Search icon

ARCH CHEMICALS, INC.

Company Details

Name: ARCH CHEMICALS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 23 Nov 1998 (26 years ago)
Entity Number: 2318441
ZIP code: 10528
County: Monroe
Place of Formation: Virginia
Address: 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528
Principal Address: 412 MOUNT KEMBLE AVE, Suite 200S, MORRISTOWN, NJ, United States, 07960

Agent

Name Role Address
CORPORATE CREATIONS NETWORK INC. Agent 15 NORTH MILL STREET, NYACK, NY, 10960

Chief Executive Officer

Name Role Address
JULIE GALLUCCI Chief Executive Officer 412 MOUNT KEMBLE AVE, MORRISTOWN, NJ, United States, 07960

DOS Process Agent

Name Role Address
C/O CORPORATE CREATIONS NETWORK INC. DOS Process Agent 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528

History

Start date End date Type Value
2024-11-12 2024-11-12 Address 412 MOUNT KEMBLE AVE, MORRISTOWN, NJ, 07960, USA (Type of address: Chief Executive Officer)
2024-11-12 2024-11-12 Address 412 MOUNT KEMBLE AVE, SUITE 20, MORRISTOWN, NJ, 07960, USA (Type of address: Chief Executive Officer)
2020-11-03 2024-11-12 Address 412 MOUNT KEMBLE AVE, SUITE 20, MORRISTOWN, NJ, 07960, USA (Type of address: Chief Executive Officer)
2020-11-03 2024-11-12 Address 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Service of Process)
2018-11-13 2020-11-03 Address 90 BOROLINE ROAD, ALLENDALE, NJ, 07401, USA (Type of address: Chief Executive Officer)
2017-10-12 2020-11-03 Address 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Service of Process)
2017-10-12 2024-11-12 Address 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Registered Agent)
2014-12-01 2018-11-13 Address 90 BOROLINE ROAD, ALLENDALE, NJ, 07401, USA (Type of address: Chief Executive Officer)
2012-11-28 2014-12-01 Address 90 BOROLINE ROAD, ALLENDALE, NJ, 07401, USA (Type of address: Chief Executive Officer)
2005-01-13 2012-11-28 Address 501 MERRITT 7, NORWALK, CT, 06856, 5204, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241112000863 2024-11-12 BIENNIAL STATEMENT 2024-11-12
221101000354 2022-11-01 BIENNIAL STATEMENT 2022-11-01
201103061587 2020-11-03 BIENNIAL STATEMENT 2020-11-01
181113006837 2018-11-13 BIENNIAL STATEMENT 2018-11-01
171012000259 2017-10-12 CERTIFICATE OF CHANGE 2017-10-12
161122006294 2016-11-22 BIENNIAL STATEMENT 2016-11-01
141201007540 2014-12-01 BIENNIAL STATEMENT 2014-11-01
121128006311 2012-11-28 BIENNIAL STATEMENT 2012-11-01
101217002159 2010-12-17 BIENNIAL STATEMENT 2010-11-01
081210002893 2008-12-10 BIENNIAL STATEMENT 2008-11-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
343658613 0213600 2018-12-13 100 MCKEE ROAD, ROCHESTER, NY, 14611
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2019-02-20
Case Closed 2019-07-03

