Search icon

DYNO NOBEL INC.

Company Details

Name: DYNO NOBEL INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 10 May 1985 (40 years ago)
Entity Number: 996272
ZIP code: 10005
County: New York
Place of Formation: Delaware
Principal Address: 6440 S MILLROCK DRIVE, SUITE 150, SALT LAKE CITY, UT, United States, 84121
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
6M4N8 Obsolete U.S./Canada Manufacturer 2011-12-23 2024-03-10 2022-06-15 No data

Contact Information

POC GINA NELSON
Phone +1 801-328-6517
Fax +1 801-519-5617
Address 8451 CIRCULAR HILL RD, LE ROY, NY, 14482 8451, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

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 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
BRADEN T LUSK Chief Executive Officer 6440 S MILLROCK DRIVE, SUITE 150, SALT LAKE CITY, UT, United States, 84121

History

Start date End date Type Value
2023-05-30 2023-05-30 Address 6440 S MILLROCK DRIVE, SUITE 150, SALT LAKE CITY, UT, 84121, USA (Type of address: Chief Executive Officer)
2021-05-18 2023-05-30 Address 6440 S MILLROCK DRIVE, SUITE 150, SALT LAKE CITY, UT, 84121, USA (Type of address: Chief Executive Officer)
2019-01-28 2023-05-30 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2023-05-30 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2017-05-03 2021-05-18 Address 2795 E COTTONWOOD PARKWAY, STE 500, SALT LAKE CITY, UT, 84121, USA (Type of address: Chief Executive Officer)
2015-05-12 2017-05-03 Address 2795 EAST COTTONWOOD PKWY, STE 500, SALT LAKE CITY, UT, 84121, USA (Type of address: Chief Executive Officer)
2013-05-15 2015-05-12 Address 2795 EAST COTTONWOOD PKWY, STE 500, SALT LAKE CITY, UT, 84121, USA (Type of address: Chief Executive Officer)
2011-06-21 2013-05-15 Address 2795 EAST COTTONWOOD PKWY, STE 500, SALT LAKE CITY, UT, 84121, USA (Type of address: Chief Executive Officer)
2009-05-08 2011-06-21 Address 2650 DECKER LAKE BLVD, STE 300, SALT LAKE CITY, UT, 84119, USA (Type of address: Chief Executive Officer)
2007-05-15 2009-05-08 Address 2650 DECKER LAKE BLVD, STE 300, SALT LAKE CITY, UT, 84119, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230530002174 2023-05-30 BIENNIAL STATEMENT 2023-05-01
210518060091 2021-05-18 BIENNIAL STATEMENT 2021-05-01
190522060136 2019-05-22 BIENNIAL STATEMENT 2019-05-01
SR-13776 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-13775 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170503006823 2017-05-03 BIENNIAL STATEMENT 2017-05-01
150512006060 2015-05-12 BIENNIAL STATEMENT 2015-05-01
130515006482 2013-05-15 BIENNIAL STATEMENT 2013-05-01
110621002345 2011-06-21 BIENNIAL STATEMENT 2011-05-01
090508002510 2009-05-08 BIENNIAL STATEMENT 2009-05-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
122245186 0213100 1995-10-24 ULSTER AVE., P.O. BOX 730, PORT EWEN, NY, 12466
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1995-12-11
Case Closed 1995-12-11

Related Activity

Type Complaint
Activity Nr 74505231
Health Yes
122242894 0213100 1995-07-20 ULSTER AVE., P.O. BOX 730, PORT EWEN, NY, 12466
Inspection Type Accident
Scope Complete
Safety/Health Safety
Close Conference 1996-01-11
Case Closed 1997-05-22

