGLAS T. DIETRICH | Chief Executive Officer | 622 THIRD AVE, 38TH FLOOR, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-19 | 2024-12-19 | Address | 622 THIRD AVE, 38TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2020-12-29 | 2024-12-19 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2019-01-28 | 2020-12-29 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2024-12-19 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2016-12-01 | 2024-12-19 | Address | 622 THIRD AVE, 38TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2010-12-31 | 2016-12-01 | Address | 622 THIRD AVE, 38TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2009-01-07 | 2010-12-31 | Address | 405 LEXINGTON AVENUE, 20TH FLOOR, NEW YORK, NY, 10174, 0002, USA (Type of address: Principal Executive Office) |
2009-01-07 | 2010-12-31 | Address | 405 LEXINGTON AVENUE, 20TH FLOOR, NEW YORK, NY, 10174, 0002, USA (Type of address: Chief Executive Officer) |
2006-12-20 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2006-12-20 | 2009-01-07 | Address | 405 LEXINGTON AVENUE, NEW YORK, NY, 10174, 0002, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241219002047 | 2024-12-19 | BIENNIAL STATEMENT | 2024-12-19 |
221227002274 | 2022-12-27 | BIENNIAL STATEMENT | 2022-12-01 |
201229060151 | 2020-12-29 | BIENNIAL STATEMENT | 2020-12-01 |
SR-16730 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-16729 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
181227006453 | 2018-12-27 | BIENNIAL STATEMENT | 2018-12-01 |
161201006744 | 2016-12-01 | BIENNIAL STATEMENT | 2016-12-01 |
141230006435 | 2014-12-30 | BIENNIAL STATEMENT | 2014-12-01 |
121231006078 | 2012-12-31 | BIENNIAL STATEMENT | 2012-12-01 |
101231002324 | 2010-12-31 | BIENNIAL STATEMENT | 2010-12-01 |
USDOT Number | Carrier Operation | MCS-150 Form Date | MCS-150 Mileage | MCS-150 Year | Power Units | Drivers | Operation Classification | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
771410 | Interstate | 2023-12-05 | 75000 | 2023 | 3 | 3 | Exempt For Hire | |||||||||||||||||||||||||||||||||||||||||||||||||||
|
Total Number of Inspections for the measurement period (24 months) | 0 |
Driver Fitness BASIC Serious Violation Indicator | No |
Vehicle Maintenance BASIC Acute/Critical Indicator | No |
Unsafe Driving BASIC Acute/Critical Indicator | No |
Driver Fitness BASIC Roadside Performance measure value | 0 |
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value | 0 |
Total Number of Driver Inspections for the measurment period | 0 |
Vehicle Maintenance BASIC Roadside Performance measure value | 0 |
Total Number of Vehicle Inspections for the measurement period | 0 |
Controlled Substances and Alcohol BASIC Roadside Performance measure value | 0 |
Unsafe Driving BASIC Roadside Performance Measure Value | 0 |
Number of inspections with at least one Driver Fitness BASIC violation | 0 |
Number of inspections with at least one Hours-of-Service BASIC violation | 0 |
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation | 0 |
Number of inspections with at least one Vehicle Maintenance BASIC violation | 0 |
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation | 0 |
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation | 0 |
Number of inspections with at least one Unsafe Driving BASIC violation | 0 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1300954 | Other Contract Actions | 2013-02-11 | motion before trial | |||||||||||||||||||||||||||||||||||||||||||||||
|
Name | HARLEY |
Role | Plaintiff |
Name | MINERALS TECHNOLOGIES INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | reinstated/reopened (previously opened and closed, reopened for additional action) |
Jurisdiction | federal question |
Jury Demand | Missing |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | other |
Nature Of Judgment | Missing |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2005-11-23 |
Termination Date | 2006-06-09 |
Date Issue Joined | 2005-11-23 |
Section | 0271 |
Status | Terminated |
Parties
Name | MINERALS TECHNOLOGIES INC. |
Role | Plaintiff |
Name | OMYA AG |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Missing |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | no court action |
Nature Of Judgment | Missing |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2004-06-15 |
Termination Date | 2005-11-23 |
Date Issue Joined | 2005-10-24 |
Section | 0271 |
Status | Terminated |
Parties
Name | MINERALS TECHNOLOGIES INC. |
Role | Plaintiff |
Name | OMYA AG |
Role | Defendant |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State