Search icon

CALGON CARBON CORPORATION

Company Details

Name: CALGON CARBON CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 03 Sep 1968 (57 years ago)
Entity Number: 227596
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: C/O CT CORPORATION SYSTEM, 28 LIBERTY STREET, NEW YORK, NY, United States, 10005
Principal Address: 3000 GSK Drive, Moon Township, PA, United States, 15108

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
STEVAN R. SCHOTT Chief Executive Officer 3000 GSK DRIVE, MOON TOWNSHIP, PA, United States, 15108

DOS Process Agent

Name Role Address
CALGON CARBON CORPORATION DOS Process Agent C/O CT CORPORATION SYSTEM, 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2024-09-27 2024-09-27 Address 3000 GSK DRIVE, PITTSBURGH, PA, 15108, USA (Type of address: Chief Executive Officer)
2024-09-27 2024-09-27 Address 3000 GSK DRIVE, MOON TOWNSHIP, PA, 15108, USA (Type of address: Chief Executive Officer)
2020-11-23 2024-09-27 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2020-11-23 2024-09-27 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2020-09-16 2020-11-23 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2018-09-04 2024-09-27 Address 3000 GSK DRIVE, PITTSBURGH, PA, 15108, USA (Type of address: Chief Executive Officer)
2016-09-12 2018-09-04 Address 3000 GSK DRIVE, PITTSBURGH, PA, 15108, USA (Type of address: Chief Executive Officer)
2012-09-05 2016-09-12 Address 400 CALGON CARBON DRIVE, PITTSBURGH, PA, 15205, USA (Type of address: Chief Executive Officer)
2010-11-24 2020-09-16 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2010-11-24 2016-09-12 Address 400 CALGON CARBON DRIVE, PITTSBURGH, PA, 15205, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240927001119 2024-09-27 BIENNIAL STATEMENT 2024-09-27
220901000542 2022-09-01 BIENNIAL STATEMENT 2022-09-01
201123000491 2020-11-23 CERTIFICATE OF CHANGE 2020-11-23
200916060096 2020-09-16 BIENNIAL STATEMENT 2020-09-01
20181005014 2018-10-05 ASSUMED NAME CORP INITIAL FILING 2018-10-05
180904006775 2018-09-04 BIENNIAL STATEMENT 2018-09-01
160912006413 2016-09-12 BIENNIAL STATEMENT 2016-09-01
140902007070 2014-09-02 BIENNIAL STATEMENT 2014-09-01
120905006073 2012-09-05 BIENNIAL STATEMENT 2012-09-01
101124002074 2010-11-24 BIENNIAL STATEMENT 2010-09-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
341700755 0213600 2016-08-17 415 BRYANT STREET, NORTH TONAWANDA, NY, 14120
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2017-01-23
Emphasis N: DUSTEXPL
Case Closed 2017-02-13

Related Activity

Type Complaint
Activity Nr 1125733
Safety Yes
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100101 B
Issuance Date 2017-02-01
Current Penalty 4617.75
Initial Penalty 6157.0
Final Order 2017-02-27
Nr Instances 1
Nr Exposed 15
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.101(b): The in-plant handling, storage, and utilization of all compressed gases in cylinders, portable tanks, rail tankcars, or motor vehicle cargo tanks were not in accordance with Compressed Gas Association Pamphlet P-1-1965, which is incorporated by reference as specified in CFR 1910.6: a) 415 Bryant Street North Tonawanda, NY - On or about 8/17/16, two acetylene and one carbon dioxide compressed gas cylinders were not provided with valve caps and not secured in an upright position. In addition, two carbon dioxide compressed gas cylinders were laying on their sides. These cylinders were not properly stored. NO ABATEMENT CERTIFICATION REQUIRED
Citation ID 02001
Citaton Type Other
Standard Cited 19100134 G01 I A
Issuance Date 2017-02-01
Abatement Due Date 2017-02-06
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2017-02-27
Nr Instances 1
Nr Exposed 15
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.134(g)(1)(i)(A): Respirators with tight-fitting facepieces were worn by employees who had facial hair that came between the sealing surface of the facepiece and the face or that interfered with valve function: (Construction Reference 1926.103) (a) 415 Bryant Street North Tonawanda, New York - On or about 10/13/16, employees were loading reactivated carbon into dump trailers. An employee who had facial hair was wearing a 3M N95 filtering facepiece respirator. ABATEMENT CERTIFICATION REQUIRED

Date of last update: 18 Mar 2025

Sources: New York Secretary of State