Search icon

FMC CORPORATION

Company Details

Name: FMC CORPORATION
Jurisdiction: New York
Legal type: FOREIGN DESIGNATION OF THE SECRETARY OF STATE
Status: Recorded
Date of registration: 22 Apr 1977 (48 years ago)
Date of dissolution: 22 Apr 1977
Entity Number: 431959
County: Blank
Place of Formation: Delaware

Filings

Filing Number Date Filed Type Effective Date
20200729092 2020-07-29 ASSUMED NAME CORP INITIAL FILING 2020-07-29

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
MONOSORB 72216405 1965-04-13 806222 1966-03-29
Register Principal
Mark Type Trademark
Status This registration was not renewed and therefore has expired.
Status Date 2007-01-06

Mark Information

Mark Literal Elements MONOSORB
Standard Character Claim Yes. The mark consists of standard characters without claim to any particular font style, size, or color.
Mark Drawing Type 1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)

Goods and Services

For MONSODIUM PHOSPHATES
International Class(es) 001
U.S Class(es) 006 - Primary Class
Class Status EXPIRED
Basis 1(a)
First Use Mar. 03, 1965
Use in Commerce Mar. 03, 1965

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name FMC CORPORATION
Owner Address 633 3RD AVE. NEW YORK, NEW YORK UNITED STATES
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Fax 314-552-7297
Phone 314-552-6297
Correspondent e-mail IPDOCKET@THOMPSONCOBURN.COM
Correspondent Name/Address KENNETH SOLOMON, THOMPSON COBURN LLP, ONE US BANK PLZ, ST LOUIS, MISSOURI UNITED STATES 63101
Correspondent e-mail Authorized Yes

Prosecution History

Date Description
2007-01-06 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
2003-10-14 PAPER RECEIVED
2003-10-17 TEAS CHANGE OF CORRESPONDENCE RECEIVED
1986-03-29 REGISTERED AND RENEWED (FIRST RENEWAL - 20 YRS)
1986-02-14 REGISTERED - SEC. 9 FILED/CHECK RECORD FOR SEC. 8

TM Staff and Location Information

Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 2001-10-25

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
338669435 0213600 2013-02-21 35 SAWYER AVENUE, TONAWANDA, NY, 14150
Inspection Type Planned
Scope Partial
Safety/Health Health
Close Conference 2013-08-15
Emphasis P: CHEMNEP, N: CHEMNEP
Case Closed 2013-11-07

