Search icon

PITTSBURGH PLATE GLASS COMPANY

Company Details

Name: PITTSBURGH PLATE GLASS COMPANY
Legal type: Foreign Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 12 Sep 1966 (59 years ago)
Authority Date: 12 Sep 1966 (59 years ago)
Last Annual Report: 10 May 2000 (25 years ago)
Organization Number: 0065470
Principal Office: 1013 CENTRE RD, SUITE 350, WILMINGTON, DE 19805
Place of Formation: DELAWARE

President

Name Role
William G Popeo President

Treasurer

Name Role
William G Popeo Treasurer

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Vice President

Name Role
Mary T Flowers Vice President

Secretary

Name Role
Lisa G Mulligan Secretary

Incorporator

Name Role
A. D. GRIER Incorporator
B. J. CONSONO Incorporator
F. J. OBARA, JR. Incorporator

Former Company Names

Name Action
PPG INDUSTRIES, INC. Old Name

Filings

Name File Date
Historic document 2009-08-24
Revocation of Certificate of Authority 2001-11-01
Annual Report 2000-06-08
Annual Report 1999-08-04
Annual Report 1998-05-06
Annual Report 1997-07-01
Statement of Change 1996-03-21
Annual Report 1995-07-01
Annual Report 1994-07-01
Annual Report 1993-07-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
306328600 0452110 2003-03-26 2290 MENELAUS RD, BEREA, KY, 40403
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2003-03-27
Case Closed 2003-04-18

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 2003-04-08
Abatement Due Date 2003-03-27
Initial Penalty 1300.0
Nr Instances 1
Nr Exposed 10
123786253 0452110 1995-11-10 101 SPRING COURT, GEORGETOWN, KY, 40324
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1995-11-10
Case Closed 1996-02-02

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100134 B01
Issuance Date 1996-01-12
Abatement Due Date 1996-02-23
Nr Instances 1
Nr Exposed 8
Citation ID 01002
Citaton Type Other
Standard Cited 19100157 G03
Issuance Date 1996-01-12
Abatement Due Date 1996-02-23
Nr Instances 1
Nr Exposed 2
112353735 0452110 1991-03-20 1835 AIRPORT EXCHANGE BLVD., ERLANGER, KY, 41018
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1991-03-20
Case Closed 1991-04-03

Violation Items

Citation ID 01001A
Citaton Type Other
Standard Cited 19100215 B09
Issuance Date 1991-03-27
Abatement Due Date 1991-04-02
Nr Instances 1
Nr Exposed 1
Citation ID 01001B
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1991-03-27
Abatement Due Date 1991-04-02
Nr Instances 1
Nr Exposed 1
18619320 0452110 1984-09-12 1867 FRANKFORT AVENUE, LOUISVILLE, KY, 40207
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-09-12
Case Closed 1984-10-04
13937024 0452110 1983-09-22 6TH & MAIN STS, Louisville, KY, 40202
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-09-26
Case Closed 1983-11-30

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260451 D10
Issuance Date 1983-10-26
Abatement Due Date 1983-09-26
Current Penalty 560.0
Initial Penalty 560.0
Nr Instances 1
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260028 A
Issuance Date 1983-10-26
Abatement Due Date 1983-09-26
Nr Instances 1
Citation ID 01001C
Citaton Type Serious
Standard Cited 19260104 B
Issuance Date 1983-10-26
Abatement Due Date 1983-09-26
Nr Instances 1
Citation ID 01001D
Citaton Type Serious
Standard Cited 19260451 A13
Issuance Date 1983-10-26
Abatement Due Date 1983-09-26
Nr Instances 2
13933734 0452110 1983-05-20 MAIN BETWEEN 5TH & 6TH STS, Louisville, KY, 40202
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-05-20
Case Closed 1983-06-09
13928098 0452110 1983-02-14 1421 HESS LANE, Louisville, KY, 40217
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-02-14
Case Closed 1983-03-22

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 20180041
Issuance Date 1983-03-11
Abatement Due Date 1983-03-16
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 20180044A
Issuance Date 1983-03-11
Abatement Due Date 1983-03-16
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100178 P01
Issuance Date 1983-03-11
Abatement Due Date 1983-03-16
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1983-03-11
Abatement Due Date 1983-04-11
Nr Instances 1

Sources: Kentucky Secretary of State