Search icon

BORDEN CHEMICAL, INC.

Company Details

Name: BORDEN CHEMICAL, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Mar 1996 (29 years ago)
Date of dissolution: 13 Feb 2002
Entity Number: 2014158
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
C/O THE PRENTICE-HALL CORPORATION SYSTEM, INC. DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
1996-03-27 1997-04-07 Address 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Registered Agent)
1996-03-27 1997-04-07 Address 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
020213000521 2002-02-13 CERTIFICATE OF TERMINATION 2002-02-13
970407000453 1997-04-07 CERTIFICATE OF CHANGE 1997-04-07
960327000381 1996-03-27 APPLICATION OF AUTHORITY 1996-03-27

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
303371199 0213100 2000-09-14 64 FARNAN ROAD, SOUTH GLENS FALLS, NY, 12803
Inspection Type Planned
Scope NoInspection
Safety/Health Health
Emphasis N: SILICA, S: SILICA
Case Closed 2000-09-14
10814671 0213600 1982-09-24 TC INDUSTRIAL PARK, Depew, NY, 14043
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1982-09-24
Case Closed 1982-09-24

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0501939 Overpayments & Enforcement of Judgments 2005-02-08 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2005-02-08
Termination Date 2005-12-30
Section 1132
Status Terminated

Parties

Name BORDEN CHEMICAL, INC.
Role Plaintiff
Name PEP SNACK FOODS, INC.
Role Defendant

Date of last update: 14 Mar 2025

Sources: New York Secretary of State