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 Summary

Date:
1978-02-06
Type:
Accident
Address:
NINE MILE POINT NEUCLAR STATIO, Oswego, NY, 13093
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1977-10-13
Type:
Planned
Address:
LAKE ROAD NINE MILE POINT #2, Oswego, NY, 13093
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1973-06-25
Type:
Planned
Address:
CONSOLIDATED EDISON GENERATING, New York -Richmond, NY, 11105
Safety Health:
Safety
Scope:
Complete

Date of last update: 18 Mar 2025

Sources: New York Secretary of State