Search icon

ALFIERI-GREENE, INC.

Company Details

Name: ALFIERI-GREENE, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 30 Aug 1974 (51 years ago)
Organization Date: 30 Aug 1974 (51 years ago)
Last Annual Report: 12 Jul 1996 (29 years ago)
Organization Number: 0006111
Principal Office: 3223 RIVERSIDE DR., DAYTON, OH 45405
Place of Formation: KENTUCKY
Common No Par Shares: 1000

Director

Name Role
WILLIAM D. GREENE Director
RICHARD MARTIN Director
ROBERT L. ALFIERI Director

Incorporator

Name Role
WILLIAM D. GREENE Incorporator
ROBERT L. ALFIERI Incorporator

Registered Agent

Name Role
WILLIAM D. GREENE Registered Agent

Former Company Names

Name Action
BROWN MACHINERY, INC. Old Name

Filings

Name File Date
Annual Report 1996-07-01
Annual Report 1995-07-01
Annual Report 1994-07-01
Annual Report 1993-07-01
Reinstatement 1993-04-12
Administrative Dissolution 1992-11-02
Annual Report 1992-07-01
Annual Report 1991-09-01
Annual Report 1990-10-22
Sixty Day Notice 1990-09-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
2797546 0452110 1987-01-23 960 WEST PINE STREET, LEXINGTON, KY, 40508
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-01-23
Case Closed 1987-03-17

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100215 A02
Issuance Date 1987-02-13
Abatement Due Date 1987-02-20
Current Penalty 80.0
Initial Penalty 80.0
Nr Instances 2
Nr Exposed 2
104270053 0452110 1986-09-26 960 W. PINE ST., LEXINGTON, KY, 40508
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1986-09-26
Case Closed 1987-01-19

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100101 B
Issuance Date 1986-12-05
Abatement Due Date 1986-12-10
Nr Instances 1
Nr Exposed 2
Citation ID 01002
Citaton Type Other
Standard Cited 19100108 G06 IV
Issuance Date 1986-12-05
Abatement Due Date 1986-12-10
Nr Instances 1
Nr Exposed 2
Citation ID 01003
Citaton Type Other
Standard Cited 19100141 A03 I
Issuance Date 1986-12-05
Abatement Due Date 1986-12-10
Nr Instances 1
Nr Exposed 11
Citation ID 01004
Citaton Type Other
Standard Cited 19100151 B
Issuance Date 1986-12-05
Abatement Due Date 1987-01-26
Nr Instances 1
Nr Exposed 11
Citation ID 01005
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1986-12-05
Abatement Due Date 1987-01-26
Nr Instances 1
Nr Exposed 11
Citation ID 01006
Citaton Type Other
Standard Cited 19101200 G01
Issuance Date 1986-12-05
Abatement Due Date 1987-01-05
Nr Instances 5
Nr Exposed 11
Citation ID 01007
Citaton Type Other
Standard Cited 19101200 H
Issuance Date 1986-12-05
Abatement Due Date 1987-02-12
Nr Instances 1
Nr Exposed 11
Citation ID 01008
Citaton Type Other
Standard Cited 201800101
Issuance Date 1986-12-05
Abatement Due Date 1986-12-16
Nr Instances 1
Nr Exposed 11
14801799 0452110 1984-10-18 960 WEST PINE STREET, LEXINGTON, KY, 40508
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-10-18
Case Closed 1984-11-13

Sources: Kentucky Secretary of State