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100119 D03 I B
Issuance Date 2013-08-19
Current Penalty 3750.0
Initial Penalty 5000.0
Final Order 2013-09-06
Nr Instances 11
Nr Exposed 5
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.119(d)(3)(i)(B): The employer did not compile information pertaining to the equipment in the process that includes piping and instrumentation diagrams (P&ID's): a) On or about 5/16/13, the employer did not ensure that the compiled written process safety information included all the necessary information pertaining to the equipment in the process in that the process safety information did not include pressure relief valve PSV5198 on piping and instrumentation diagram (P&ID) D-17866-D for the Peracetic Acid Reactor area. b) On or about 5/16/13, the employer did not ensure that the compiled written process safety information included all the necessary information pertaining to the equipment in the process in that the process safety information did not include pressure relief valves PSV5187, PSV5197, and PSV5194 on piping and instrumentation diagram (P&ID) D-15660-D for the Peracetic Acid Process Area. c) On or about 5/16/13, the employer did not ensure that the compiled written process safety information included all the necessary information pertaining to the equipment in the process in that the process safety information did not include pressure relief valves PSV5185, PSV5186, PSV5188, PSV5189, PSV5190, PSV5191, and PSV5192 on piping and instrumentation diagram (P&ID) D-16551-D for the 70% Hydrogen Peroxide Tank. NO ABATEMENT CERTIFICATION REQUIRED
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100119 D03 I F
Issuance Date 2013-08-19
Current Penalty 3750.0
Initial Penalty 5000.0
Final Order 2013-09-06
Nr Instances 1
Nr Exposed 5
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.119(d)(3)(i)(F): The employer's Process Safety Information did not include the design codes and standards employed: a) Peracetic acid building - On or about 5/15/13, the employer's Process Safety Information did not include the design codes and standards employed for the construction of the local exhaust ventilation system for the Peracetic Acid Reactor (Tank 4100) installed in 2004 or 2005. NO ABATEMENT CERTIFICATION REQUIRED
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100119 J04 I
Issuance Date 2013-08-19
Abatement Due Date 2013-09-21
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2013-09-06
Nr Instances 1
Nr Exposed 5
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.119(j)(4)(i): The employer did not perform inspection and tests on process equipment a) Peracetic acid building - On or about 5/15/13, the employer did not perform inspections and tests on the local exhaust ventilation system at all following the modifications made to the system after the Peracetic Acid Reactor (Tank 4100) installation in 2004 or 2005. ABATEMENT CERTIFICATION REQUIRED
Citation ID 01003
Citaton Type Serious
Standard Cited 19100119 D03 III
Issuance Date 2013-08-19
Abatement Due Date 2013-09-21
Current Penalty 3750.0
Initial Penalty 5000.0
Final Order 2013-09-06
Nr Instances 2
Nr Exposed 12
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.119(d)(3)(iii): The employer did not determine and document that equipment used in the process was designed, maintained, inspected, tested, and operating in a safe manner: a) Peracetic Acid Building - On or about 5/16/13, the employer did not determine that the Peracetic acid reactor (tank 4100) rupture disc (PSE4100) was maintained, inspected, tested, and operating in a safe manner. b) Peracetic Acid buidling - On or about 5/16/13, the employer did not determine that the 70% hydrogen peroxide head or weigh tank (tank 4210) rupture disc (PSE4210) was maintained, inspected, tested, and operating in a safe manner. c) On or about 5/16/13 - The employer did not determine that the following 70% hydrogen peroxide pressure relief valves: PSV5198 located in the peracetic acid reactor area, PSV5187, PSV5197, AND PSV5194 located in the peracetic acid process area, and PSV5185, PSV5186, PSV5188, PSV5189, PSV5190, PSV5191, and PSV5192 located in hydrogen peroxide lines were maintained, tested, and operating in a safe manner. ABATEMENT CERTIFICATION REQUIRED
Citation ID 01004
Citaton Type Serious
Standard Cited 19100119 E05
Issuance Date 2013-08-19
Abatement Due Date 2013-09-21
Current Penalty 3750.0
Initial Penalty 5000.0
Final Order 2013-09-06
Nr Instances 1
Nr Exposed 5
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.119(e)(5): The employer did not complete actions to resolve PHA recommendations as soon as possible: a) On or about 5/21/13, the 3/28/2011 70% Hydrogen Peroxide Storage System Revalidation Process Hazard Analysis recommendation 9, page 9 of 10, stated "There are numerous PRVs on the piping to protect the piping from overpressurization in the event a peroxide decomposition in confined piping. There is no MI program requirement to inspect, test or replace these devices. An MI program component should be considered for these devices." The employer did not complete actions to resolve PHA recommendation 9 as soon as possible. PSV5185, PSV5186, PSV5188, PSV5189 have not been replaced. PSV190, PSV191, and PSV 192 were installed in 2003 and replaced in 2013. The hydrogen peroxide pressure relief valves were still in service beyond the recommended 5 year replacement deadline. ABATEMENT CERTIFICATION REQUIRED