Related Activity

Type Accident
Activity Nr 360365639

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100109 G02 VID
Issuance Date 1996-01-12
Abatement Due Date 1996-01-18
Current Penalty 3750.0
Initial Penalty 5000.0
Contest Date 1996-02-02
Final Order 1997-05-05
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Accident
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19100119 H02 II
Issuance Date 1996-01-12
Abatement Due Date 1996-02-01
Current Penalty 2625.0
Initial Penalty 3500.0
Contest Date 1996-02-02
Final Order 1997-05-05
Nr Instances 5
Nr Exposed 5
Related Event Code (REC) Accident
Gravity 05
Citation ID 01003
Citaton Type Serious
Standard Cited 19100119 H02 III
Issuance Date 1996-01-12
Abatement Due Date 1996-02-01
Current Penalty 1625.0
Initial Penalty 2125.0
Contest Date 1996-02-02
Final Order 1997-05-05
Nr Instances 5
Nr Exposed 5
Gravity 04
Citation ID 01004
Citaton Type Serious
Standard Cited 19100119 H02 V
Issuance Date 1996-01-12
Abatement Due Date 1996-02-01
Current Penalty 2125.0
Initial Penalty 2125.0
Nr Instances 5
Nr Exposed 10
Gravity 04
Citation ID 02001
Citaton Type Willful
Standard Cited 19100119 K01
Issuance Date 1996-01-12
Abatement Due Date 1996-02-01
Current Penalty 70000.0
Initial Penalty 70000.0
Contest Date 1996-02-02
Final Order 1997-05-05
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Accident
Gravity 10
Citation ID 03001
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1996-01-12
Abatement Due Date 1996-01-25
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 03002
Citaton Type Other
Standard Cited 19100106 E09 III
Issuance Date 1996-01-12
Abatement Due Date 1996-01-18
Nr Instances 1
Nr Exposed 5
Gravity 01
Citation ID 03003
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1996-01-12
Abatement Due Date 1996-01-18
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 03004
Citaton Type Other
Standard Cited 19100215 B09
Issuance Date 1996-01-12
Abatement Due Date 1996-01-25
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 03005
Citaton Type Other
Standard Cited 19100303 F
Issuance Date 1996-01-12
Abatement Due Date 1996-03-01
Nr Instances 10
Nr Exposed 5
Gravity 01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1203315 Employee Retirement Income Security Act (ERISA) 2012-08-01 voluntarily
Circuit Second Circuit
Origin reinstated/reopened (previously opened and closed, reopened for additional action)
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
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 7
Filing Date 2012-08-01
Termination Date 2012-08-09
Date Issue Joined 2012-08-01
Section 0185
Status Terminated

Parties

Name TRUSTEES OF THE TEAMSTE,
Role Plaintiff
Name DYNO NOBEL INC.
Role Defendant
9401357 Patent 1994-10-21 voluntarily
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 1994-10-21
Termination Date 1995-03-20
Section 0145

Parties

Name ICI EXPLOSIVES USA,
Role Plaintiff
Name DYNO NOBEL INC.
Role Defendant
9801685 Labor Management Relations Act 1998-10-28 motion before trial
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order decided
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 1
Filing Date 1998-10-28
Termination Date 1999-12-10
Section 0185

Parties

Name DYNO NOBEL INC.
Role Plaintiff
Name UNITED STEELWORKERS
Role Defendant
0001041 Fair Labor Standards Act 2000-06-30 settled
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 2000-06-30
Termination Date 2001-05-18
Date Issue Joined 2000-09-13
Section 0201
Status Terminated

Parties

Name BAILEY
Role Plaintiff
Name DYNO NOBEL INC.
Role Defendant
9301611 Civil Rights Employment 1993-12-28 settled
Circuit Second Circuit
Origin original proceeding
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 1993-12-28
Termination Date 1995-11-07
Date Issue Joined 1994-03-08
Pretrial Conference Date 1994-04-20
Section 0621

Parties

Name CARPINO
Role Plaintiff
Name DYNO NOBEL INC.
Role Defendant
9701724 Employee Retirement Income Security Act (ERISA) 1997-11-24 court trial
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress after court trial
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 1
Filing Date 1997-11-24
Termination Date 2000-03-02
Date Issue Joined 1998-05-29
Pretrial Conference Date 1998-03-31
Trial Begin Date 1999-09-13
Trial End Date 1999-09-13
Section 1001

Parties

Name DITTMANN
Role Plaintiff
Name DYNO NOBEL INC.
Role Defendant
1203315 Employee Retirement Income Security Act (ERISA) 2012-04-26 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 order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2012-04-26
Termination Date 2012-07-02
Section 0185
Status Terminated

Parties

Name TRUSTEES OF THE TEAMSTE,
Role Plaintiff
Name DYNO NOBEL INC.
Role Defendant

Date of last update: 17 Mar 2025

Sources: New York Secretary of State