Search icon

CELANESE PIPING SYSTEMS, INC.

Company Details

Name: CELANESE PIPING SYSTEMS, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 01 Jun 1971 (54 years ago)
Authority Date: 01 Jun 1971 (54 years ago)
Last Annual Report: 01 Jul 1981 (44 years ago)
Organization Number: 0059706
Principal Office: 1211 AVE. OF THE AMERICAS, N. Y., N. 10036
Place of Formation: DELAWARE

Incorporator

Name Role
ROBERT F. GILHOOLEY Incorporator
JOHN S. HOENIGMANN Incorporator
KAREN R. SHOSTAK Incorporator

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Filings

Name File Date
Annual Report 1981-07-13

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
13793948 0419000 1973-12-19 2929 WEST MAGAZINE, Louisville, KY, 40211
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1973-12-19
Case Closed 1984-03-10
13795786 0419000 1973-12-12 2929 WEST MAGAZINE, Louisville, KY, 40211
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1973-12-12
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100141 C02 I
Issuance Date 1973-12-19
Abatement Due Date 1974-06-01
Nr Instances 5
Citation ID 01002
Citaton Type Other
Standard Cited 19100023 C01
Issuance Date 1973-12-19
Abatement Due Date 1974-02-08
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100024 H
Issuance Date 1973-12-19
Abatement Due Date 1974-02-08
Nr Instances 3
Citation ID 01004
Citaton Type Other
Standard Cited 19100157 A05
Issuance Date 1973-12-19
Abatement Due Date 1974-06-01
Nr Instances 2
Citation ID 01005
Citaton Type Other
Standard Cited 19100252 A02 IID0
Issuance Date 1973-12-19
Abatement Due Date 1974-02-08
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100252 A02 IVC0
Issuance Date 1973-12-19
Abatement Due Date 1974-02-08
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100252 A02 II
Issuance Date 1973-12-19
Abatement Due Date 1974-02-08
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1973-12-19
Abatement Due Date 1974-06-01
Nr Instances 2
Citation ID 01009
Citaton Type Other
Standard Cited 19100215 B09
Issuance Date 1973-12-19
Abatement Due Date 1974-02-08
Nr Instances 2
Citation ID 01010
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 1973-12-19
Abatement Due Date 1974-02-08
Nr Instances 2
Citation ID 01011
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1973-12-19
Abatement Due Date 1974-02-08
Nr Instances 2
Citation ID 01012
Citaton Type Other
Standard Cited 19100110 E04 III
Issuance Date 1973-12-19
Abatement Due Date 1974-02-08
Nr Instances 2
Citation ID 01013
Citaton Type Other
Standard Cited 19100151 C
Issuance Date 1973-12-19
Abatement Due Date 1974-06-01
Nr Instances 1
Citation ID 01014
Citaton Type Other
Standard Cited 19100179 B05
Issuance Date 1973-12-19
Abatement Due Date 1974-02-08
Nr Instances 1
Citation ID 01015
Citaton Type Other
Standard Cited 19100159 E02
Issuance Date 1973-12-19
Abatement Due Date 1974-02-08
Nr Instances 1
Citation ID 01016
Citaton Type Other
Standard Cited 19100219 E01
Issuance Date 1973-12-19
Abatement Due Date 1974-02-08
Nr Instances 1
Citation ID 01017
Citaton Type Other
Standard Cited 19100309 A
Issuance Date 1973-12-19
Abatement Due Date 1974-02-08
Nr Instances 1
Citation ID 01018
Citaton Type Other
Standard Cited 19100309 A
Issuance Date 1973-12-19
Abatement Due Date 1974-02-08
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 1
Citation ID 01019
Citaton Type Other
Standard Cited 19100132 A
Issuance Date 1973-12-19
Abatement Due Date 1974-02-08
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 1
13783881 0419000 1972-09-14 2929 WEST MAGAZINE, Louisville, KY, 40203
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1972-09-14
Emphasis N: TARGH
Case Closed 1984-03-10

Sources: Kentucky Secretary of State