Citation ID 01005
Citaton Type Serious
Standard Cited 19100119 J02
Issuance Date 2013-08-19
Current Penalty 3750.0
Initial Penalty 5000.0
Final Order 2013-09-06
Nr Instances 1
Nr Exposed 5
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.119(j)(2): The employer did not establish written procedures to maintain the on-going integrity of process equipment: a) Peracetic Acid building - On or about 5/15/13, The employer did not establish written procedures to maintain the on-going integrity of the local exhaust ventilation system for the Peracetic Acid Reactor (Tank 4100). b) Peracetic Acid building - On or about 5/16/13, the rupture disc (PSE4100) on the Peracetic Acid Reactor (Tank 4100) had not been inspected or replaced since its installation in 2004 or 2005. The employer failed to implement their written Mechanical Integrity procedure "Field Replacement of Rupture Discs" (MI-60606) which requires annual external inspections and field replacement of rupture discs every two years." c) Peracetic Acid building - On or about 5/16/13, the rupture disc (PSE4210) on the Hydrogen Peroxide weigh or head tank (T-4210) had not been inspected or replaced since its installation in 2005. PSE4210 was replaced in June 2013. The employer failed to implement their written Mechanical Integrity procedure "External Visual Inspection of Relief Valves and Piping" MI-60601 which requires field replacement of pressure relief valves every five years. d) Hydrogen Peroxide Weigh tank - On or about 5/16/13, the hydrogen peroxide pressure relief valve (PSV5198) had not been replaced since its installation in 2004 or 2005. PSV5198 was replaced in 2013. The employer failed to implement their written Mechanical Integrity procedure "External Visual Inspection of Relief Valves and Piping" MI-60601 which requires field replacement of pressure relief valves every five years. e) Hydrogen Peroxide Storage tanks - On or about 5/16/13, the hydrogen peroxide pressure relief valves (PSV5185, PSV5186, PSV5188, and PSV5189) had not been replaced since their installation in 2003. The employer failed to implement their written Mechanical Integrity procedure "External Visual Inspection of Relief Valves and Piping" MI-60601 which requires field replacement of pressure relief valves every five years. f) Hydrogen Peroxide Storage tanks - On or about 5/16/13, the hydrogen peroxide pressure relief valves (PSV5190, PSV5191, and PSV5192) were installed in 2003 and replaced in 2013. The employer failed to implement their written Mechanical Integrity procedure "External Visual Inspection of Relief Valves and Piping" MI-60601 which requires field replacement of pressure relief valves every five years. ABATEMENT CERTIFICATION REQUIRED NO ABATEMENT CERTICATION REQUIRED FOR ITEMS C, D, and F
Citation ID 01006
Citaton Type Serious
Standard Cited 19100119 J04 IV
Issuance Date 2013-08-19
Abatement Due Date 2013-09-21
Current Penalty 3750.0
Initial Penalty 5000.0
Final Order 2013-09-06
Nr Instances 3
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.119(j)(4)(iv): The employer did not document each inspection and test that had been performed on process equipment. The documentation did not identify the date of the inpsection or test, the name of the person who performed the inspection or test, the serial number or other identifier of the equipment on which the inspection or test was performed, a description of the inspection or test performed, and the results of the inspection or test. a) Peracetic Acid building and Hydrogen Peroxide Storage Tanks - On or about 5/1/13, the employer did not document each inspection that had been performed on the following processs equipment: 1) Unloading pump (P-5030) This pump is inspected every four weeks when it is lubricated. 2) Transfer pump (P-4205) This pump is inspected every four weeks when it is lubricated. 3) Transfer pump (P-5022) This pump is inspected every four weeks when it is lubricated. ABATEMENT CERTIFICATION REQUIRED
Citation ID 02001
Citaton Type Other
Standard Cited 19100119 M02
Issuance Date 2013-08-19
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2013-09-06
Nr Instances 1
Nr Exposed 12
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.119(m)(2): An incident investigation was not initiated as promptly as possible, and was later than 48 hours following the incident. a) On or about 5/15/13, a 2/24/2012 Category 3 Process Safety Incident (Event ID 22504) occurred at 12:00 AM. A minor leak of 70% hydrogen peroxide occurred near the fast/slow addition valves. This incident was not reported until 3/1/2012 at 12:19 PM. It was investigated on 3/2/2012. NO ABATEMENT CERTIFICATION REQUIRED
312131907 0213600 2008-04-29 100 NIAGARA STREET, MIDDLEPORT, NY, 14105
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 2008-10-07
Emphasis L: HHHT50, S: NOISE
Case Closed 2009-09-09

