Search icon

AKZO NOBEL SALT INC.

Company Details

Name: AKZO NOBEL SALT INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Mar 1940 (85 years ago)
Date of dissolution: 12 Sep 2017
Entity Number: 33874
ZIP code: 12207
County: Monroe
Place of Formation: New Jersey
Principal Address: C/O AKZO NOBEL INC., 525 W VAN BUREN ST, CHICAGO, IL, United States, 60607
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
DAVID TURNER Chief Executive Officer 525 W VAN BUREN STREET, CHICAGO, IL, United States, 60607

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2014-05-19 2016-03-16 Address 525 W VAN BUREN STREET, CHICAGO, IL, 60607, 3823, USA (Type of address: Chief Executive Officer)
2008-05-02 2015-11-18 Address C/O JAMES JACKSON, 525 W VAN BUREN ST 16TH FLR, CHICAGO, IL, 60607, USA (Type of address: Service of Process)
2008-05-02 2014-05-19 Address 525 W VANBUREN ST, CHICAGO, IL, 60607, 3835, USA (Type of address: Chief Executive Officer)
2004-04-16 2008-05-02 Address 7 LIVINGSTONE AVE, DOBBS FERRY, NY, 10522, 2222, USA (Type of address: Chief Executive Officer)
2004-04-16 2008-05-02 Address C/O AKZO NOBEL INC, 525 W VAN BUREN ST, CHICAGO, IL, 60607, 3823, USA (Type of address: Principal Executive Office)
2002-04-09 2004-04-16 Address C/O AKZO NOBEL, INC., 7 LINGSTONE AVE, DOBBS FERRY, NY, 10522, 2222, USA (Type of address: Chief Executive Officer)
2002-04-09 2008-05-02 Address C/O AKZO AMERICA JOHN W BEHAN, 7 LIVINGSTON AVE, DOBBS FERRY, NY, 10522, 3401, USA (Type of address: Service of Process)
2000-04-24 2002-04-09 Address C/O AKZO NOBEL, INC., 300 S. RIVERSIDE PLAZA, CHICAGO, IL, 60606, 6697, USA (Type of address: Chief Executive Officer)
1999-12-02 2015-11-18 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1999-01-28 2004-04-16 Address C/O AKZO NOBEL INC., 300 S. RIVERSIDE PLAZA, CHICAGO, IL, 60606, 6697, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
170912000414 2017-09-12 CERTIFICATE OF TERMINATION 2017-09-12
160316006098 2016-03-16 BIENNIAL STATEMENT 2016-03-01
151118000567 2015-11-18 CERTIFICATE OF CHANGE 2015-11-18
140519002170 2014-05-19 BIENNIAL STATEMENT 2014-03-01
120430002114 2012-04-30 BIENNIAL STATEMENT 2012-03-01
100422002407 2010-04-22 BIENNIAL STATEMENT 2010-03-01
080502002305 2008-05-02 BIENNIAL STATEMENT 2008-03-01
060410002588 2006-04-10 BIENNIAL STATEMENT 2006-03-01
040416002191 2004-04-16 BIENNIAL STATEMENT 2004-03-01
020409002137 2002-04-09 BIENNIAL STATEMENT 2002-03-01

Mines

Mine Name Type Status Primary Sic
Retsof Screening/Bagging Facility Facility Abandoned Salt
Directions to Mine NONE

Parties

Name Genesee Le Roy Stone Corp
Role Operator
Start Date 1997-07-23
End Date 2000-09-17
Name Akzo Nobel Salt Inc
Role Operator
Start Date 1950-01-01
End Date 1997-07-22
Name American Rock Salt Company LLC
Role Operator
Start Date 2000-09-18
Name Joseph G Bucci
Role Current Controller
Start Date 2000-09-18
Name American Rock Salt Company LLC
Role Current Operator

Accidents

Accident Date 2001-01-05
Degree Inhury DAYS AWAY FROM WORK ONLY
Accident Type Over-exertion NEC
Ocupation Maintenance man, Mechanic, Repair/Serviceman, Boilermaker, Fueler, Tire tech, Field service tech
Narrative WHILE WALKING ACROSS PARKING LOT WITH TRUCKDRIVER TO LOAD TRUCK, EMPLOYEE SLIPPED ON ICE, LEG BUCKLED UNDER BODY, HEARD AND FELT POPPING SENSATIONS IN LEFT KNEE AND ANKLE. ANKLE WAS FRACTURED.

