Search icon

NIBCO INC.

Company Details

Name: NIBCO INC.
Jurisdiction: New York
Legal type: FOREIGN DESIGNATION OF THE SECRETARY OF STATE
Status: Recorded
Date of registration: 15 Jul 1988 (37 years ago)
Date of dissolution: 15 Jul 1988
Entity Number: 1277593
County: Blank
Place of Formation: Indiana

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
303367189 0213100 2000-03-16 50 HARRISON AVE, SOUTH GLENS FALLS, NY, 12803
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2000-03-17
Emphasis L: METFORG, S: AMPUTATIONS
Case Closed 2000-07-20

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100151 C
Issuance Date 2000-06-12
Abatement Due Date 2000-06-25
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19100212 A05
Issuance Date 2000-06-12
Abatement Due Date 2000-06-25
Nr Instances 1
Nr Exposed 5
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19100217 B06 I
Issuance Date 2000-06-12
Abatement Due Date 2000-06-25
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 2000-06-12
Abatement Due Date 2000-06-15
Nr Instances 1
Nr Exposed 1
Gravity 01
122247992 0213100 1994-11-04 50 HARRISON AVE., SOUTH GLENS FALLS, NY, 12803
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1994-11-04
Case Closed 1994-12-30

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100132 A
Issuance Date 1994-11-30
Abatement Due Date 1994-12-05
Current Penalty 577.5
Initial Penalty 825.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 1994-11-30
Abatement Due Date 1994-12-08
Current Penalty 770.0
Initial Penalty 1100.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 1994-11-30
Abatement Due Date 1994-12-08
Current Penalty 577.5
Initial Penalty 825.0
Nr Instances 1
Nr Exposed 5
Gravity 01
2037711 0213100 1985-04-29 50 HARRISON AVE., SO. GLENS FALLS, NY, 12801
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1985-04-29
Case Closed 1985-04-29
10746113 0213100 1983-08-22 50 HARRISON ST, Glens Falls, NY, 12801
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1983-09-23
Case Closed 1984-03-22

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100095 B01
Issuance Date 1983-11-03
Abatement Due Date 1984-11-05
Current Penalty 240.0
Initial Penalty 240.0
Nr Instances 1
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100095 I02 I
Issuance Date 1983-11-03
Abatement Due Date 1983-11-08
Nr Instances 1
Citation ID 02001A
Citaton Type Other
Standard Cited 19101025 C01
Issuance Date 1984-02-07
Abatement Due Date 1985-02-08
Contest Date 1984-03-09
Nr Instances 1
Citation ID 02001B
Citaton Type Other
Standard Cited 19101025 F01 II
Issuance Date 1984-02-07
Abatement Due Date 1984-03-08
Contest Date 1984-03-09
Nr Instances 1
Citation ID 02001C
Citaton Type Other
Standard Cited 19101025 F04 I
Issuance Date 1984-02-16
Abatement Due Date 1984-03-13
Contest Date 1984-03-09
Nr Instances 1
Citation ID 02001D
Citaton Type Other
Standard Cited 19101025 G01
Issuance Date 1984-02-07
Abatement Due Date 1984-03-08
Contest Date 1984-03-09
Nr Instances 1
Citation ID 02001E
Citaton Type Other
Standard Cited 19101025 G02 II
Issuance Date 1984-02-07
Abatement Due Date 1984-03-08
Contest Date 1984-03-09
Nr Instances 1
Citation ID 02001F
Citaton Type Other
Standard Cited 19101025 I03 I
Issuance Date 1984-02-16
Abatement Due Date 1984-03-13
Contest Date 1984-03-09
Nr Instances 1
Citation ID 02001G
Citaton Type Other
Standard Cited 19101025 I03 III
Issuance Date 1984-02-16
Abatement Due Date 1984-03-13
Contest Date 1984-03-09
Nr Instances 1
Citation ID 02002A
Citaton Type Other
Standard Cited 19101025 D06 II
Issuance Date 1984-02-07
Abatement Due Date 1984-04-09
Contest Date 1984-03-09
Nr Instances 1
Citation ID 02002B
Citaton Type Other
Standard Cited 19101025 D06 III
Issuance Date 1984-02-07
Abatement Due Date 1984-04-09
Contest Date 1984-03-09
Nr Instances 1
Citation ID 02002C
Citaton Type Other
Standard Cited 19101025 J01 I
Issuance Date 1984-02-07
Abatement Due Date 1984-04-09
Contest Date 1984-03-09
Nr Instances 1
Citation ID 02002D
Citaton Type Other
Standard Cited 19101025 J02 I
Issuance Date 1984-02-07
Abatement Due Date 1984-04-09
Contest Date 1984-03-09
Nr Instances 1
Citation ID 02002E
Citaton Type Other
Standard Cited 19101025 M02 I
Issuance Date 1984-02-07
Abatement Due Date 1984-03-08
Contest Date 1984-03-09
Nr Instances 1
18751008 0213100 1983-07-18 Glens Falls, NY, 00000
Inspection Type Planned
Scope NoInspection
Safety/Health Health
Case Closed 1983-08-18
10718682 0213100 1982-03-05 50 HARRISON ST, Glens Falls, NY, 12801
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1982-03-05
Case Closed 1982-03-09

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2400864 Property Damage - Product Liabilty 2024-02-06 settled
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 2500000
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2024-02-06
Termination Date 2024-06-14
Section 1332
Sub Section PL
Status Terminated

Parties

Name CERTAIN UNDERWRITERS ,
Role Plaintiff
Name NIBCO INC.
Role Defendant
1805555 Other Fraud 2018-10-04 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 5000000
Termination Class Action Missing
Procedural Progress hearing held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2018-10-04
Termination Date 2019-11-18
Section 1332
Sub Section CT
Status Terminated

Parties

Name PULEO
Role Plaintiff
Name NIBCO INC.
Role Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State