Search icon

OSMONICS, INC.

Company Details

Name: OSMONICS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Dec 1990 (34 years ago)
Date of dissolution: 10 Aug 2004
Entity Number: 1494205
ZIP code: 10011
County: Onondaga
Place of Formation: Delaware
Principal Address: 5951 CLEARWATER DRIVE, MINNETONKA, MN, United States, 55343
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
D. DEAN SPATZ Chief Executive Officer 5951 CLEARWATER DRIVE, MINNETONKA, MN, United States, 55343

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

History

Start date End date Type Value
1990-12-10 1999-10-14 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1990-12-10 1999-10-14 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
040810000580 2004-08-10 CERTIFICATE OF TERMINATION 2004-08-10
021219002044 2002-12-19 BIENNIAL STATEMENT 2002-12-01
010131002659 2001-01-31 BIENNIAL STATEMENT 2000-12-01
991014001077 1999-10-14 CERTIFICATE OF CHANGE 1999-10-14
990105002464 1999-01-05 BIENNIAL STATEMENT 1998-12-01
970107002765 1997-01-07 BIENNIAL STATEMENT 1996-12-01
940223002536 1994-02-23 BIENNIAL STATEMENT 1993-12-01
930208002399 1993-02-08 BIENNIAL STATEMENT 1992-12-01
901210000278 1990-12-10 APPLICATION OF AUTHORITY 1990-12-10

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
302698485 0215800 2001-05-23 7120 HENRY CLAY BLVD., LIVERPOOL, NY, 13088
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2001-06-21
Emphasis N: MMTARG
Case Closed 2001-08-06

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 2001-06-29
Abatement Due Date 2001-07-09
Current Penalty 1200.0
Initial Penalty 2000.0
Nr Instances 3
Nr Exposed 1
Gravity 02
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 2001-06-29
Abatement Due Date 2001-07-05
Nr Instances 3
Nr Exposed 3
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19100215 B09
Issuance Date 2001-06-29
Abatement Due Date 2001-07-05
Current Penalty 900.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 01003A
Citaton Type Serious
Standard Cited 19100219 C02 I
Issuance Date 2001-06-29
Abatement Due Date 2001-07-05
Current Penalty 1200.0
Initial Penalty 2000.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01003B
Citaton Type Serious
Standard Cited 19100219 C04 I
Issuance Date 2001-06-29
Abatement Due Date 2001-07-05
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01004A
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 2001-06-29
Abatement Due Date 2001-07-05
Current Penalty 1200.0
Initial Penalty 2000.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01004B
Citaton Type Serious
Standard Cited 19100219 E03 I
Issuance Date 2001-06-29
Abatement Due Date 2001-07-05
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01004C
Citaton Type Serious
Standard Cited 19100219 F01
Issuance Date 2001-06-29
Abatement Due Date 2001-07-05
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01005
Citaton Type Serious
Standard Cited 19100242 B
Issuance Date 2001-06-29
Abatement Due Date 2001-06-27
Current Penalty 750.0
Initial Penalty 1275.0
Nr Instances 4
Nr Exposed 4
Gravity 01
Citation ID 01006
Citaton Type Serious
Standard Cited 19100304 F04
Issuance Date 2001-06-29
Abatement Due Date 2001-07-05
Current Penalty 1500.0
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19100147 C04 II
Issuance Date 2001-06-29
Abatement Due Date 2001-07-05
Nr Instances 1
Nr Exposed 3
Gravity 01
302698527 0215800 2001-05-23 7120 HENRY CLAY BLVD., LIVERPOOL, NY, 13088
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 2001-06-21
Emphasis N: MMTARG
Case Closed 2001-08-06

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100022 C
Issuance Date 2001-06-29
Abatement Due Date 2001-06-29
Current Penalty 765.0
Initial Penalty 1275.0
Nr Instances 2
Nr Exposed 1
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19100037 K02
Issuance Date 2001-06-29
Abatement Due Date 2001-06-29
Current Penalty 765.0
Initial Penalty 1275.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19100106 E02 IIB2
Issuance Date 2001-06-29
Abatement Due Date 2001-08-01
Current Penalty 840.0
Initial Penalty 2000.0
Nr Instances 1
Nr Exposed 3
Gravity 02
Citation ID 01004
Citaton Type Serious
Standard Cited 19100151 C
Issuance Date 2001-06-29
Abatement Due Date 2001-06-29
Current Penalty 765.0
Initial Penalty 1275.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02001
Citaton Type Repeat
Standard Cited 19100132 D01
Issuance Date 2001-06-26
Abatement Due Date 2001-06-29
Current Penalty 120.0
Initial Penalty 200.0
Nr Instances 1
Nr Exposed 20
Gravity 01
Citation ID 02002
Citaton Type Repeat
Standard Cited 19101200 E01
Issuance Date 2001-06-26
Abatement Due Date 2001-06-29
Current Penalty 120.0
Initial Penalty 200.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 03001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 2001-06-29
Abatement Due Date 2001-07-05
Nr Instances 2
Nr Exposed 11
Gravity 00
107695140 0215800 1999-01-28 7120 HENRY CLAY BLVD., LIVERPOOL, NY, 13088
Inspection Type Referral
Scope Partial
Safety/Health Health
Close Conference 1999-03-09
Case Closed 1999-05-19

Related Activity

Type Referral
Activity Nr 200881969
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100147 C04 II
Issuance Date 1999-03-19
Abatement Due Date 1999-04-21
Current Penalty 1875.0
Initial Penalty 1875.0
Nr Instances 1
Nr Exposed 65
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19100147 C06 I
Issuance Date 1999-03-19
Abatement Due Date 1999-04-12
Current Penalty 1875.0
Initial Penalty 1875.0
Nr Instances 1
Nr Exposed 65
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19100157 G01
Issuance Date 1999-03-19
Abatement Due Date 1999-05-14
Current Penalty 565.0
Initial Penalty 1125.0
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Referral
Gravity 01
Citation ID 01004A
Citaton Type Serious
Standard Cited 19100147 C04 II
Issuance Date 1999-03-19
Abatement Due Date 1999-04-21
Current Penalty 1875.0
Nr Instances 1
Nr Exposed 65
Gravity 03
Citation ID 01004B
Citaton Type Serious
Standard Cited 19100147 C06 I
Issuance Date 1999-03-19
Abatement Due Date 1999-04-21
Nr Instances 1
Nr Exposed 65
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19100132 D01
Issuance Date 1999-03-19
Abatement Due Date 1999-05-01
Nr Instances 1
Nr Exposed 65
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1999-03-19
Abatement Due Date 1999-05-01
Nr Instances 1
Nr Exposed 65
Gravity 01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9703644 Trademark 1997-05-19 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1997-05-19
Termination Date 1998-03-30
Date Issue Joined 1997-07-16
Pretrial Conference Date 1997-07-29
Section 1051

Parties

Name AKZO NOBEL INC.
Role Plaintiff
Name OSMONICS, INC.
Role Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State