Name: | METCALF & EDDY, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 11 Jan 1996 (29 years ago) |
Date of dissolution: | 25 Feb 2009 |
Entity Number: | 1989416 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 701 EDGEWATER DR, WAKEFIELD, MA, United States, 01880 |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 111 EIGHTH AVENUE, NEW YORK, NY, 10011 |
Name | Role | Address |
---|---|---|
ROBERT L COSTELLO | Chief Executive Officer | 515 SOUTH FLOWER STREET, LOS ANGELES, CA, United States, 90071 |
Start date | End date | Type | Value |
---|---|---|---|
2002-01-30 | 2008-02-07 | Address | 303 E WACKER DR, STE 600, CHICAGO, IL, 60601, USA (Type of address: Chief Executive Officer) |
2000-02-16 | 2004-02-12 | Address | 30 HARVARD MILL SQ, WAKEFIELD, MA, 01880, USA (Type of address: Principal Executive Office) |
2000-02-16 | 2002-01-30 | Address | 30 HARVARD MILL SQ, WAKEFIELD, MA, 01880, USA (Type of address: Chief Executive Officer) |
2000-02-10 | 2000-02-16 | Address | 30 HARVARD MILL SQUARE, WAKEFIELD, MA, 01880, 5371, USA (Type of address: Principal Executive Office) |
2000-02-10 | 2000-02-16 | Address | 30 HARVARD MILL SQUARE, WAKEFIELD, MA, 01880, 5371, USA (Type of address: Chief Executive Officer) |
1998-01-22 | 2000-02-10 | Address | 30 HARVARD MILL SQ, WAKEFIELD, MA, 01880, USA (Type of address: Chief Executive Officer) |
1998-01-22 | 2000-02-10 | Address | 30 HARVARD MILL SQUARE, WAKEFIELD, MA, 01880, USA (Type of address: Principal Executive Office) |
1996-01-11 | 1999-11-01 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1996-01-11 | 1999-11-01 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
090225000632 | 2009-02-25 | CERTIFICATE OF MERGER | 2009-02-25 |
080207002772 | 2008-02-07 | BIENNIAL STATEMENT | 2008-01-01 |
060310002329 | 2006-03-10 | BIENNIAL STATEMENT | 2006-01-01 |
040212002790 | 2004-02-12 | BIENNIAL STATEMENT | 2004-01-01 |
020130002454 | 2002-01-30 | BIENNIAL STATEMENT | 2002-01-01 |
000216002495 | 2000-02-16 | BIENNIAL STATEMENT | 2000-01-01 |
000210002927 | 2000-02-10 | BIENNIAL STATEMENT | 2000-01-01 |
991101000027 | 1999-11-01 | CERTIFICATE OF CHANGE | 1999-11-01 |
980122002609 | 1998-01-22 | BIENNIAL STATEMENT | 1998-01-01 |
960111000161 | 1996-01-11 | APPLICATION OF AUTHORITY | 1996-01-11 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
12071049 | 0235500 | 1977-02-10 | NEW ROCHELLE SEWAGE PLANT, New Rochelle, NY, 10802 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19260500 B02 |
Issuance Date | 1977-03-21 |
Abatement Due Date | 1977-03-24 |
Nr Instances | 1 |
Inspection Type | Planned |
Scope | Partial |
Safety/Health | Safety |
Close Conference | 1976-06-25 |
Case Closed | 1977-08-08 |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19260025 B02 |
Issuance Date | 1976-09-08 |
Abatement Due Date | 1976-09-11 |
Current Penalty | 90.0 |
Initial Penalty | 90.0 |
Contest Date | 1976-08-15 |
Nr Instances | 10 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19260150 C01 |
Issuance Date | 1976-09-08 |
Abatement Due Date | 1976-09-11 |
Current Penalty | 100.0 |
Initial Penalty | 100.0 |
Contest Date | 1976-08-15 |
Nr Instances | 10 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19260150 E01 |
Issuance Date | 1976-09-08 |
Abatement Due Date | 1976-10-08 |
Current Penalty | 45.0 |
Initial Penalty | 45.0 |
Contest Date | 1976-08-15 |
Nr Instances | 1 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19260150 C02 |
Issuance Date | 1976-09-08 |
Abatement Due Date | 1976-10-08 |
Contest Date | 1976-08-15 |
Nr Instances | 1 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0304780 | Civil Rights Employment | 2003-06-26 | other | |||||||||||||||||||||||||||||||||||||||||||
|
Name | PRUITT |
Role | Plaintiff |
Name | METCALF & EDDY, INC. |
Role | Defendant |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State