Search icon

CALGON CORPORATION

Company Details

Name: CALGON CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Feb 1994 (31 years ago)
Date of dissolution: 30 Dec 2008
Entity Number: 1795717
ZIP code: 10011
County: Onondaga
Place of Formation: Delaware
Principal Address: 1601 WEST DIEHL RD, NAPERVILLE, IL, United States, 60563
Address: 111 8TH AVENUE, NEW YORK, NY, United States, 10011

DOS Process Agent

Name Role Address
CT CORPORATION SYSTEM DOS Process Agent 111 8TH AVENUE, NEW YORK, NY, United States, 10011

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
SCOTT MASON Chief Executive Officer 1601 WEST DIEHL RD, NAPERVILLE, IL, United States, 60563

History

Start date End date Type Value
2006-03-29 2008-02-20 Address 1601 DIEL ROAD, NAPERVILLE, IL, 60563, 1198, USA (Type of address: Service of Process)
2004-03-25 2008-02-20 Address 1601 WEST DIEHL RD, NAPERVILLE, IL, 60563, 1198, USA (Type of address: Chief Executive Officer)
2004-03-25 2006-03-29 Address 1601 WEST DIEHL RD, NAPERVILLE, IL, 60563, 1198, USA (Type of address: Principal Executive Office)
2002-02-13 2004-03-25 Address ONDEO NALCO CENTER, NAPERVILLE, IL, 60563, 1198, USA (Type of address: Principal Executive Office)
2002-02-13 2004-03-25 Address ONDEO NALCO CENTER, NAPERVILLE, IL, 60563, 1198, USA (Type of address: Chief Executive Officer)
2002-02-13 2006-03-29 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2000-09-11 2002-02-13 Address 1 NALCO CENTER, NAPERVILLE, IL, 60563, 1198, USA (Type of address: Chief Executive Officer)
2000-09-11 2002-02-13 Address 1 NALCO CENTER, NAPERVILLE, NY, 60563, 1198, USA (Type of address: Principal Executive Office)
1999-10-12 2002-02-13 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1996-03-19 2000-09-11 Address 5400 CAMPBELLS RUN RD, PITTSBURGH, PA, 15205, 1084, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
081230000910 2008-12-30 CERTIFICATE OF TERMINATION 2008-12-30
080220003134 2008-02-20 BIENNIAL STATEMENT 2008-02-01
060329002860 2006-03-29 BIENNIAL STATEMENT 2006-02-01
040325002431 2004-03-25 BIENNIAL STATEMENT 2004-02-01
020213002231 2002-02-13 BIENNIAL STATEMENT 2002-02-01
000911002256 2000-09-11 BIENNIAL STATEMENT 2000-02-01
991012000617 1999-10-12 CERTIFICATE OF CHANGE 1999-10-12
990203002390 1999-02-03 BIENNIAL STATEMENT 1998-02-01
960319002400 1996-03-19 BIENNIAL STATEMENT 1996-02-01
940215000249 1994-02-15 APPLICATION OF AUTHORITY 1994-02-15

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
300623535 0215800 1996-05-20 101 INWOOD DR, SYRACUSE, NY, 13219
Inspection Type Planned
Scope NoInspection
Safety/Health Health
Case Closed 1996-05-21

Date of last update: 15 Mar 2025

Sources: New York Secretary of State