Search icon

CYTEC INDUSTRIES INC.

Company Details

Name: CYTEC INDUSTRIES INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 27 Dec 1993 (31 years ago)
Entity Number: 1782519
ZIP code: 12207
County: New York
Place of Formation: Delaware
Principal Address: 504 CARNEGIE CENTER, PRINCETON, NJ, United States, 08540
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
RODRIGO ELIZONDO Chief Executive Officer 504 CARNEGIE CENTER, PRINCETON, NJ, United States, 08540

History

Start date End date Type Value
2023-12-01 2023-12-01 Address 504 CARNEGIE CENTER, PRINCETON, NJ, 08540, USA (Type of address: Chief Executive Officer)
2019-12-09 2023-12-01 Address 504 CARNEGIE CENTER, PRINCETON, NJ, 08540, USA (Type of address: Chief Executive Officer)
2017-12-01 2019-12-09 Address 504 CARNEGIE CENTER, PRINCETON, NJ, 08540, USA (Type of address: Chief Executive Officer)
2016-02-19 2023-12-01 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2016-02-19 2023-12-01 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2010-01-08 2017-12-01 Address 5 GARRET MOUNTAIN PLAZA, WOODLAND PARK, NJ, 07424, USA (Type of address: Principal Executive Office)
2010-01-08 2017-12-01 Address 5 GARRET MOUNTAIN PLAZA, WOODLAND PARK, NJ, 07424, USA (Type of address: Chief Executive Officer)
2000-02-01 2010-01-08 Address 5 GARRET MOUNTAIN PLAZA, WEST PATERSON, NJ, 07424, USA (Type of address: Chief Executive Officer)
1999-09-21 2016-02-19 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1999-09-21 2016-02-19 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
231201036030 2023-12-01 BIENNIAL STATEMENT 2023-12-01
211130000904 2021-11-30 BIENNIAL STATEMENT 2021-11-30
200103063032 2020-01-03 BIENNIAL STATEMENT 2011-12-01
191209060588 2019-12-09 BIENNIAL STATEMENT 2019-12-01
171201006139 2017-12-01 BIENNIAL STATEMENT 2017-12-01
160219000311 2016-02-19 CERTIFICATE OF CHANGE 2016-02-19
151201006603 2015-12-01 BIENNIAL STATEMENT 2015-12-01
131203006056 2013-12-03 BIENNIAL STATEMENT 2013-12-01
120112002176 2012-01-12 BIENNIAL STATEMENT 2011-12-01
100108002771 2010-01-08 BIENNIAL STATEMENT 2009-12-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
336688387 0213600 2012-10-04 1405 BUFFALO STREET, OLEAN, NY, 14760
Inspection Type Planned
Scope Partial
Safety/Health Health
Close Conference 2012-10-04
Emphasis N: CHROME6
Case Closed 2012-10-04

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1401561 Other Contract Actions 2014-03-07 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2014-03-07
Termination Date 2017-11-08
Date Issue Joined 2016-04-07
Pretrial Conference Date 2014-07-08
Section 2201
Sub Section DJ
Status Terminated

Parties

Name CYTEC INDUSTRIES INC.
Role Plaintiff
Name ALLNEX (LUXENBOURG) AND CY S.C
Role Defendant
0606512 Other Personal Property Damage 2006-08-28 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 800000
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2006-08-28
Termination Date 2006-12-18
Section 1333
Status Terminated

Parties

Name CYTEC INDUSTRIES INC.
Role Plaintiff
Name M/V PATRIZIA D'AMATO
Role Defendant
2006916 Environmental Matters 2020-08-26 consent
Circuit Second Circuit
Origin original proceeding
Jurisdiction US government plaintiff
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 7
Filing Date 2020-08-26
Termination Date 2020-10-22
Section 9607
Status Terminated

Parties

Name UNITED STATES OF AMERICA
Role Plaintiff
Name CYTEC INDUSTRIES INC.
Role Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State