Search icon

MATHESON TRI-GAS, INC.

Company Details

Name: MATHESON TRI-GAS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 17 Nov 2011 (13 years ago)
Entity Number: 4166607
ZIP code: 07059
County: Albany
Place of Formation: Delaware
Address: Matheson Tri-Gas, Inc., 3 Mountainview Rd - 3rd floor, Warren, NJ, United States, 07059
Principal Address: 909 LAKE CAROLYN PARKWAY, SUITE 1300, IRVING, TX, United States, 75039

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent Matheson Tri-Gas, Inc., 3 Mountainview Rd - 3rd floor, Warren, NJ, United States, 07059

Chief Executive Officer

Name Role Address
THOMAS S. KALLMAN Chief Executive Officer 909 LAKE CAROLYN PARKWAY, SUITE 1300, IRVING, TX, United States, 75039

History

Start date End date Type Value
2023-11-01 2023-11-01 Address 909 LAKE CAROLYN PARKWAY, SUITE 1300, IRVING, TX, 75039, USA (Type of address: Chief Executive Officer)
2019-01-28 2023-11-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2023-11-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2018-09-04 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2018-09-04 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2017-11-09 2023-11-01 Address 909 LAKE CAROLYN PARKWAY, SUITE 1300, IRVING, TX, 75039, USA (Type of address: Chief Executive Officer)
2015-11-02 2017-11-09 Address 909 LAKE CAROLYN PARKWAY, SUITE 1300, IRVING, TX, USA (Type of address: Chief Executive Officer)
2013-11-05 2015-11-02 Address 909 LAKE CAROLYN PARKWAY, SUITE 1300, IRVING, TX, USA (Type of address: Chief Executive Officer)
2013-11-05 2019-11-04 Address 150 ALLEN ROAD, SUITE 302, BASKING RIDGE, NJ, 07920, USA (Type of address: Principal Executive Office)
2011-11-17 2018-09-04 Address LEGAL DEPARTMENT, 150 ALLEN ROAD, BASKING RIDGE, NJ, 07920, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231101039672 2023-11-01 BIENNIAL STATEMENT 2023-11-01
211130002051 2021-11-30 BIENNIAL STATEMENT 2021-11-30
191104061615 2019-11-04 BIENNIAL STATEMENT 2019-11-01
SR-59044 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-59045 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180904000153 2018-09-04 CERTIFICATE OF CHANGE 2018-09-04
171109006313 2017-11-09 BIENNIAL STATEMENT 2017-11-01
151102006191 2015-11-02 BIENNIAL STATEMENT 2015-11-01
131105006180 2013-11-05 BIENNIAL STATEMENT 2013-11-01
111117000111 2011-11-17 APPLICATION OF AUTHORITY 2011-11-17

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
344475207 0213100 2019-11-26 1297 FEURA BUSH RD., FEURA BUSH, NY, 12067
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2019-11-26
Case Closed 2019-11-26

Related Activity

Type Complaint
Activity Nr 1520942
Health Yes
343478772 0213100 2018-09-26 15 GREEN MOUNTAIN DRIVE, COHOES, NY, 12047
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2018-11-04
Emphasis N: CHEMNEP, P: CHEMNEP
Case Closed 2019-06-04

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100037 A02
Issuance Date 2019-03-15
Abatement Due Date 2019-04-19
Current Penalty 8051.0
Initial Penalty 8051.0
Final Order 2019-04-10
Nr Instances 1
Nr Exposed 4
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.37(a)(2): Exit routes were not arranged so that employees did not have to travel toward a high hazard area, unless the path of travel was effectively shielded from the high hazard area by suitable partitions or other physical barriers. (a) HPM/Flammable Storage Area -- On or prior to 9/26/18, a secondary exit route was not provided to allow Matheson personnel to escape from the fenced HPM/Flammable storage area if the primary exit route to the west side of the area was blocked due to a fire or toxic release.
Citation ID 01002
Citaton Type Serious
Standard Cited 19100119 J06 I
Issuance Date 2019-03-15
Abatement Due Date 2019-04-19
Current Penalty 0.0
Initial Penalty 8051.0
Final Order 2019-04-10
Nr Instances 1
Nr Exposed 3
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.119(j)(6)(i): In the new construction of plants and equipment, the employer did not assure that equipment as it was fabricated was suitable for the process application for which it was used: (a) HPM area -- On or prior to 9/26/18, the employer did not ensure that the Edwards 879DEX-G1 alarm signal horn was suitable for installation at the exterior of the HPM buildings, where ambient temperatures in winter could be below +25F (-4C).
Citation ID 01003
Citaton Type Other
Standard Cited 19100119 L01
Issuance Date 2019-03-15
Abatement Due Date 2019-04-19
Current Penalty 0.0
Initial Penalty 8051.0
Final Order 2019-04-10
Nr Instances 1
Nr Exposed 3
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.119(l)(1): The employer did not implement procedures to manage changes to process chemicals, technology, equipment, and procedures, and changes to facilities that affect a covered process (a) HPM area, gas monitoring and alarm system -- On or prior to 10/10/2018, management of change procedures were not implemented to address changes to operational procedures resulting from failure of seven out of ten toxic gas sensors and related failure of internal and external alarm horns.

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1812023 Other Statutory Actions 2018-12-20 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2018-12-20
Termination Date 2019-02-12
Section 1332
Status Terminated

Parties

Name GLOBAL GASES GROUP FZE
Role Plaintiff
Name MATHESON TRI-GAS, INC.
Role Defendant

Date of last update: 26 Mar 2025

Sources: New York Secretary of State