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100134 D03 I
Issuance Date 2008-10-27
Abatement Due Date 2008-11-04
Current Penalty 2625.0
Initial Penalty 2625.0
Contest Date 2008-11-19
Final Order 2009-04-10
Nr Instances 1
Nr Exposed 3
Gravity 05
Citation ID 01001B
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 2008-10-27
Abatement Due Date 2009-04-28
Contest Date 2008-11-19
Final Order 2009-04-10
Nr Instances 1
Nr Exposed 5
Gravity 05
Hazard UNAPEQUIP
114089253 0213600 1995-12-05 RIVER ROAD AND SAWYER AVENUE, TONAWANDA, NY, 14150
Inspection Type Referral
Scope Complete
Safety/Health Health
Close Conference 1996-03-12
Emphasis N: PSMPQV
Case Closed 1999-05-20

Related Activity

Type Referral
Activity Nr 901924944
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100119 D03 ID
Issuance Date 1996-03-20
Abatement Due Date 1996-03-25
Current Penalty 2125.0
Initial Penalty 2125.0
Contest Date 1996-04-09
Final Order 1996-08-01
Nr Instances 1
Nr Exposed 20
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19100119 E05
Issuance Date 1996-03-20
Abatement Due Date 1996-07-22
Current Penalty 2125.0
Initial Penalty 2125.0
Contest Date 1996-04-09
Final Order 1996-08-01
Nr Instances 1
Nr Exposed 20
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19100119 H02 III
Issuance Date 1996-03-20
Abatement Due Date 1996-07-22
Current Penalty 2125.0
Initial Penalty 2125.0
Contest Date 1996-04-09
Final Order 1996-08-01
Nr Instances 1
Nr Exposed 5
Gravity 03
Citation ID 01004
Citaton Type Serious
Standard Cited 19100119 J02
Issuance Date 1996-03-20
Abatement Due Date 1996-07-22
Current Penalty 2125.0
Initial Penalty 2125.0
Contest Date 1996-04-09
Final Order 1996-08-01
Nr Instances 1
Nr Exposed 20
Gravity 03
Citation ID 01005
Citaton Type Serious
Standard Cited 19100119 J04 I
Issuance Date 1996-03-20
Abatement Due Date 1996-08-05
Current Penalty 2125.0
Initial Penalty 2125.0
Contest Date 1996-04-09
Final Order 1996-08-01
Nr Instances 1
Nr Exposed 20
Gravity 03
Citation ID 01006
Citaton Type Serious
Standard Cited 19100146 J04
Issuance Date 1996-03-20
Abatement Due Date 1996-03-25
Current Penalty 2125.0
Initial Penalty 2125.0
Contest Date 1996-04-09
Final Order 1996-08-01
Nr Instances 5
Nr Exposed 20
Related Event Code (REC) Referral
Gravity 03
Citation ID 01007A
Citaton Type Serious
Standard Cited 19100146 K02 I
Issuance Date 1996-03-20
Abatement Due Date 1996-07-22
Current Penalty 2125.0
Initial Penalty 2125.0
Contest Date 1996-04-09
Final Order 1996-08-01
Nr Instances 1
Nr Exposed 10
Gravity 03
Citation ID 01007B
Citaton Type Serious
Standard Cited 19100146 K02 II
Issuance Date 1996-03-20
Abatement Due Date 1996-07-22
Contest Date 1996-04-09
Final Order 1996-08-01
Nr Instances 1
Nr Exposed 10
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19100119 E03 I
Issuance Date 1996-03-20
Abatement Due Date 1996-03-25
Contest Date 1996-04-09
Final Order 1996-08-01
Nr Instances 1
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19100119 J04 IV
Issuance Date 1996-03-20
Abatement Due Date 1996-03-25
Contest Date 1996-04-09
Final Order 1996-08-01
Nr Instances 1
Nr Exposed 20
Gravity 01
114088834 0213600 1995-08-18 RIVER ROAD AND SAWYER AVENUE, TONAWANDA, NY, 14150
Inspection Type Accident
Scope Partial
Safety/Health Health
Close Conference 1996-02-15
Case Closed 1996-03-05

