Search icon

GRINNELL CORPORATION

Company Details

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

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
DAVID E ROBINSON Chief Executive Officer 100 SIMPLEX DRIVE, WESTMINSTER, MA, United States, 01441

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
106919277 0213600 1989-02-22 1348 UNIVERSITY AVE., ROCHESTER, NY, 14615
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1989-02-22
Case Closed 1989-10-06

Related Activity

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
17742461 0213600 1989-02-03 1348 UNIVERSITY AVE., ROCHESTER, NY, 14615
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

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9804676 Other Contract Actions 1998-07-02 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 1600
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1998-07-02
Termination Date 2004-05-19
Date Issue Joined 1998-09-01
Pretrial Conference Date 1998-12-07
Section 2201
Status Terminated

Parties

Name GRINNELL CORPORATION
Role Plaintiff
Name ITT CORPORATION
Role Defendant
6804027 Other Contract Actions 2010-01-07 statistical closing
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
9500247 Other Contract Actions 1995-02-24 settled
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
6804026 Other Contract Actions 2010-01-07 statistical closing
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