Related Activity

Type Referral
Activity Nr 1409394
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100119 E03 VI
Issuance Date 2019-05-10
Abatement Due Date 2019-06-25
Current Penalty 11500.0
Initial Penalty 13260.0
Final Order 2019-05-29
Nr Instances 2
Nr Exposed 12
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.119(e)(3)(vi): The process hazard analysis did not address human factors. a) On or about 12/13/18 at the chlorine rail car siting; employees were exposed to contact and inhalation of chlorine when the CL2 PHA Checklist - 2015 Human Factors Checklist did not address the human factors issues, such as but not limited to, a lack of a readily identifiable visual distinction between the chlorine rail car supplying the process and the back-up chlorine rail car. b) On or about 12/13/18 at the chlorine rail car siting; employees were exposed to contact and inhalation of chlorine when the CL2 PHA Checklist - 2015 Human Factors Checklist did not address the human factors issues, such as but not limited to, reverse labeling of the selector switches on the control panel for the Liquid chlorine and Rail car Blow-down compared to the physical location chlorine rail cars. ABATEMENT DOCUMENTATION REQUIRED
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100119 F04
Issuance Date 2019-05-10
Abatement Due Date 2019-06-25
Current Penalty 11500.0
Initial Penalty 13260.0
Final Order 2019-05-29
Nr Instances 1
Nr Exposed 3
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.119(f)(4): The employer did not implement safe work practices to provide for the control of hazards during operations such as lockout/tagout, opening process equipment or piping; a) On or about 12/12/18 at C Dock; employees were exposed to chlorine vapors when employer did not implement safe work practices, such as but not limited to, the verification of isolation of all forms of hazardous energy prior to the chlorine rail car disconnecting operations to prevent a full rail car of chlorine from being opened, as described in Section 2 - Field Inspection of the Lonza General Work Permit procedure, document number USAD 40897, when the senior chlorine operator and the maintenance employees did not perform a walk down or field inspection of the unloading site to verify the correct chlorine rail car was being disconnected resulting in a release of chlorine. ABATEMENT DOCUMENTATION REQUIRED
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100147 D06
Issuance Date 2019-05-10
Abatement Due Date 2019-06-25
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2019-05-29
Nr Instances 1
Nr Exposed 3
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.147(d)(6): Prior to starting work on machines or equipment that had been locked out or tagged out, the authorized employee did not verify that isolation and deenergization of the machine or equipment had been accomplished: a) On or about 12/12/18 at C Dock; employees were exposed to chlorine vapors when the senior chlorine operator and the maintenance employees did not perform a walk down or field inspection of the unloading site to verify the correct chlorine rail car was being disconnected, as per Section 2 - Field Inspection of the Lonza General Work Permit procedure, document number USAD 40897, resulting in a release of chlorine. ABATEMENT DOCUMENTATION REQUIRED
Citation ID 01003
Citaton Type Serious
Standard Cited 19100134 F02
Issuance Date 2019-05-10
Current Penalty 5000.0
Initial Penalty 5683.0
Final Order 2019-05-29
Nr Instances 1
Nr Exposed 1
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.134(f)(2): Employee(s) using a tight-fitting facepiece respirator were not annually fit tested: a) On or about 12/12/18 in the Maintenance department; employee wearing a full face respirator was exposed to inhalation of chlorine vapors during the disconnecting of a chlorine rail car, when his last respirator fit testing was conducted on 04/07/17. NO ABATEMENT CERTIFICATION REQUIRED
Citation ID 01004
Citaton Type Serious
Standard Cited 19100151 C
Issuance Date 2019-05-10
Abatement Due Date 2019-06-12
Current Penalty 0.0
Initial Penalty 11366.0
Final Order 2019-05-29
Nr Instances 3
Nr Exposed 13
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.151(c): Where employees were exposed to injurious corrosive materials, suitable facilities for quick drenching or flushing of the eyes and body were not provided within the work area for immediate emergency use: a) On or about 12/13/18, in and around the chlorine rail car siting; employees were exposed to dermal and ocular contact with liquid and gaseous chlorine when they connected and disconnected the East chlorine rail car and the nearest safety shower/eye wash station was located on the dock area next to the rail car and only accessible by walking down approximately 13 stairs, from the elevated work platform on top of the rail car to reach ground level, traveling the entire length of the East and West rail cars along the south side of the rail siting, walking up the stairs and onto the dock, opening a large sliding door, entering the maintenance shop and locating the safety shower at the north portion of this area. b) On or about 12/13/18, in and around the chlorine rail car siting; employees were exposed to dermal and ocular contact with liquid and gaseous chlorine when they connected and disconnected the West chlorine rail car and the nearest safety shower/eye wash station was located on the dock area next to this rail car and only accessible by walking down approximately 13 stairs, from the elevated work platform on top of the rail car to reach ground level, walking around the west end of this rail car, walking up the stairs and onto the dock, opening a large sliding door, entering the maintenance shop and locating the safety shower at the north portion of this area. ABATEMENT CERTIFICATION REQUIRED
343416855 0213600 2018-08-28 100 MCKEE ROAD, ROCHESTER, NY, 14611
Inspection Type FollowUp
Scope Partial
Safety/Health Health
Close Conference 2018-08-28
Case Closed 2018-08-28

Related Activity

Type Inspection
Activity Nr 1146354
Health Yes
343416905 0213600 2018-08-28 100 MCKEE ROAD, ROCHESTER, NY, 14611
Inspection Type FollowUp
Scope Partial
Safety/Health Health
Close Conference 2018-08-28
Emphasis N: CHEMNEP
Case Closed 2018-08-28

Related Activity

Type Inspection
Activity Nr 1146361
Health Yes
341463545 0213600 2016-05-09 100 MCKEE ROAD, ROCHESTER, NY, 14611
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2016-09-14
Case Closed 2016-12-30

Related Activity

Type Complaint
Activity Nr 1088681
Safety Yes
Health Yes
Type Inspection
Activity Nr 1150867
Health Yes
Type Inspection
Activity Nr 1146361
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100120 Q08 I
Issuance Date 2016-11-07
Abatement Due Date 2016-12-08
Current Penalty 4900.0
Initial Penalty 7572.0
Final Order 2016-11-30
Nr Instances 9
Nr Exposed 9
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.120(q)(8)(i): Those employees who were trained in accordance with paragraph (q)(6) of this section must receive annual refresher training of sufficient content and duration to maintain their competencies, or must demonstrate competency in those areas at least yearly: (a) Plant - On or about 5/9/16, nine (9) production employees did not receive annual HAZWOPER refresher training. ABATEMENT CERTIFICATION REQUIRED
341463610 0213600 2016-05-09 100 MCKEE ROAD, ROCHESTER, NY, 14603
Inspection Type Planned
Scope Partial
Safety/Health Health
Close Conference 2016-09-14
Emphasis P: CHEMNEP, N: CHEMNEP
Case Closed 2016-12-30

