Search icon

COMBUSTION ENGINEERING, INC.

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: Registered Agent)
1999-09-20 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, 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: Chief Executive Officer)
1997-05-09 1999-05-25 Address 1000 PROSPECT HILL RD, WINDSOR, CT, 06095, USA (Type of address: Principal Executive Office)
1997-05-09 1999-09-20 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1993-04-23 1997-05-09 Address 900 LONG RIDGE ROAD, STAMFORD, CT, 06902, USA (Type of address: Chief Executive Officer)
1993-04-23 1997-05-09 Address 900 LONG RIDGE ROAD, STAMFORD, CT, 06902, USA (Type of address: Principal Executive Office)
1987-05-26 1999-09-20 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1987-05-26 1997-05-09 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1965-05-12 1987-05-26 Address 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process)

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
970509002179 1997-05-09 BIENNIAL STATEMENT 1997-04-01
930423002355 1993-04-23 BIENNIAL STATEMENT 1992-04-01
B500585-2 1987-05-26 CERTIFICATE OF AMENDMENT 1987-05-26
A56856-4 1973-03-14 CERTIFICATE OF MERGER 1973-03-14
497348 1965-05-12 CERTIFICATE OF AMENDMENT 1965-05-12

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
101500130 0214700 1989-04-21 225 BROADHOLLOW ROAD, MELVILLE, NY, 11747
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1989-04-21
Case Closed 1989-04-28
17815374 0213600 1986-03-04 EASTMAN KODAK BOILER NO. 44 PROJECT, WEILAND ROAD, ROCHESTER, NY, 14626
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-03-05
Case Closed 1986-11-07

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260500 D01
Issuance Date 1986-03-20
Abatement Due Date 1986-03-25
Current Penalty 245.0
Initial Penalty 490.0
Contest Date 1986-03-31
Final Order 1986-08-21
Nr Instances 4
Nr Exposed 4
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260500 D02
Issuance Date 1986-03-20
Abatement Due Date 1986-03-25
Contest Date 1986-03-31
Final Order 1986-08-21
Nr Instances 1
Nr Exposed 2
Citation ID 02001
Citaton Type Other
Standard Cited 19260451 D10
Issuance Date 1986-03-20
Abatement Due Date 1986-03-25
Contest Date 1986-03-31
Final Order 1986-08-21
Nr Instances 1
Nr Exposed 1
1004936 0213600 1985-01-30 NIAGARA MOHAWK POWER STATION HUNTLEY RIVER RD, TONAWANDA, NY, 14150
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1985-02-01
Case Closed 1985-02-01

Related Activity

Type Complaint
Activity Nr 70513619
Safety Yes
127944 0213600 1984-02-14 106 POINT DRIVE NORTH, Dunkirk, NY, 14048
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1984-03-29
Case Closed 1996-12-31

Related Activity

Type Complaint
Activity Nr 70090253

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260021 B02
Issuance Date 1984-04-19
Abatement Due Date 1984-04-22
Nr Instances 1
Nr Exposed 20
Citation ID 01002
Citaton Type Other
Standard Cited 19101001 F01
Issuance Date 1984-04-19
Abatement Due Date 1984-04-22
Nr Instances 1
Nr Exposed 20
Citation ID 01003
Citaton Type Other
Standard Cited 19101001 G01 I
Issuance Date 1984-04-19
Abatement Due Date 1984-04-22
Nr Instances 1
Nr Exposed 20
Citation ID 01004
Citaton Type Other
Standard Cited 19101001 G02 I
Issuance Date 1984-04-19
Abatement Due Date 1984-04-22
Nr Instances 1
Nr Exposed 20
Citation ID 01005
Citaton Type Other
Standard Cited 19101001 J02
Issuance Date 1984-04-19
Abatement Due Date 1984-07-08
Nr Instances 1
Nr Exposed 20
10697027 0213100 1983-09-26 NIAGARA MOHAWK ALBANY STEAM, Glenmont, NY, 12077
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1983-11-07
Case Closed 1984-03-22

Related Activity

Type Complaint
Activity Nr 320189517

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1983-11-11
Abatement Due Date 1983-11-25
Nr Instances 1
10848646 0213600 1982-12-13 SOMERSET POWER STATION, Barker, NY, 14012
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1982-12-21
Case Closed 1983-02-17

