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

OSHA's Inspections within Industry

Inspection Summary

Date:
2001-05-23
Type:
Planned
Address:
7120 HENRY CLAY BLVD., LIVERPOOL, NY, 13088
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2001-05-23
Type:
Planned
Address:
7120 HENRY CLAY BLVD., LIVERPOOL, NY, 13088
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
1999-01-28
Type:
Referral
Address:
7120 HENRY CLAY BLVD., LIVERPOOL, NY, 13088
Safety Health:
Health
Scope:
Partial

Court Cases

Court Case Summary

Filing Date:
1997-05-19
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Trademark

Parties

Party Name:
Party Role:
Plaintiff
Party Name:
OSMONICS, INC.
Party Role:
Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State