Search icon

ESSEX SOLUTIONS USA LLC

Company Details

Name: ESSEX SOLUTIONS USA LLC
Legal type: Foreign Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 17 Jan 1974 (51 years ago)
Authority Date: 17 Jan 1974 (51 years ago)
Last Annual Report: 27 May 2024 (a year ago)
Organization Number: 0038389
Industry: Miscellaneous Manufacturing Industries
Number of Employees: Small (0-19)
Principal Office: 5770 POWERS FERRY ROAD, SUITE 400, ATLANTA, GA 30327
Place of Formation: MICHIGAN

Member

Name Role
Essex Furukawa Magnet Wire LLC Member

Director

Name Role
EDW. W. LARGE Director
WM. ROCKEFELLER Director
MYLES V. WHALEN, JR. Director
EDWARD LARGE Director
WILLIAM ROCKFELLER Director
J. KERMIT BIRCHFIELD, JR Director
EDWARD W. LARGE Director
WILLIAM ROCKEFELLER Director

Incorporator

Name Role
EDWARD W. LAGRE Incorporator
WILLIAM ROCKEFELLER Incorporator
MYLES V. WHALEN, JR. Incorporator
EDWARD W. LARGE Incorporator
WILLIAM ROCKFELLER Incorporator

Registered Agent

Name Role
CORPORATION SERVICE COMPANY Registered Agent

Former Company Names

Name Action
ESSEX FURUKAWA MAGNET WIRE USA LLC Old Name
ESSEX GROUP LLC Old Name
ESSEX GROUP, INC. Type Conversion
ESSEX INTERNATIONAL, INC. Merger
UAE OF MICHIGAN, INC. Old Name
ESSEX WIRE CORPORATION Old Name

Assumed Names

Name Status Expiration Date
ESSEX BROWNELL Inactive 2022-02-27
ESSEX ACTIVE Inactive 2017-11-19
ESSEX ELECTRONICS Inactive 2012-11-19
ACTIVE INDUSTRIES Inactive 2012-02-27

Filings

Name File Date
Amended Cert of Authority 2024-09-11
Annual Report 2024-05-27
Annual Report 2023-06-12
Principal Office Address Change 2022-06-27
Annual Report 2022-06-20
Annual Report 2021-05-21
Amendment 2020-10-01
App. for Certificate of Withdrawal 2020-09-09
Annual Report 2020-06-10
Amendment 2020-02-13

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
18618397 0452110 1986-01-29 LEMONS MILL ROAD, GEORGETOWN, KY, 40324
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1986-01-29
Case Closed 1986-01-29
14794721 0452110 1984-10-19 CARNEAL & NOBLE ROADS, PADUCAL, KY, 42001
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1984-11-01
Case Closed 1984-11-27

Related Activity

Type Complaint
Activity Nr 70770185
Health Yes
13791082 0419000 1973-04-17 LEMONS MILL ROAD, Georgetown, KY, 40324
Inspection Type FollowUp
Scope Partial
Safety/Health Health
Close Conference 1973-04-17
Emphasis N: TARGH
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19101000 C
Issuance Date 1973-06-21
Abatement Due Date 1974-06-20
Current Penalty 45.0
Initial Penalty 45.0
Nr Instances 1
13788310 0419000 1972-09-05 PO BOX 1557, Paducah, KY, 42001
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1972-09-05
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100110 B06
Issuance Date 1972-09-15
Abatement Due Date 1972-10-11
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 01002
Citaton Type Other
Standard Cited 19100176 C
Issuance Date 1972-09-15
Abatement Due Date 1972-10-11
Nr Instances 2
Related Event Code (REC) Complaint
Citation ID 01003
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 1972-09-15
Abatement Due Date 1972-10-11
Nr Instances 3
Related Event Code (REC) Complaint
Citation ID 01004
Citaton Type Other
Standard Cited 19100022 A02
Issuance Date 1972-09-15
Abatement Due Date 1972-10-11
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 01005
Citaton Type Other
Standard Cited 19100023 A08
Issuance Date 1972-09-15
Abatement Due Date 1972-10-18
Current Penalty 45.0
Initial Penalty 45.0
Nr Instances 4
Related Event Code (REC) Complaint
Citation ID 01006
Citaton Type Other
Standard Cited 19100022 C
Issuance Date 1972-09-15
Abatement Due Date 1972-10-18
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 01007
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1972-09-15
Abatement Due Date 1972-10-18
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 01008
Citaton Type Other
Standard Cited 19100212 A03
Issuance Date 1972-09-15
Abatement Due Date 1972-11-02
Nr Instances 2
Related Event Code (REC) Complaint
Citation ID 01009
Citaton Type Other
Standard Cited 19100212 A03
Issuance Date 1972-09-15
Abatement Due Date 1972-10-18
Nr Instances 3
Related Event Code (REC) Complaint
Citation ID 01010
Citaton Type Other
Standard Cited 19100252 A02
Issuance Date 1972-09-15
Abatement Due Date 1972-10-11
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 01011
Citaton Type Other
Standard Cited 19100178 P01
Issuance Date 1972-09-15
Abatement Due Date 1972-10-18
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 01012
Citaton Type Other
Standard Cited 19100178 Q01
Issuance Date 1972-09-15
Abatement Due Date 1972-10-18
Nr Instances 4
Related Event Code (REC) Complaint
Citation ID 01013
Citaton Type Other
Standard Cited 19100110 E04
Issuance Date 1972-09-15
Abatement Due Date 1972-10-03
Nr Instances 3
Related Event Code (REC) Complaint
Citation ID 01014
Citaton Type Other
Standard Cited 19100157 B02
Issuance Date 1972-09-15
Abatement Due Date 1972-10-11
Nr Instances 6
Related Event Code (REC) Complaint
Citation ID 01015
Citaton Type Other
Standard Cited 19100179 B05
Issuance Date 1972-09-15
Abatement Due Date 1972-10-11
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 01016
Citaton Type Other
Standard Cited 19100179 J02
Issuance Date 1972-09-15
Abatement Due Date 1972-10-07
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 01017
Citaton Type Other
Standard Cited 19100215 B09
Issuance Date 1972-09-15
Abatement Due Date 1972-10-03
Nr Instances 2
Related Event Code (REC) Complaint
Citation ID 01018
Citaton Type Other
Standard Cited 19100309 A
Issuance Date 1972-09-15
Abatement Due Date 1972-09-15
Nr Instances 2
Related Event Code (REC) Complaint
Citation ID 01019
Citaton Type Other
Standard Cited 19100219 F03
Issuance Date 1972-09-15
Abatement Due Date 1972-09-26
Nr Instances 2
Related Event Code (REC) Complaint
Citation ID 01020
Citaton Type Other
Standard Cited 19100309 A
Issuance Date 1972-09-15
Abatement Due Date 1972-09-15
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 1
Related Event Code (REC) Complaint

Sources: Kentucky Secretary of State