Related Activity

Type Accident
Activity Nr 360948053

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100036 B02
Issuance Date 1996-02-15
Abatement Due Date 1996-02-20
Current Penalty 6300.0
Initial Penalty 6300.0
Nr Instances 2
Nr Exposed 3
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19100036 D02
Issuance Date 1996-02-15
Abatement Due Date 1996-02-20
Current Penalty 4500.0
Initial Penalty 4500.0
Nr Instances 1
Nr Exposed 3
Gravity 10
Citation ID 02001
Citaton Type Other
Standard Cited 19100157 C01
Issuance Date 1996-02-15
Abatement Due Date 1996-02-20
Nr Instances 1
Nr Exposed 1
Gravity 01
106885965 0213600 1990-11-08 RIVER ROAD AND SAWYER AVENUE, TONAWANDA, NY, 14150
Inspection Type Accident
Scope Partial
Safety/Health Health
Close Conference 1991-01-11
Case Closed 1991-03-07

Related Activity

Type Accident
Activity Nr 360524375
Type Complaint
Activity Nr 72879752
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100023 A08
Issuance Date 1991-02-05
Abatement Due Date 1991-02-08
Current Penalty 630.0
Initial Penalty 630.0
Nr Instances 1
Nr Exposed 85
Gravity 07
Citation ID 01002A
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 1991-02-05
Abatement Due Date 1991-03-11
Current Penalty 630.0
Initial Penalty 630.0
Nr Instances 1
Nr Exposed 85
Gravity 07
Citation ID 01002B
Citaton Type Serious
Standard Cited 19101200 F05 I
Issuance Date 1991-02-05
Abatement Due Date 1991-03-11
Nr Instances 6
Nr Exposed 85
Gravity 00
Citation ID 01003A
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 1991-02-05
Abatement Due Date 1991-03-11
Current Penalty 630.0
Initial Penalty 630.0
Nr Instances 1
Nr Exposed 85
Gravity 07
Citation ID 01003B
Citaton Type Serious
Standard Cited 19101200 F05 II
Issuance Date 1991-02-05
Abatement Due Date 1991-03-11
Nr Instances 3
Nr Exposed 85
Gravity 00
Citation ID 02001
Citaton Type Other
Standard Cited 19100151 C
Issuance Date 1991-02-05
Abatement Due Date 1991-02-08
Nr Instances 1
Nr Exposed 85
Gravity 02

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9500156 Personal Injury - Product Liability 1995-01-12 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 7000
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Exempt
Office 0
Filing Date 1995-01-12
Termination Date 1997-04-23
Section 1332

Parties

Name CASTRO
Role Plaintiff
Name FMC CORPORATION
Role Defendant
1100877 Other Personal Injury 2011-10-19 motion before trial
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 1
Filing Date 2011-10-19
Termination Date 2012-08-24
Section 1332
Sub Section PI
Status Terminated

Parties

Name LEWIS,
Role Plaintiff
Name FMC CORPORATION
Role Defendant
0103105 Personal Injury - Product Liability 2001-05-16 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 5000
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Exempt
Office 1
Filing Date 2001-05-16
Termination Date 2003-05-30
Section 1441
Status Terminated

Parties

Name ALLEN,
Role Plaintiff
Name FMC CORPORATION
Role Defendant
2100487 Other Statutory Actions 2021-04-13 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff 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 2021-04-13
Termination Date 2023-05-25
Section 1331
Status Terminated

Parties

Name FMC CORPORATION
Role Plaintiff
Name SYNGENTA CROP PROTECTION AG
Role Defendant
9706473 Property Damage - Product Liabilty 1997-09-02 transfer to another district
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1997-09-02
Termination Date 1998-07-22
Date Issue Joined 1997-11-26
Section 1332

Parties

Name GERLING AMERICAN
Role Plaintiff
Name FMC CORPORATION
Role Defendant
1000015 Labor Management Relations Act 2010-01-07 settled
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 other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2010-01-07
Termination Date 2010-06-30
Date Issue Joined 2010-02-03
Section 0185
Sub Section LM
Status Terminated

Parties

Name INTERNATIONAL CHEMICAL WORKERS
Role Plaintiff
Name FMC CORPORATION
Role Defendant
9403533 Personal Injury - Product Liability 1994-07-27 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 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Exempt
Office 1
Filing Date 1994-07-27
Termination Date 1995-08-17
Section 1332

Parties

Name ALI
Role Plaintiff
Name FMC CORPORATION
Role Defendant
0504999 Other Statutory Actions 2005-05-25 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2005-05-25
Termination Date 2005-11-14
Pretrial Conference Date 2005-08-12
Section 2201
Sub Section IJ
Status Terminated