Related Activity

Type Inspection
Activity Nr 1146354
Health Yes
Type Inspection
Activity Nr 1150867
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100119 N
Issuance Date 2016-11-07
Abatement Due Date 2016-12-08
Current Penalty 4900.0
Initial Penalty 7572.0
Final Order 2016-11-30
Nr Instances 1
Nr Exposed 157
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.119(n): The employer did not implement an emergency plan for the entire plant in accordance with the provisions of 29 CFR 1910.38: (a) Plant - On or about 8/16/16, The Emergency Response Integrated Contingency Plan "One Plan," Revision 23, effective 4/6/16, did not include a procedure that instructs employees how to distinguish between small releases and spills and large releases or spills and what employee actions are required in both instances. ABATEMENT CERTIFICATION REQUIRED
313009045 0213600 2009-02-26 100 MCKEE ROAD, ROCHESTER, NY, 14611
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 2009-05-15
Emphasis L: HHHT50
Case Closed 2010-02-26

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100119 D03 ID
Issuance Date 2009-05-29
Abatement Due Date 2009-06-03
Current Penalty 1875.0
Initial Penalty 1875.0
Contest Date 2009-06-24
Final Order 2009-12-10
Nr Instances 1
Nr Exposed 7
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19100119 D03 IE
Issuance Date 2009-05-29
Abatement Due Date 2009-06-03
Current Penalty 1875.0
Initial Penalty 1875.0
Contest Date 2009-06-24
Final Order 2009-12-10
Nr Instances 1
Nr Exposed 7
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19100119 E03 I
Issuance Date 2009-05-29
Abatement Due Date 2009-06-03
Current Penalty 1875.0
Initial Penalty 1875.0
Contest Date 2009-06-24
Final Order 2009-12-10
Nr Instances 1
Nr Exposed 7
Gravity 03
Citation ID 01004
Citaton Type Serious
Standard Cited 19100119 E03 VI
Issuance Date 2009-05-29
Abatement Due Date 2009-06-03
Current Penalty 1875.0
Initial Penalty 1875.0
Contest Date 2009-06-24
Final Order 2009-12-10
Nr Instances 1
Nr Exposed 7
Gravity 03
Citation ID 01005
Citaton Type Other
Standard Cited 19100119 F01 ID
Issuance Date 2009-05-29
Abatement Due Date 2010-03-23
Initial Penalty 1875.0
Contest Date 2009-06-24
Final Order 2009-12-10
Nr Instances 1
Nr Exposed 7
Gravity 03
Citation ID 01006
Citaton Type Other
Standard Cited 19100119 F01 IIB
Issuance Date 2009-05-29
Abatement Due Date 2010-03-12
Initial Penalty 1875.0
Contest Date 2009-06-24
Final Order 2009-12-10
Nr Instances 1
Nr Exposed 7
Gravity 03
Citation ID 01007
Citaton Type Serious
Standard Cited 19100119 L01
Issuance Date 2009-05-29
Abatement Due Date 2010-03-12
Current Penalty 1875.0
Initial Penalty 1875.0
Contest Date 2009-06-24
Final Order 2009-12-10
Nr Instances 3
Nr Exposed 7
Gravity 03
Citation ID 01008
Citaton Type Serious
Standard Cited 19101450 E01 I
Issuance Date 2009-05-29
Abatement Due Date 2010-03-12
Current Penalty 1875.0
Initial Penalty 1875.0
Contest Date 2009-06-24
Final Order 2009-12-10
Nr Instances 1
Nr Exposed 2
Gravity 03

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0006378 Other Statutory Actions 2000-08-11 motion before trial
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 6
Filing Date 2000-08-11
Termination Date 2001-11-29
Section 1132
Status Terminated

Parties

Name SWICK
Role Plaintiff
Name ARCH CHEMICALS, INC.
Role Defendant
0106407 Civil Rights Employment 2001-08-22 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 500
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 6
Filing Date 2001-08-22
Termination Date 2002-03-27
Section 2000
Status Terminated

Parties

Name NORMAN
Role Plaintiff
Name ARCH CHEMICALS, INC.
Role Defendant
1206319 Civil Rights Employment 2012-06-16 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff 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 6
Filing Date 2012-06-16
Termination Date 2013-05-08
Date Issue Joined 2012-07-16
Section 2000
Sub Section RA
Status Terminated

Parties

Name GORHAM
Role Plaintiff
Name ARCH CHEMICALS, INC.
Role Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State