Search icon

NALCO COMPANY

Company Details

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

DOS Process Agent

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

Agent

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

Chief Executive Officer

Name Role Address
DOUGLAS M. BAKER Chief Executive Officer 1601 W DIEHL ROAD, NAPERVILLE, IL, United States, 60563

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
339824518 0215000 2014-06-25 6 METROTECH CTR., BROOKLYN, NY, 11201
Inspection Type Referral
Scope Partial
Safety/Health Health
Close Conference 2014-06-25
Case Closed 2016-03-16

Related Activity

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.
314351552 0215800 2011-04-01 17 NELSON STREET, AUBURN, NY, 13021
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