Search icon

ORICA USA INC.

Company Details

Name: ORICA USA INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 23 Aug 1996 (29 years ago)
Entity Number: 2060029
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 9155 E. Nichols Ave, Centennial, CO, United States, 80112

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
JAMES CROUGH Chief Executive Officer 9155 E. NICHOLS AVE, SUITE 400, CENTENNIAL, CO, United States, 80112

History

Start date End date Type Value
2024-08-15 2024-08-15 Address 9155 E. NICHOLS AVE, SUITE 400, CENTENNIAL, CO, 80112, USA (Type of address: Chief Executive Officer)
2024-08-15 2024-08-15 Address 33101 EAST QUINCY AVENUE, WATKINS, CO, 80137, USA (Type of address: Chief Executive Officer)
2020-08-03 2024-08-15 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2016-08-11 2024-08-15 Address 33101 EAST QUINCY AVENUE, WATKINS, CO, 80137, USA (Type of address: Chief Executive Officer)
2014-08-15 2016-08-11 Address 33101 EAST QUINCY AVENUE, WATKINS, CO, 80137, USA (Type of address: Chief Executive Officer)
2012-08-02 2014-08-15 Address 33101 EAST QUINCY AVENUE, WATKINS, CO, 80137, USA (Type of address: Chief Executive Officer)
2010-08-30 2012-08-02 Address 33101 EAST QUINCY AVENUE, WATKINS, CO, 80137, USA (Type of address: Chief Executive Officer)
2008-08-12 2010-08-30 Address 33101 E QUINCY AVE, WATKINS, CO, 80137, USA (Type of address: Chief Executive Officer)
2002-08-07 2008-08-12 Address 33101 E QUINCY AVE, WATKINS, CO, 80137, USA (Type of address: Chief Executive Officer)
2002-08-07 2010-08-30 Address 33101 E QUINCY AVE, WATKINS, CO, 80137, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240815002307 2024-08-15 BIENNIAL STATEMENT 2024-08-15
220824000672 2022-08-24 BIENNIAL STATEMENT 2022-08-01
200803063258 2020-08-03 BIENNIAL STATEMENT 2020-08-01
180801006498 2018-08-01 BIENNIAL STATEMENT 2018-08-01
160811006036 2016-08-11 BIENNIAL STATEMENT 2016-08-01
140815006335 2014-08-15 BIENNIAL STATEMENT 2014-08-01
120802006055 2012-08-02 BIENNIAL STATEMENT 2012-08-01
100830002753 2010-08-30 BIENNIAL STATEMENT 2010-08-01
080812003089 2008-08-12 BIENNIAL STATEMENT 2008-08-01
060919002267 2006-09-19 BIENNIAL STATEMENT 2006-08-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0301080 Other Personal Injury 2003-09-03 other
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 2500000
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2003-09-03
Termination Date 2006-08-10
Date Issue Joined 2005-03-29
Section 1441
Sub Section PI
Status Terminated

Parties

Name RUDD,
Role Plaintiff
Name ORICA USA INC.
Role Defendant

Date of last update: 14 Mar 2025

Sources: New York Secretary of State