Search icon

MORTON SALT, INC.

Company Details

Name: MORTON SALT, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 04 Aug 2010 (15 years ago)
Entity Number: 3981122
ZIP code: 66210
County: Wyoming
Place of Formation: Delaware
Address: 10955 Lowell Avenue, Suite 500, OVERLAND PARK, KS, United States, 66210
Principal Address: 444 W. LAKE STREET, STE 2900, CHICAGO, IL, United States, 60606

Agent

Name Role Address
NATIONAL CORPORATE RESEARCH, LTD. Agent 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168

DOS Process Agent

Name Role Address
COGENCY GLOBAL, INC. DOS Process Agent 10955 Lowell Avenue, Suite 500, OVERLAND PARK, KS, United States, 66210

Chief Executive Officer

Name Role Address
MARK DEMETREE Chief Executive Officer 444 W. LAKE STREET, STE 2900, CHICAGO, IL, United States, 60606

Permits

Number Date End date Type Address
80016 No data No data Mined land permit 110 N. Wacker Drive, Chicago, Il, 60606 0151

History

Start date End date Type Value
2024-08-14 2024-08-14 Address 444 W. LAKE STREET, STE 3000, CHICAGO, IL, 60606, USA (Type of address: Chief Executive Officer)
2024-08-14 2024-08-14 Address 444 W. LAKE STREET, STE 2900, CHICAGO, IL, 60606, USA (Type of address: Chief Executive Officer)
2020-08-06 2024-08-14 Address 444 W. LAKE STREET, STE 3000, CHICAGO, IL, 60606, USA (Type of address: Chief Executive Officer)
2019-11-27 2024-08-14 Address 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Registered Agent)
2019-11-27 2024-08-14 Address 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process)
2018-08-07 2020-08-06 Address 444 W. LAKE STREET, STE 3000, CHICAGO, IL, 60606, USA (Type of address: Chief Executive Officer)
2016-09-08 2019-11-27 Address 10 EAST 40TH STREET 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2016-09-08 2019-11-27 Address 10 EAST 40TH STREET 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Registered Agent)
2014-08-04 2018-08-07 Address 123 N. WACKER DRIVE, CHICAGO, IL, 60606, USA (Type of address: Chief Executive Officer)
2012-08-01 2014-08-04 Address 123 N. WACKER DRIVE, CHICAGO, IL, 60606, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240814003696 2024-08-14 BIENNIAL STATEMENT 2024-08-14
220816002414 2022-08-16 BIENNIAL STATEMENT 2022-08-01
200806060956 2020-08-06 BIENNIAL STATEMENT 2020-08-01
SR-113943 2019-11-27 CERTIFICATE OF CHANGE (BY AGENT) 2019-11-27
SR-113944 2019-11-27 CERTIFICATE OF CHANGE (BY AGENT) 2019-11-27
180807006409 2018-08-07 BIENNIAL STATEMENT 2018-08-01
160908000135 2016-09-08 CERTIFICATE OF CHANGE 2016-09-08
160802006494 2016-08-02 BIENNIAL STATEMENT 2016-08-01
140804007208 2014-08-04 BIENNIAL STATEMENT 2014-08-01
120801006302 2012-08-01 BIENNIAL STATEMENT 2012-08-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-03-04 MORTON SALT INC 45 RIBAUD AVENUE PO BOX 342, SILVER SPRINGS, Wyoming, NY, 14550 A Food Inspection Department of Agriculture and Markets No data
2022-11-16 MORTON SALT INC 45 RIBAUD AVENUE PO BOX 342, SILVER SPRINGS, Wyoming, NY, 14550 A Food Inspection Department of Agriculture and Markets No data

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
114100183 0213600 1993-01-05 45 RIBAUD AVENUE, SILVER SPRINGS, NY, 14550
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1993-03-05
Case Closed 1993-06-04

Related Activity

Type Complaint
Activity Nr 74086703
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19101030 F02 I
Issuance Date 1993-05-10
Abatement Due Date 1993-05-13
Current Penalty 937.5
Initial Penalty 1875.0
Nr Instances 1
Nr Exposed 15
Related Event Code (REC) Complaint
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19101030 G02 I
Issuance Date 1993-05-10
Abatement Due Date 1993-05-13
Current Penalty 937.5
Initial Penalty 1875.0
Nr Instances 1
Nr Exposed 15
Related Event Code (REC) Complaint
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1993-05-10
Abatement Due Date 1993-05-20
Nr Instances 3
Nr Exposed 170
Gravity 00

Date of last update: 27 Mar 2025

Sources: New York Secretary of State