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 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11982089 | 0215800 | 1978-02-06 | NINE MILE POINT NEUCLAR STATIO, Oswego, NY, 13093 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 |
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