Search icon

INSTRON CORPORATION

Company Details

Name: INSTRON CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Sep 1999 (26 years ago)
Date of dissolution: 11 May 2007
Entity Number: 2423804
ZIP code: 10019
County: Broome
Place of Formation: Massachusetts
Address: 1633 BROADWAY, NEW YORK, NY, United States, 10019

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
C/O CT CORPORATION SYSTEM DOS Process Agent 1633 BROADWAY, NEW YORK, NY, United States, 10019

Filings

Filing Number Date Filed Type Effective Date
070511000172 2007-05-11 CERTIFICATE OF TERMINATION 2007-05-11
990929000710 1999-09-29 APPLICATION OF AUTHORITY 1999-09-29

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
344551817 0215800 2020-01-10 33 LEWIS ROAD, BINGHAMTON, NY, 13905
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2020-01-10
Emphasis N: AMPUTATE, P: AMPUTATE
Case Closed 2020-02-21

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 2020-01-15
Current Penalty 3623.25
Initial Penalty 4831.0
Final Order 2020-02-13
Nr Instances 2
Nr Exposed 4
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.212(a)(1): One or more methods of machine guarding was not provided to protect the operator and other employees in the machine area from hazards such as those created point of operation, rotating parts, and flying chips: a) Okuma Cell Area, on or about 1/10/2020: Jet Drill Press was not provided with a chuck and tool guard. b) Mazak Cell Turing Area, on or about 1/10/2020: Bridgeport Mill was not provided with a chuck and tool guard.
307689620 0215800 2005-02-18 33 LEWIS ROAD, BINGHAMTON, NY, 13905
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2005-02-18
Emphasis N: AMPUTATE
Case Closed 2005-03-16

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100157 G01
Issuance Date 2005-02-24
Abatement Due Date 2005-03-19
Initial Penalty 1125.0
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19040029 B01
Issuance Date 2005-02-24
Abatement Due Date 2005-03-01
Nr Instances 1
Nr Exposed 3
Gravity 00
Citation ID 02002
Citaton Type Other
Standard Cited 19100178 L04 III
Issuance Date 2005-02-24
Abatement Due Date 2005-03-19
Nr Instances 1
Nr Exposed 4
Gravity 01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2400404 Civil Rights Employment 2024-03-22 voluntarily
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2024-03-22
Termination Date 2024-08-19
Date Issue Joined 2024-03-29
Pretrial Conference Date 2024-05-01
Section 1332
Sub Section NR
Status Terminated

Parties

Name WILKS
Role Plaintiff
Name INSTRON CORPORATION
Role Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State