Name: | GRINNELL CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 Jun 1972 (53 years ago) |
Date of dissolution: | 27 Jun 2007 |
Entity Number: | 333232 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 100 SIMPLEX DRIVE, WESTMINSTER, MA, United States, 01441 |
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 |
---|---|---|
DAVID E ROBINSON | Chief Executive Officer | 100 SIMPLEX DRIVE, WESTMINSTER, MA, United States, 01441 |
Start date | End date | Type | Value |
---|---|---|---|
2000-06-28 | 2004-06-18 | Address | ONE TOWN CENTER ROAD, BOCA RATON, FL, 33486, USA (Type of address: Chief Executive Officer) |
1993-07-27 | 1999-11-09 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1993-03-10 | 2000-06-28 | Address | NONE, NONE, NONE, NY, 00000, USA (Type of address: Chief Executive Officer) |
1993-03-10 | 2004-06-18 | Address | 3 TYCO PARK, EXETER, NH, 03833, USA (Type of address: Principal Executive Office) |
1992-12-18 | 1993-07-27 | Address | 3 TYCO PARK, EXETER, NH, 03833, USA (Type of address: Service of Process) |
1991-05-28 | 1992-12-18 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1991-05-28 | 1999-11-09 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1991-04-03 | 1991-05-28 | Address | 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process) |
1987-07-07 | 1991-05-28 | Address | COMPANY, 1 GULF + WESTERN PLZ, NEW YORK, NY, 10023, 7773, USA (Type of address: Registered Agent) |
1987-07-07 | 1991-04-03 | Address | COMPANY, 1 GULF + WESTERN PLZ, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
070627000013 | 2007-06-27 | CERTIFICATE OF TERMINATION | 2007-06-27 |
060810002756 | 2006-08-10 | BIENNIAL STATEMENT | 2006-06-01 |
040618002775 | 2004-06-18 | BIENNIAL STATEMENT | 2004-06-01 |
020611002795 | 2002-06-11 | BIENNIAL STATEMENT | 2002-06-01 |
000628002502 | 2000-06-28 | BIENNIAL STATEMENT | 2000-06-01 |
991109000357 | 1999-11-09 | CERTIFICATE OF CHANGE | 1999-11-09 |
980625002427 | 1998-06-25 | BIENNIAL STATEMENT | 1998-06-01 |
960715002262 | 1996-07-15 | BIENNIAL STATEMENT | 1996-06-01 |
930727002567 | 1993-07-27 | BIENNIAL STATEMENT | 1993-06-01 |
930310003141 | 1993-03-10 | BIENNIAL STATEMENT | 1992-06-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
106919277 | 0213600 | 1989-02-22 | 1348 UNIVERSITY AVE., ROCHESTER, NY, 14615 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Inspection |
Activity Nr | 17742461 |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19030016 A |
Issuance Date | 1989-02-24 |
Abatement Due Date | 1989-02-27 |
Initial Penalty | 1000.0 |
Nr Instances | 2 |
Nr Exposed | 2 |
Inspection Type | Complaint |
Scope | Partial |
Safety/Health | Safety |
Close Conference | 1989-02-03 |
Case Closed | 1990-08-09 |
Related Activity
Type | Complaint |
Activity Nr | 72814247 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100022 B01 |
Issuance Date | 1989-02-08 |
Abatement Due Date | 1989-02-21 |
Current Penalty | 640.0 |
Initial Penalty | 640.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 08 |
FTA Inspection NR | 106919277 |
FTA Issuance Date | 1989-03-13 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19040002 A |
Issuance Date | 1989-02-08 |
Abatement Due Date | 1989-02-21 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 01 |
FTA Inspection NR | 106919277 |
FTA Issuance Date | 1989-03-13 |
Citation ID | 02002 |
Citaton Type | Other |
Standard Cited | 19040005 A |
Issuance Date | 1989-02-08 |
Abatement Due Date | 1989-02-21 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 01 |
FTA Inspection NR | 106919277 |
FTA Issuance Date | 1989-03-13 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9804676 | Other Contract Actions | 1998-07-02 | other | |||||||||||||||||||||||||||||||||||||||||||||||
|
Name | GRINNELL CORPORATION |
Role | Plaintiff |
Name | ITT CORPORATION |
Role | Defendant |
Circuit | Second Circuit |
Origin | reinstated/reopened (previously opened and closed, reopened for additional action) |
Jurisdiction | federal question |
Jury Demand | Neither plaintiff nor defendant demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | other |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2010-01-07 |
Termination Date | 2016-03-14 |
Date Issue Joined | 2010-01-07 |
Section | 1331 |
Sub Section | OT |
Status | Terminated |
Parties
Name | 1225 VINE STREET BUILDI, |
Role | Plaintiff |
Name | GRINNELL CORPORATION |
Role | Defendant |
Circuit | Second Circuit |
Origin | removed (began in the state court, removed to the district court) |
Jurisdiction | diversity of citizenship |
Jury Demand | Missing |
Demanded Amount | 3000 |
Termination Class Action | Missing |
Procedural Progress | pretrial conference held |
Nature Of Judgment | Missing |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 5 |
Filing Date | 1995-02-24 |
Termination Date | 1996-06-20 |
Date Issue Joined | 1995-03-24 |
Pretrial Conference Date | 1995-06-21 |
Section | 1441 |
Parties
Name | RPM INDUSTRIES, INC., |
Role | Plaintiff |
Name | GRINNELL CORPORATION |
Role | Defendant |
Circuit | Second Circuit |
Origin | reinstated/reopened (previously opened and closed, reopened for additional action) |
Jurisdiction | federal question |
Jury Demand | Neither plaintiff nor defendant demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | other |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2010-01-07 |
Termination Date | 2016-03-14 |
Date Issue Joined | 2010-01-07 |
Section | 1331 |
Sub Section | OT |
Status | Terminated |
Parties
Name | CITY OF DETROIT, |
Role | Plaintiff |
Name | GRINNELL CORPORATION |
Role | Defendant |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State