Related Activity

Type Complaint
Activity Nr 320219892

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260550 A09
Issuance Date 1983-01-18
Abatement Due Date 1982-12-13
Current Penalty 210.0
Initial Penalty 420.0
Nr Instances 2
Citation ID 02001
Citaton Type Other
Standard Cited 19260020 A01
Issuance Date 1983-01-18
Abatement Due Date 1982-12-21
Nr Instances 1
Related Event Code (REC) Complaint
10848497 0213600 1982-09-24 SOMERSET POWER STATION, Barker, NY, 14012
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-10-20
Case Closed 1982-11-29
12086179 0235500 1979-06-21 WESTCHESTER COUNTY AIRPORT, White Plains, NY, 10604
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1979-06-21
Case Closed 1979-07-19

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100157 D03 I
Issuance Date 1979-06-25
Abatement Due Date 1979-07-11
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1979-06-25
Abatement Due Date 1979-06-28
Nr Instances 1
11465721 0214700 1977-07-12 UNIT #4 LILCO POWER PLANT BOX, Northport, NY, 11768
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1977-07-12
Case Closed 1984-03-10
11465689 0214700 1977-06-30 UNIT #4 LILCO POWER PLANT-BOX, Northport, NY, 11768
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1977-06-30
Case Closed 1977-07-27

Related Activity

Type Complaint
Activity Nr 320339609

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 P09
Issuance Date 1977-07-05
Abatement Due Date 1977-07-08
Current Penalty 350.0
Initial Penalty 350.0
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19260350 F07
Issuance Date 1977-07-05
Abatement Due Date 1977-07-08
Nr Instances 4
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1976-05-13
Case Closed 1977-06-16

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100252 E01 II
Issuance Date 1976-05-18
Abatement Due Date 1976-05-21
Current Penalty 70.0
Initial Penalty 70.0
Contest Date 1976-06-15
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260353 D
Issuance Date 1976-05-18
Abatement Due Date 1976-05-21
Current Penalty 60.0
Initial Penalty 60.0
Contest Date 1976-06-15
Nr Instances 1
Citation ID 02001
Citaton Type Serious
Standard Cited 19260500 D01
Issuance Date 1976-05-18
Abatement Due Date 1976-05-21
Current Penalty 900.0
Initial Penalty 900.0
Contest Date 1976-06-15
Nr Instances 1
Citation ID 03001
Citaton Type Repeat
Standard Cited 19260500 D02
Issuance Date 1976-05-18
Abatement Due Date 1976-05-21
Current Penalty 290.0
Initial Penalty 290.0
Contest Date 1976-06-15
Nr Instances 1
Citation ID 04001
Citaton Type Repeat
Standard Cited 19260500 B08
Issuance Date 1976-05-18
Abatement Due Date 1976-05-21
Current Penalty 180.0
Initial Penalty 180.0
Contest Date 1976-06-15
Nr Instances 1
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1975-06-17
Case Closed 1984-03-10
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1975-06-10
Emphasis N: TREX
Case Closed 1975-06-18

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260401 A01
Issuance Date 1975-06-12
Abatement Due Date 1975-06-16
Initial Penalty 35.0
Contest Date 1975-07-15
Final Order 1976-02-15
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260150 C01 I
Issuance Date 1975-06-12
Abatement Due Date 1975-06-16
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19260025 A
Issuance Date 1975-06-12
Abatement Due Date 1975-06-16
Initial Penalty 35.0
Final Order 1976-02-15
Nr Instances 2
Citation ID 01004
Citaton Type Other
Standard Cited 19260500 B01
Issuance Date 1975-06-12
Abatement Due Date 1975-06-16
Initial Penalty 55.0
Final Order 1976-02-15
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19260500 B08
Issuance Date 1975-06-12
Abatement Due Date 1975-06-16
Initial Penalty 35.0
Final Order 1976-02-15
Nr Instances 2
Citation ID 02001
Citaton Type Serious
Standard Cited 19260500 D02
Issuance Date 1975-06-12
Abatement Due Date 1975-06-16
Current Penalty 400.0
Initial Penalty 700.0
Contest Date 1975-07-15
Final Order 1976-02-15
Nr Instances 7
Citation ID 03001
Citaton Type Serious
Standard Cited 19260500 E01
Issuance Date 1975-06-12
Abatement Due Date 1975-06-16
Current Penalty 400.0
Initial Penalty 700.0
Contest Date 1975-07-15
Final Order 1976-02-15
Nr Instances 8
Citation ID 04001
Citaton Type Serious
Standard Cited 19260500 B01
Issuance Date 1975-06-12
Abatement Due Date 1975-06-16
Current Penalty 390.0
Initial Penalty 700.0
Final Order 1976-02-15
Nr Instances 2

Date of last update: 02 Mar 2025

Sources: New York Secretary of State