Inspections

Start Date 2005-12-20
End Date 2005-12-21
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 18
Start Date 2005-08-01
End Date 2005-08-10
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 20.75
Start Date 2005-01-31
End Date 2005-01-31
Activity COMPLIANCE FOLLOW-UP INSPECTION
Number Inspectors 1
Total Hours 3
Start Date 2005-01-19
End Date 2005-01-19
Activity REGULAR INSPECTION
Number Inspectors 1
Total Hours 11
Start Date 2004-09-28
End Date 2004-09-28
Activity REGULAR INSPECTION
Number Inspectors 1
Total Hours 9
Start Date 2004-03-04
End Date 2004-03-04
Activity REGULAR INSPECTION
Number Inspectors 1
Total Hours 9
Start Date 2003-08-04
End Date 2003-08-06
Activity MISCELLANEOUS INSPECTION/INVESTIGATION
Number Inspectors 2
Total Hours 31
Start Date 2003-04-22
End Date 2003-04-23
Activity REGULAR INSPECTION
Number Inspectors 1
Total Hours 11
Start Date 2002-12-04
End Date 2002-12-05
Activity REGULAR INSPECTION
Number Inspectors 1
Total Hours 13
Start Date 2002-05-16
End Date 2002-05-16
Activity REGULAR INSPECTION
Number Inspectors 1
Total Hours 8
Start Date 2002-01-30
End Date 2002-02-01
Activity REGULAR INSPECTION
Number Inspectors 2
Total Hours 49
Start Date 2002-01-29
End Date 2002-01-29
Activity PART 50 AUDIT
Number Inspectors 2
Total Hours 6
Start Date 2001-05-07
End Date 2001-05-07
Activity COMPLIANCE FOLLOW-UP INSPECTION
Number Inspectors 1
Total Hours 2
Start Date 2001-05-03
End Date 2001-05-03
Activity COMPLIANCE FOLLOW-UP INSPECTION
Number Inspectors 0
Total Hours 0
Start Date 2001-04-24
End Date 2001-04-25
Activity REGULAR INSPECTION
Number Inspectors 0
Total Hours 0
Start Date 2000-09-26
End Date 2000-09-26
Activity VERBAL HAZARD COMPLAINT
Number Inspectors 0
Total Hours 0
Start Date 2000-09-18
End Date 2000-09-19
Activity VERBAL HAZARD COMPLAINT
Number Inspectors 0
Total Hours 0
Start Date 2000-09-18
End Date 2000-09-19
Activity REGULAR INSPECTION
Number Inspectors 1
Total Hours 7

Productions

Sub-Unit Desc MILL OPERATION/PREPARATION PLANT
Year 2005
Annual Hours 16109
Annual Coal Prod 0
Avg. Annual Empl. 8
Avg. Employee Hours 2014
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2005
Annual Hours 34891
Annual Coal Prod 0
Avg. Annual Empl. 16
Avg. Employee Hours 2181
Sub-Unit Desc MILL OPERATION/PREPARATION PLANT
Year 2004
Annual Hours 18827
Annual Coal Prod 0
Avg. Annual Empl. 9
Avg. Employee Hours 2092
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2004
Annual Hours 31692
Annual Coal Prod 0
Avg. Annual Empl. 14
Avg. Employee Hours 2264
Sub-Unit Desc MILL OPERATION/PREPARATION PLANT
Year 2003
Annual Hours 17123
Annual Coal Prod 0
Avg. Annual Empl. 9
Avg. Employee Hours 1903
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2003
Annual Hours 26884
Annual Coal Prod 0
Avg. Annual Empl. 14
Avg. Employee Hours 1920
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2002
Annual Hours 2610
Avg. Annual Empl. 3
Avg. Employee Hours 870
Sub-Unit Desc MILL OPERATION/PREPARATION PLANT
Year 2002
Annual Hours 6574
Avg. Annual Empl. 7
Avg. Employee Hours 939
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2002
Annual Hours 23189
Avg. Annual Empl. 13
Avg. Employee Hours 1784
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2001
Annual Hours 12874
Avg. Annual Empl. 8
Avg. Employee Hours 1609
Sub-Unit Desc MILL OPERATION/PREPARATION PLANT
Year 2001
Annual Hours 5145
Avg. Annual Empl. 8
Avg. Employee Hours 643
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2001
Annual Hours 22230
Avg. Annual Empl. 13
Avg. Employee Hours 1710
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2000
Annual Hours 7318
Avg. Annual Empl. 11
Avg. Employee Hours 665

Date of last update: 19 Mar 2025

Sources: New York Secretary of State