Parties

Name MAKHTESHIM-AGAN OF NORTH AMERI
Role Plaintiff
Name FMC CORPORATION
Role Defendant
9103857 Environmental Matters 1991-06-07 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1991-06-07
Termination Date 1992-11-25
Date Issue Joined 1991-12-03
Section 6901

Parties

Name AMLON MS, INC.,
Role Plaintiff
Name FMC CORPORATION
Role Defendant
0100318 Antitrust 2001-01-16 multi district litigation transfer
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2001-01-16
Termination Date 2001-06-22
Date Issue Joined 2001-02-08
Section 1331
Status Terminated

Parties

Name HELLER SEASONINGS
Role Plaintiff
Name FMC CORPORATION
Role Defendant
1601138 Personal Injury - Product Liability 2016-02-16 motion before trial
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Defendant demands jury
Demanded Amount 100000
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 1
Filing Date 2016-02-16
Termination Date 2018-03-09
Date Issue Joined 2016-02-23
Pretrial Conference Date 2016-07-28
Section 1332
Sub Section PL
Status Terminated

Parties

Name LAUFER
Role Plaintiff
Name FMC CORPORATION
Role Defendant
1400487 Environmental Matters 2014-06-20 motion before trial
Circuit Second Circuit
Origin original proceeding
Jurisdiction US government defendant
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 1
Filing Date 2014-06-20
Termination Date 2017-02-02
Section 2201
Sub Section DJ
Status Terminated

Parties

Name FMC CORPORATION
Role Plaintiff
Name UNITED STATES ENVIRONMENTAL PR
Role Defendant
9209235 Personal Injury - Product Liability 1992-12-22 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 784
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1992-12-22
Termination Date 1995-03-27
Date Issue Joined 1993-11-10
Section 1333

Parties

Name FMC CORPORATION
Role Plaintiff
Name TRADE MANAGEMENT
Role Defendant
9100147 Employee Retirement Income Security Act (ERISA) 1991-03-08 settled
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1991-03-08
Termination Date 1991-10-31
Pretrial Conference Date 1991-05-07
Section 1001

Parties

Name ROBERT, MARY LOUISE
Role Plaintiff
Name FMC CORPORATION
Role Defendant
0100721 Civil Rights Employment 2001-10-12 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2001-10-12
Termination Date 2004-09-27
Section 0621
Status Terminated

Parties

Name SMERING
Role Plaintiff
Name FMC CORPORATION
Role Defendant
0500297 Other Contract Actions 2005-05-02 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2005-05-02
Termination Date 2006-02-21
Pretrial Conference Date 2005-06-21
Section 1332
Sub Section OC
Status Terminated

Parties

Name NORTH AMERICAN DEMOLITION CO.
Role Plaintiff
Name FMC CORPORATION
Role Defendant
9800755 Personal Injury - Product Liability 1998-01-28 other
Circuit Second Circuit
Origin transferred from another district(pursuant to 28 USC 1404)
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Exempt
Office 1
Filing Date 1998-01-28
Termination Date 2000-07-19
Section 1332

Parties

Name SHEWAN,
Role Plaintiff
Name FMC CORPORATION
Role Defendant
9707702 Personal Injury - Product Liability 1997-10-17 transfer to another district
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1997-10-17
Termination Date 1998-01-15
Date Issue Joined 1997-12-03
Pretrial Conference Date 1998-01-06
Section 1332

Parties

Name SHEWAN,
Role Plaintiff
Name FMC CORPORATION
Role Defendant
0400331 Environmental Matters 2004-04-30 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 1000000
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 1
Filing Date 2004-04-30
Termination Date 2011-03-29
Date Issue Joined 2004-08-31
Section 1365
Status Terminated

Parties

Name LEWIS,
Role Plaintiff
Name FMC CORPORATION
Role Defendant
0407208 Other Contract Actions 2004-09-10 want of prosecution
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2004-09-10
Termination Date 2005-08-24
Section 1332
Sub Section OC
Status Terminated

Parties

Name AGRO PARAGUAYA INTERNACIONAL S
Role Plaintiff
Name FMC CORPORATION
Role Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State