Search icon

MORTON INTERNATIONAL, INC.

Company Details

Name: MORTON INTERNATIONAL, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Apr 1997 (28 years ago)
Date of dissolution: 31 Mar 2023
Entity Number: 2136455
ZIP code: 10005
County: New York
Place of Formation: Indiana
Principal Address: TAX DEPT, 400 ARCOLA ROAD, COLLEGEVILLE, PA, United States, 19426
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
LAWRENCE A. LOOBY Chief Executive Officer 2211 H. H. DOW WAY, MIDLAND, MI, United States, 48674

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2021-04-26 2023-04-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-04-30 2023-04-03 Address 2211 H. H. DOW WAY, MIDLAND, MI, 48674, USA (Type of address: Chief Executive Officer)
2019-01-28 2023-04-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2021-04-26 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2017-04-03 2019-04-30 Address 2030 DOW CENTER, MIDLAND, MI, 48674, USA (Type of address: Chief Executive Officer)
2017-04-03 2019-04-30 Address TAX DEPT, 100 INDEPENDENCE MALL WEST, PHILADELPHIA, PA, 19106, 2399, USA (Type of address: Principal Executive Office)
2013-04-11 2017-04-03 Address 100 INDEPENDENCE MALL WEST, PHILADELPHIA, PA, 19106, USA (Type of address: Chief Executive Officer)
2011-03-25 2013-04-11 Address 2020 DOW CENTER, MIDLAND, MI, 48624, USA (Type of address: Chief Executive Officer)
2011-02-01 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2011-02-01 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230403000500 2023-03-31 CERTIFICATE OF TERMINATION 2023-03-31
210426060179 2021-04-26 BIENNIAL STATEMENT 2021-04-01
190430060124 2019-04-30 BIENNIAL STATEMENT 2019-04-01
SR-25395 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-25394 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170403006508 2017-04-03 BIENNIAL STATEMENT 2017-04-01
150402006605 2015-04-02 BIENNIAL STATEMENT 2015-04-01
130411006435 2013-04-11 BIENNIAL STATEMENT 2013-04-01
110325002325 2011-03-25 BIENNIAL STATEMENT 2011-04-01
110201000017 2011-02-01 CERTIFICATE OF CHANGE 2011-02-01

Mines

Mine Name Type Status Primary Sic
Seneca Lake Mine And Mill Underground Abandoned Salt

Parties

Name Morton Salt Division
Role Operator
Start Date 1950-01-01
Name Morton International Inc
Role Current Controller
Start Date 1950-01-01
Name Morton Salt Division
Role Current Operator
Silver Springs Plant Surface Abandoned Salt, Brine Evaporated

Parties

Name Morton Salt Division
Role Operator
Start Date 1950-01-01
Name Morton International Inc
Role Current Controller
Start Date 1950-01-01
Name Morton Salt Division
Role Current Operator

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
305663403 0213600 2002-08-28 45 RIBAUD AVENUE EAST, SILVER SPRINGS, NY, 14550
Inspection Type Unprog Rel
Scope Partial
Safety/Health Health
Close Conference 2002-09-10
Case Closed 2003-04-14

Related Activity

Type Complaint
Activity Nr 203728647
Safety Yes
Health Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19261101 E01
Issuance Date 2002-10-25
Abatement Due Date 2002-10-30
Current Penalty 1875.0
Initial Penalty 1875.0
Contest Date 2002-11-01
Final Order 2003-03-10
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 03
Citation ID 01001B
Citaton Type Serious
Standard Cited 19261101 O01
Issuance Date 2002-10-25
Abatement Due Date 2002-10-30
Contest Date 2002-11-01
Final Order 2003-03-10
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 03
Citation ID 01002A
Citaton Type Serious
Standard Cited 19261101 F01 I
Issuance Date 2002-10-25
Abatement Due Date 2002-10-30
Current Penalty 1875.0
Initial Penalty 1875.0
Contest Date 2002-11-01
Final Order 2003-03-10
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 03
Citation ID 01002B
Citaton Type Serious
Standard Cited 19261101 F02 I
Issuance Date 2002-10-25
Abatement Due Date 2002-10-30
Contest Date 2002-11-01
Final Order 2003-03-10
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19261101 G09 IV
Issuance Date 2002-10-25
Abatement Due Date 2002-10-30
Current Penalty 1875.0
Initial Penalty 1875.0
Contest Date 2002-11-01
Final Order 2003-03-10
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 03
Citation ID 01004A
Citaton Type Serious
Standard Cited 19261101 G09 V
Issuance Date 2002-10-25
Abatement Due Date 2002-10-30
Current Penalty 1875.0
Initial Penalty 1875.0
Contest Date 2002-11-01
Final Order 2003-03-10
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01004B
Citaton Type Serious
Standard Cited 19261101 H01 IV
Issuance Date 2002-10-25
Abatement Due Date 2002-10-30
Contest Date 2002-11-01
Final Order 2003-03-10
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 03
Citation ID 01005A
Citaton Type Serious
Standard Cited 19261101 I01
Issuance Date 2002-10-25
Abatement Due Date 2002-10-30
Current Penalty 1875.0
Initial Penalty 1875.0
Contest Date 2002-11-01
Final Order 2003-03-10
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 03
Citation ID 01005B
Citaton Type Serious
Standard Cited 19261101 J02 III
Issuance Date 2002-10-25
Abatement Due Date 2002-10-30
Contest Date 2002-11-01
Final Order 2003-03-10
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01006
Citaton Type Serious
Standard Cited 19261101 K09 I
Issuance Date 2002-10-25
Abatement Due Date 2002-10-30
Current Penalty 1875.0
Initial Penalty 1875.0
Contest Date 2002-11-01
Final Order 2003-03-10
Nr Instances 1
Nr Exposed 2
Gravity 03

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0900875 Other Personal Injury 2009-10-09 other
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2009-10-09
Termination Date 2016-11-17
Date Issue Joined 2011-12-22
Section 1441
Sub Section PI
Status Terminated

Parties

Name MANHART,
Role Plaintiff
Name MORTON INTERNATIONAL, INC.
Role Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State