Search icon

UCB MANUFACTURING, INC.

Company Details

Name: UCB MANUFACTURING, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 25 Jun 1996 (29 years ago)
Entity Number: 2042357
ZIP code: 10005
County: Monroe
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 1950 LAKE PARK DRIVE, SMYRNA, GA, United States, 30080

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

Chief Executive Officer

Name Role Address
THIYAGARAJA RAVINDRAN Chief Executive Officer 1950 LAKE PARK DRIVE, SMYRNA, GA, United States, 30080

History

Start date End date Type Value
2024-06-25 2024-06-25 Address 1950 LAKE PARK DRIVE, SMYRNA, GA, 30080, USA (Type of address: Chief Executive Officer)
2020-06-22 2024-06-25 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2024-06-25 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2018-06-05 2024-06-25 Address 1950 LAKE PARK DRIVE, SMYRNA, GA, 30080, USA (Type of address: Chief Executive Officer)
2018-06-05 2020-06-22 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2016-06-03 2018-06-05 Address 1950 LAKE PARK DRIVE, SMYRNA, GA, 30080, USA (Type of address: Chief Executive Officer)
2014-06-02 2016-06-03 Address 1950 LAKE PARK DRIVE, SMYRNA, GA, 30080, USA (Type of address: Chief Executive Officer)
2012-06-25 2014-06-02 Address 755 JEFFERSON ST, ROCHESTER, NY, 14623, USA (Type of address: Chief Executive Officer)
2012-06-25 2014-06-02 Address 755 JEFFERSON ST, ROCHESTER, NY, 14623, USA (Type of address: Principal Executive Office)
2010-06-15 2012-06-25 Address 755 JEFFERSON ROAD, ROCHESTER, NY, 14623, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240625002984 2024-06-25 BIENNIAL STATEMENT 2024-06-25
220601003388 2022-06-01 BIENNIAL STATEMENT 2022-06-01
200622060491 2020-06-22 BIENNIAL STATEMENT 2020-06-01
SR-24197 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180605007272 2018-06-05 BIENNIAL STATEMENT 2018-06-01
170803000305 2017-08-03 CERTIFICATE OF MERGER 2017-08-03
160603006860 2016-06-03 BIENNIAL STATEMENT 2016-06-01
140602007263 2014-06-02 BIENNIAL STATEMENT 2014-06-01
120625006179 2012-06-25 BIENNIAL STATEMENT 2012-06-01
100615002569 2010-06-15 BIENNIAL STATEMENT 2010-06-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
313964173 0213600 2009-12-15 755 JEFFERSON ROAD, ROCHESTER, NY, 14623
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 2010-06-11
Emphasis S: POWERED IND VEHICLE, L: FORKLIFT, L: HHHT50, S: NOISE
Case Closed 2013-08-02

