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 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | Matheson Tri-Gas, Inc., 3 Mountainview Rd - 3rd floor, Warren, NJ, United States, 07059 |
Name | Role | Address |
---|---|---|
THOMAS S. KALLMAN | Chief Executive Officer | 909 LAKE CAROLYN PARKWAY, SUITE 1300, IRVING, TX, United States, 75039 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
344475207 | 0213100 | 2019-11-26 | 1297 FEURA BUSH RD., FEURA BUSH, NY, 12067 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 1520942 |
Health | Yes |
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. |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1812023 | Other Statutory Actions | 2018-12-20 | other | |||||||||||||||||||||||||||||||||||||||||||
|
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