Search icon

LYDALL, INC.

Company Details

Name: LYDALL, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 02 Oct 2000 (25 years ago)
Entity Number: 2558897
ZIP code: 19808
County: Albany
Place of Formation: Delaware
Address: 251 Little Falls Drive, Wilmington, DE, United States, 19808
Principal Address: 180 Glastonbury BLVD, Suite 201, Glastonbury, CT, United States, 06033

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 251 Little Falls Drive, Wilmington, DE, United States, 19808

Chief Executive Officer

Name Role Address
JOHN DANDOLPH Chief Executive Officer 180 GLASTONBURY BLVD, SUITE 201, GLASTONBURY, CT, United States, 06033

History

Start date End date Type Value
2024-03-13 2024-03-13 Address 1 COLONIAL ROAD / PO BOX 151, MANCHESTER, CT, 06042, USA (Type of address: Chief Executive Officer)
2024-03-13 2024-03-13 Address 180 GLASTONBURY BLVD, SUITE 201, GLASTONBURY, CT, 06033, USA (Type of address: Chief Executive Officer)
2024-02-07 2024-03-13 Address 1 COLONIAL ROAD / PO BOX 151, MANCHESTER, CT, 06042, USA (Type of address: Chief Executive Officer)
2024-02-07 2024-03-13 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2020-10-05 2024-02-07 Address 1 COLONIAL ROAD / PO BOX 151, MANCHESTER, CT, 06042, USA (Type of address: Chief Executive Officer)
2016-10-06 2024-02-07 Address CHAD A. MCDANIEL, VP GEN COUNS, 1 COLONIAL ROAD / PO BOX 151, MANCHESTER, CT, 06042, USA (Type of address: Service of Process)
2016-10-06 2020-10-05 Address 1 COLONIAL ROAD / PO BOX 151, MANCHESTER, CT, 06042, USA (Type of address: Chief Executive Officer)
2014-10-20 2016-10-06 Address CHAD A. MCDANIEL, VP GEN COUNS, 1 COLONIAL ROAD / PO BOX 151, MANCHESTER, CT, 06045, 0151, USA (Type of address: Service of Process)
2010-10-08 2014-10-20 Address PAUL G. IGOE, VP, GEN COUNSEL, 1 COLONIAL ROAD / PO BOX 151, MANCHESTER, CT, 06045, 0151, USA (Type of address: Service of Process)
2008-10-08 2016-10-06 Address 1 COLONIAL ROAD / PO BOX 151, MANCHESTER, CT, 06045, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240313001956 2024-03-13 BIENNIAL STATEMENT 2024-03-13
240207000285 2024-02-06 CERTIFICATE OF CHANGE BY ENTITY 2024-02-06
201005062545 2020-10-05 BIENNIAL STATEMENT 2020-10-01
181107006572 2018-11-07 BIENNIAL STATEMENT 2018-10-01
161006006391 2016-10-06 BIENNIAL STATEMENT 2016-10-01
141020006765 2014-10-20 BIENNIAL STATEMENT 2014-10-01
121004006497 2012-10-04 BIENNIAL STATEMENT 2012-10-01
101008002767 2010-10-08 BIENNIAL STATEMENT 2010-10-01
081008002589 2008-10-08 BIENNIAL STATEMENT 2008-10-01
061006002559 2006-10-06 BIENNIAL STATEMENT 2006-10-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
106995160 0213100 1990-04-10 12 DAVIS STREET, HOOSICK FALLS, NY, 12090
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1990-04-19
Case Closed 1990-07-06

Related Activity

Type Complaint
Activity Nr 73066946
Safety Yes
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100147 C01
Issuance Date 1990-05-29
Abatement Due Date 1990-07-02
Current Penalty 420.0
Initial Penalty 420.0
Nr Instances 1
Nr Exposed 10
Gravity 07
Citation ID 01002
Citaton Type Serious
Standard Cited 19100147 C07 I
Issuance Date 1990-05-29
Abatement Due Date 1990-07-02
Current Penalty 420.0
Initial Penalty 420.0
Nr Instances 1
Nr Exposed 10
Gravity 07
Citation ID 01003
Citaton Type Serious
Standard Cited 19100261 B04
Issuance Date 1990-05-29
Abatement Due Date 1990-07-02
Current Penalty 420.0
Initial Penalty 420.0
Nr Instances 1
Nr Exposed 10
Related Event Code (REC) Complaint
Gravity 07
Citation ID 01004
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 1990-05-29
Abatement Due Date 1990-07-02
Current Penalty 420.0
Initial Penalty 420.0
Nr Instances 1
Nr Exposed 10
Gravity 07
Citation ID 01005
Citaton Type Serious
Standard Cited 19101200 H
Issuance Date 1990-05-29
Abatement Due Date 1990-07-02
Current Penalty 420.0
Initial Penalty 420.0
Nr Instances 1
Nr Exposed 10
Gravity 07
Citation ID 02001
Citaton Type Other
Standard Cited 19100261 B05
Issuance Date 1990-05-29
Abatement Due Date 1990-07-02
Nr Instances 1
Nr Exposed 6
Related Event Code (REC) Complaint
Citation ID 02002
Citaton Type Other
Standard Cited 19100106 E02 IVD
Issuance Date 1990-05-29
Abatement Due Date 1990-06-07
Nr Instances 1
Nr Exposed 1
10732543 0213100 1983-05-02 12 DAVIS ST, Hoosick Falls, NY, 12090
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-05-02
Case Closed 1983-06-08

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 1983-05-09
Abatement Due Date 1983-06-09
Current Penalty 80.0
Initial Penalty 80.0
Nr Instances 6
Citation ID 02001
Citaton Type Other
Standard Cited 19100212 A04
Issuance Date 1983-05-09
Abatement Due Date 1983-06-09
Nr Instances 2
Citation ID 02002
Citaton Type Other
Standard Cited 19100261 K28
Issuance Date 1983-05-09
Abatement Due Date 1983-06-09
Nr Instances 8
10736825 0213100 1982-12-15 12 DAVIS ST, Hoosick Falls, NY, 12090
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1983-03-03
Case Closed 1983-12-30

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100134 A02
Issuance Date 1983-03-14
Abatement Due Date 1983-03-17
Current Penalty 200.0
Initial Penalty 200.0
Nr Instances 1
Citation ID 01001B
Citaton Type Serious
Standard Cited 19101000 B02
Issuance Date 1983-03-14
Abatement Due Date 1984-03-13
Nr Instances 1
Citation ID 01001C
Citaton Type Serious
Standard Cited 19101000 B02
Issuance Date 1983-03-14
Abatement Due Date 1984-03-13
Nr Instances 1
Citation ID 01001D
Citaton Type Serious
Standard Cited 19101000 E
Issuance Date 1983-03-14
Abatement Due Date 1984-03-13
Nr Instances 1

Date of last update: 30 Mar 2025

Sources: New York Secretary of State