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 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
JERRY DRUBE | Chief Executive Officer | 2650 W. GERONIMO PLACE, CHANDLER, AZ, United States, 85224 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
340354554 | 0213100 | 2015-02-11 | FAB 8 400 STONEBREAK ROAD, MALTA, NY, 12020 | |||||||||||||||||||||||||||||||||||||||||||||||||||
|
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. |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0206015 | Other Contract Actions | 2002-07-29 | settled | |||||||||||||||||||||||||||||||||||||||||||||||
|
Name | TRILOGY TECHNOLOGY |
Role | Plaintiff |
Name | ASML US, INC. |
Role | Defendant |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State