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100147 C04 I
Issuance Date 2010-06-14
Abatement Due Date 2010-06-17
Current Penalty 2000.0
Initial Penalty 1800.0
Contest Date 2010-07-06
Final Order 2011-06-02
Nr Instances 1
Nr Exposed 3
Gravity 02
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100147 C06 I
Issuance Date 2010-06-14
Abatement Due Date 2010-06-17
Contest Date 2010-07-06
Final Order 2011-06-02
Nr Instances 1
Nr Exposed 3
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19101020 G01 I
Issuance Date 2010-06-14
Abatement Due Date 2010-06-17
Current Penalty 4000.0
Initial Penalty 2250.0
Contest Date 2010-07-06
Final Order 2011-06-02
Nr Instances 1
Nr Exposed 4
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19101052 D01 IB
Issuance Date 2010-06-14
Abatement Due Date 2010-06-17
Current Penalty 4000.0
Initial Penalty 2250.0
Contest Date 2010-07-06
Final Order 2011-06-02
Nr Instances 2
Nr Exposed 4
Gravity 03
Citation ID 02002
Citaton Type Willful
Standard Cited 19101052 D03
Issuance Date 2010-06-14
Abatement Due Date 2010-06-17
Current Penalty 62500.0
Initial Penalty 49500.0
Contest Date 2010-07-06
Final Order 2011-06-02
Nr Instances 1
Nr Exposed 4
Gravity 03
Citation ID 02005
Citaton Type Willful
Standard Cited 19101052 J01 I
Issuance Date 2010-06-14
Abatement Due Date 2010-07-19
Current Penalty 62500.0
Initial Penalty 63000.0
Contest Date 2010-07-06
Final Order 2011-06-02
Nr Instances 1
Nr Exposed 4
Gravity 10
Citation ID 02007A
Citaton Type Willful
Standard Cited 19101052 C02
Issuance Date 2010-06-14
Abatement Due Date 2011-03-04
Current Penalty 62500.0
Initial Penalty 49500.0
Contest Date 2010-07-06
Final Order 2011-06-02
Nr Instances 1
Nr Exposed 4
Gravity 03
Citation ID 02007B
Citaton Type Willful
Standard Cited 19101052 F01
Issuance Date 2010-06-14
Abatement Due Date 2011-03-04
Contest Date 2010-07-06
Final Order 2011-06-02
Nr Instances 1
Nr Exposed 4
Gravity 03
Citation ID 02007C
Citaton Type Willful
Standard Cited 19101052 G03 I
Issuance Date 2010-06-14
Abatement Due Date 2010-06-17
Initial Penalty 63000.0
Contest Date 2010-07-06
Final Order 2011-06-02
Nr Instances 1
Nr Exposed 4
Gravity 10
Citation ID 02008A
Citaton Type Willful
Standard Cited 19101052 D05 I
Issuance Date 2010-06-14
Abatement Due Date 2010-06-17
Current Penalty 62500.0
Initial Penalty 63000.0
Contest Date 2010-07-06
Final Order 2011-06-02
Nr Instances 1
Nr Exposed 4
Gravity 10
Citation ID 02008B
Citaton Type Willful
Standard Cited 19101052 L03 I
Issuance Date 2010-06-14
Abatement Due Date 2010-06-17
Initial Penalty 63000.0
Contest Date 2010-07-06
Final Order 2011-06-02
Nr Instances 1
Nr Exposed 4
Gravity 10
Citation ID 03001
Citaton Type Other
Standard Cited 19101001 J02 I
Issuance Date 2010-06-14
Abatement Due Date 2010-07-19
Contest Date 2010-07-06
Final Order 2011-06-02
Nr Instances 2
Nr Exposed 3
Gravity 01
Citation ID 03002
Citaton Type Other
Standard Cited 19101001 J04 I
Issuance Date 2010-06-14
Abatement Due Date 2010-07-19
Contest Date 2010-07-06
Final Order 2011-06-02
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 03003
Citaton Type Other
Standard Cited 19101026 D01
Issuance Date 2010-06-14
Abatement Due Date 2010-07-19
Contest Date 2010-07-06
Final Order 2011-06-02
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 03004
Citaton Type Other
Standard Cited 19261101 K09 I
Issuance Date 2010-06-14
Abatement Due Date 2010-07-19
Contest Date 2010-07-06
Final Order 2011-06-02
Nr Instances 1
Nr Exposed 3
Gravity 01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0506534 Interstate Commerce 2005-10-11 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 28000
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 6
Filing Date 2005-10-11
Termination Date 2006-03-01
Date Issue Joined 2005-10-14
Section 0081
Status Terminated

Parties

Name UCB MANUFACTURING, INC.
Role Plaintiff
Name USF HOLLAND INC.
Role Defendant
0606447 Other Contract Actions 2006-09-01 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount > 10000$
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 6
Filing Date 2006-09-01
Termination Date 2008-09-11
Date Issue Joined 2008-05-23
Section 1332
Sub Section BC
Status Terminated

Parties

Name EURAND, INC.
Role Plaintiff
Name UCB MANUFACTURING, INC.
Role Defendant
0706300 Civil Rights Employment 2007-06-18 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 6
Filing Date 2007-06-18
Termination Date 2008-05-15
Date Issue Joined 2007-09-17
Section 2000
Sub Section PB
Status Terminated

Parties

Name DAKE
Role Plaintiff
Name UCB MANUFACTURING, INC.
Role Defendant

Date of last update: 14 Mar 2025

Sources: New York Secretary of State