Name: | NALCO COMPANY |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 Jun 1948 (77 years ago) |
Date of dissolution: | 08 Jan 2016 |
Entity Number: | 68076 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 1601 W DIEHL ROAD, NAPERVILLE, IL, United States, 60563 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
DOUGLAS M. BAKER | Chief Executive Officer | 1601 W DIEHL ROAD, NAPERVILLE, IL, United States, 60563 |
Start date | End date | Type | Value |
---|---|---|---|
2008-06-25 | 2012-06-19 | Address | 1601 W DIEHL ROAD, NAPERVILLE, IL, 60563, USA (Type of address: Chief Executive Officer) |
2004-07-23 | 2008-06-25 | Address | 1601 W DIEHL ROAD, NAPERVILLE, IL, 60563, USA (Type of address: Chief Executive Officer) |
2002-05-31 | 2004-07-23 | Address | ONDEO NALCO CENTER, NAPERVILLE, IL, 60563, 1198, USA (Type of address: Principal Executive Office) |
2002-05-31 | 2004-07-23 | Address | ONDEO NALCO CENTER, NAPERVILLE, IL, 60563, 1198, USA (Type of address: Chief Executive Officer) |
2001-04-09 | 2003-11-20 | Name | ONDEO NALCO COMPANY |
2000-06-20 | 2002-05-31 | Address | 1 NALCO CENTER, NAPERVILLE, IL, 60563, 1198, USA (Type of address: Chief Executive Officer) |
1999-10-14 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1999-10-14 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1994-09-13 | 2002-05-31 | Address | ONE NALCO CENTER, NAPERVILLE, IL, 60563, 1198, USA (Type of address: Principal Executive Office) |
1994-09-13 | 1999-10-14 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-1079 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-1078 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
160108000940 | 2016-01-08 | CERTIFICATE OF TERMINATION | 2016-01-08 |
140603007389 | 2014-06-03 | BIENNIAL STATEMENT | 2014-06-01 |
120619006204 | 2012-06-19 | BIENNIAL STATEMENT | 2012-06-01 |
100524002143 | 2010-05-24 | BIENNIAL STATEMENT | 2010-06-01 |
080625002269 | 2008-06-25 | BIENNIAL STATEMENT | 2008-06-01 |
060606002887 | 2006-06-06 | BIENNIAL STATEMENT | 2006-06-01 |
040723002262 | 2004-07-23 | BIENNIAL STATEMENT | 2004-06-01 |
031120000090 | 2003-11-20 | CERTIFICATE OF AMENDMENT | 2003-11-20 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
339824518 | 0215000 | 2014-06-25 | 6 METROTECH CTR., BROOKLYN, NY, 11201 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Referral |
Activity Nr | 913178 |
Health | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 5A0001 |
Issuance Date | 2014-12-23 |
Abatement Due Date | 2015-01-08 |
Current Penalty | 7000.0 |
Initial Penalty | 70000.0 |
Contest Date | 2015-01-21 |
Final Order | 2016-03-14 |
Nr Instances | 1 |
Nr Exposed | 2 |
Related Event Code (REC) | Referral |
Gravity | 10 |
FTA Current Penalty | 0.0 |
Citation text line | OSH ACT of 1970 Section (5)(a)(1): The employer did not furnish employment and a place of employment which were free from recognized hazards that were causing or likely to cause death or serious physical harm to employees in that employees were exposed to an explosion caused by use of unapproved chemical in biocide system: a) NALCO employees working at NYU-Polytechnic Campus (Bldg. 6) in Brooklyn, NY 11218: On or about June 25, 2014 employees were exposed to the hazard of fire and / or explosion caused by adding unapproved chemical into slime control system in cooling tower. |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19101200 H01 |
Issuance Date | 2014-12-23 |
Current Penalty | 7000.0 |
Initial Penalty | 7000.0 |
Contest Date | 2015-01-21 |
Final Order | 2016-03-14 |
Nr Instances | 1 |
Nr Exposed | 2 |
Related Event Code (REC) | Referral |
Gravity | 10 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1910.1200(h)(1): Employees were not provided effective information and training on hazardous chemicals in their work area at the time of their initial assignment and whenever a new hazard that the employees had not been previously trained about was introduced into their work area: a) NALCO employees working at NYU-Polytechnic Campus (Bldg. 6) in Brooklyn, NY 11218: On or about June 25, 2014 employees were exposed to the hazard of fire and / or explosion caused by adding unapproved chemical (Check Mark MB-60)into slime control system in cooling tower. The employee had not been previously trained on the newly introduced chemical. b)NALCO employees working at NYU-Polytechnic Campus (Bldg.6) in Brooklyn, NY 11218: On or about June 25, 2014 employees were exposed to the hazard of fire and/or explosion caused by adding an unapproved chemical (Check Mark MB-60) into slime control system in cooling tower. The employer did not fully document its training of the employees regarding the requirement to conduct a risk hazard assessment before introducing a new chemical. NOTE: BECAUSE ABATEMENT OF THIS VIOLATION IS ALREADY DOCUMENTED IN THE CASEFILE, THE EMPLOYER NEED NOT SUBMIT CERTIFICATION NOR DOCUMENTATION OF ABATEMENT OF THIS VIOLATION AS NORMALLY REQUIRED BY 29 CFR 1903.19. |
Inspection Type | Planned |
Scope | NoInspection |
Safety/Health | Health |
Close Conference | 2011-04-01 |
Emphasis | L: HHHT50 |
Case Closed | 2011-04-04 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State