Search icon

COMBUSTION ENGINEERING, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: COMBUSTION ENGINEERING, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 21 Apr 1913 (112 years ago)
Entity Number: 1581
ZIP code: 10005
County: New York
Place of Formation: Delaware
Principal Address: ONE STAMFORD PLAZA, STAMFORD, CT, United States, 06901
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
MICHAEL F. BARNOSKI Chief Executive Officer 1000 PROSPECT HILL ROAD, WINDSOR, CT, United States, 06095

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
1999-09-20 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1999-09-20 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1997-05-09 1999-09-20 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1997-05-09 1999-05-25 Address 1000 PROSPECT HILL RD, WINDSOR, CT, 06095, USA (Type of address: Principal Executive Office)
1997-05-09 1999-05-25 Address 1000 PROSPECT HILL RD, WINDSOR, CT, 06095, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
20190424006 2019-04-24 ASSUMED NAME CORP INITIAL FILING 2019-04-24
SR-40 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-39 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
990920001286 1999-09-20 CERTIFICATE OF CHANGE 1999-09-20
990525002032 1999-05-25 BIENNIAL STATEMENT 1999-04-01

OSHA's Inspections within Industry

Inspection Summary

Date:
1989-04-21
Type:
Planned
Address:
225 BROADHOLLOW ROAD, MELVILLE, NY, 11747
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
1986-03-04
Type:
Planned
Address:
EASTMAN KODAK BOILER NO. 44 PROJECT, WEILAND ROAD, ROCHESTER, NY, 14626
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1985-01-30
Type:
Complaint
Address:
NIAGARA MOHAWK POWER STATION HUNTLEY RIVER RD, TONAWANDA, NY, 14150
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1984-02-14
Type:
Complaint
Address:
106 POINT DRIVE NORTH, Dunkirk, NY, 14048
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
1983-09-26
Type:
Complaint
Address:
NIAGARA MOHAWK ALBANY STEAM, Glenmont, NY, 12077
Safety Health:
Health
Scope:
Partial

Court Cases

Court Case Summary

Filing Date:
2002-12-13
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Asbestos Personal Injury - Prod.liab.

Parties

Party Name:
PITEO
Party Role:
Plaintiff
Party Name:
COMBUSTION ENGINEERING, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State