Search icon

ASML US, INC.

Company Details

Name: ASML US, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Dec 2002 (22 years ago)
Date of dissolution: 09 Jan 2018
Entity Number: 2841567
ZIP code: 10011
County: Dutchess
Place of Formation: Delaware
Principal Address: 2650 W. GERONIMO PLACE, CHANDLER, AZ, United States, 85224
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
JERRY DRUBE Chief Executive Officer 2650 W. GERONIMO PLACE, CHANDLER, AZ, United States, 85224

History

Start date End date Type Value
2012-12-04 2014-12-01 Address 8555 SOUTH RIVER PKWY, TEMPE, AZ, 85284, USA (Type of address: Chief Executive Officer)
2011-01-10 2012-12-04 Address 8555 SOUTH RIVER PKWY, TEMPE, AZ, 85284, USA (Type of address: Chief Executive Officer)
2008-12-10 2011-01-10 Address 8555 SOUTH RIVER PKWY, TEMPE, AZ, 85284, USA (Type of address: Chief Executive Officer)
2005-02-16 2008-12-10 Address 8555 SOUTH RIVER PKWY, TEMPE, AZ, 85284, USA (Type of address: Chief Executive Officer)
2005-02-16 2014-12-01 Address 8555 SOUTH RIVER PKWY, TEMPE, AZ, 85284, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
180109000118 2018-01-09 CERTIFICATE OF TERMINATION 2018-01-09
161201007103 2016-12-01 BIENNIAL STATEMENT 2016-12-01
141201006833 2014-12-01 BIENNIAL STATEMENT 2014-12-01
121204006103 2012-12-04 BIENNIAL STATEMENT 2012-12-01
110110003118 2011-01-10 BIENNIAL STATEMENT 2010-12-01
081210002479 2008-12-10 BIENNIAL STATEMENT 2008-12-01
070130002591 2007-01-30 BIENNIAL STATEMENT 2006-12-01
050216002431 2005-02-16 BIENNIAL STATEMENT 2004-12-01
021204000202 2002-12-04 APPLICATION OF AUTHORITY 2002-12-04

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
340354554 0213100 2015-02-11 FAB 8 400 STONEBREAK ROAD, MALTA, NY, 12020
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2015-02-11
Case Closed 2015-10-01

Related Activity

Type Referral
Activity Nr 945928
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100147 F01 II
Issuance Date 2015-05-20
Abatement Due Date 2015-07-08
Current Penalty 5250.0
Initial Penalty 7000.0
Contest Date 2015-06-15
Final Order 2015-10-01
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.147(f)(1)(ii): When the machine or equipment was energized to test or position the machine, employees were not removed from the machine or equipment area in accordance to the paragraph (e)(2): a) XT 1000 reticle handler area in Fab 8 - On or about February 5, 2015, an employee performing troubleshooting operations on the TWINSCAN XT 1000 (Tool Permit Number: 9300.073, Tool Identification #: STP2444) was exposed to caught-in hazards due to the employee not being safely positioned or removed from the machine area.

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0206015 Other Contract Actions 2002-07-29 settled
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2002-07-29
Termination Date 2005-02-08
Date Issue Joined 2002-11-04
Pretrial Conference Date 2004-01-29
Section 1446
Status Terminated

Parties

Name TRILOGY TECHNOLOGY
Role Plaintiff
Name ASML US, INC.
Role Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State