Search icon

ITT GRINNELL INDUSTRIAL PIPING, INC.

Company Details

Name: ITT GRINNELL INDUSTRIAL PIPING, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Jun 1972 (53 years ago)
Date of dissolution: 28 Feb 1985
Entity Number: 331558
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
1972-06-06 2019-01-28 Address 277 PARK AVE,, NEW YORK, NY, 10017, USA (Type of address: Registered Agent)
1972-06-06 2019-01-28 Address 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-4576 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-4577 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
20060303036 2006-03-03 ASSUMED NAME LLC INITIAL FILING 2006-03-03
B197797-2 1985-02-28 CERTIFICATE OF TERMINATION 1985-02-28
993655-7 1972-06-06 APPLICATION OF AUTHORITY 1972-06-06

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11982089 0215800 1978-02-06 NINE MILE POINT NEUCLAR STATIO, Oswego, NY, 13093
Inspection Type Accident
Scope Partial
Safety/Health Safety
Close Conference 1978-03-24
Case Closed 1978-10-02

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260700 B03
Issuance Date 1978-03-24
Abatement Due Date 1978-03-27
Initial Penalty 420.0
Contest Date 1978-04-15
Nr Instances 1
Related Event Code (REC) Accident
12040598 0215800 1977-10-13 LAKE ROAD NINE MILE POINT #2, Oswego, NY, 13093
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1977-10-25
Case Closed 1977-11-30

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100157 D03 IV
Issuance Date 1977-11-07
Abatement Due Date 1977-11-10
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100252 E02 IA
Issuance Date 1977-11-07
Abatement Due Date 1977-11-10
Nr Instances 2
Citation ID 01003
Citaton Type Other
Standard Cited 19260150 C01 VIII
Issuance Date 1977-11-07
Abatement Due Date 1977-11-10
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19260303 C03
Issuance Date 1977-11-07
Abatement Due Date 1977-11-10
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19260350 A01
Issuance Date 1977-11-07
Abatement Due Date 1977-11-10
Nr Instances 2
11580925 0214700 1973-06-25 CONSOLIDATED EDISON GENERATING, New York -Richmond, NY, 11105
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1973-06-25
Case Closed 1984-03-10

Date of last update: 18 Mar 2025

Sources: New York Secretary of State