Search icon

UNITED DISTILLERS MANUFACTURING, INC.

Company Details

Name: UNITED DISTILLERS MANUFACTURING, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 20 Jun 1947 (78 years ago)
Authority Date: 20 Jun 1947 (78 years ago)
Last Annual Report: 09 Aug 2007 (18 years ago)
Organization Number: 0066387
Principal Office: 801 MAIN AVE, NORWALK, CT 06851
Place of Formation: DELAWARE

Director

Name Role
IVAN MENEZES Director
DEIRDRE MAHLAN Director
JOSEPH BARRY Director
DAVID BUNIM Director
JEFFERY W. CLAPP Director
JOSEPH B. DONNELLY Director
E. DELMAR EBERTS Director
SEWARD W. ERIC Director

Signature

Name Role
JOSEPH BARRY Signature

Vice President

Name Role
JOHN BLOOD Vice President

President

Name Role
IVAN MENEZES President

Secretary

Name Role
JOSEPH BARRY Secretary

CEO

Name Role
IVAN MENEZES CEO

Incorporator

Name Role
W. T. CUNNINGHAM Incorporator
L. H. HERMAN Incorporator
S. M. BROWN Incorporator

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Former Company Names

Name Action
STITZEL-WELLER DISTILLERY Old Name
A. PH. STITZEL Old Name
UNITED DISTILLERS PRODUCTION, INC. Old Name
SCHENLEY DISTILLERS, INC. Old Name
OLD FITZGERALD DISTILLERY, INC. Merger
Out-of-state Merger
SCHENLEY DISTILLERIES, INC. Old Name
KENTUCKY RIVER DISTILLING CO., INC. Merger
NSSW, INC. Merger

Assumed Names

Name Status Expiration Date
CARIOCA RUM COMPANY Inactive -
CRUZAN RUM DISTILLERS CO. Inactive -
THE LIQUORS CO. OF AMERICA Inactive -
GRANDE CANADIAN IMPORTS CO. Inactive -
THE DANT DISTILLERY COMPANY, INC. Inactive -
BRANDY DISTILLERS CO. Inactive -
OLD FITZGERALD DISTILLERY Inactive -
COCKTAILS FOR TWO DISTILLING CO. Inactive -
SCHENLEY DISTILLERS Inactive -
SCHENLEY IMPORTS CO. Inactive -

Filings

Name File Date
Certificate of Withdrawal 2007-08-09
Annual Report 2007-08-09
Annual Report 2006-10-23
Annual Report 2005-06-16
Annual Report 2003-08-07
Annual Report 2002-04-30
Annual Report 2001-06-08
Annual Report 2000-05-01
Certificate of Withdrawal of Assumed Name 1999-08-12
Certificate of Withdrawal of Assumed Name 1999-08-12

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
303162515 0452110 2002-06-19 3860 FITZGERALD RD, LOUISVILLE, KY, 40216
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2002-06-19
Case Closed 2002-07-02

Related Activity

Type Complaint
Activity Nr 203131677
Health Yes
303167522 0452110 2000-09-28 3860 FITZGERALD RD, LOUISVILLE, KY, 40216
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 2000-09-28
Case Closed 2000-09-28
302748397 0452110 1999-11-05 3860 FITZGERALD RD, LOUISVILLE, KY, 40216
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1999-11-05
Case Closed 1999-11-05
301356788 0452110 1996-10-04 3860 FITZGERALD RD, LOUISVILLE, KY, 40216
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1996-10-04
Case Closed 1996-10-04
301353538 0452110 1996-10-01 3860 FITZGERALD RD, LOUISVILLE, KY, 40216
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1996-10-02
Case Closed 1996-12-02

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100303 B02
Issuance Date 1996-11-07
Abatement Due Date 1996-11-15
Current Penalty 1625.0
Initial Penalty 1625.0
Nr Instances 1
Nr Exposed 5
Gravity 03
123809642 0452110 1993-05-05 3860 FITZGERALD RD, LOUISVILLE, KY, 40216
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1993-05-06
Case Closed 1993-05-28

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100215 B09
Issuance Date 1993-05-21
Abatement Due Date 1993-06-17
Current Penalty 975.0
Initial Penalty 975.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100215 A02
Issuance Date 1993-05-21
Abatement Due Date 1993-06-17
Nr Instances 1
Nr Exposed 1
Gravity 00
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1993-05-21
Abatement Due Date 1993-06-17
Current Penalty 975.0
Initial Penalty 975.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100219 E03 I
Issuance Date 1993-05-21
Abatement Due Date 1993-06-17
Nr Instances 1
Nr Exposed 1
Gravity 00
Citation ID 02001
Citaton Type Other
Standard Cited 19100106 G09
Issuance Date 1993-05-21
Abatement Due Date 1993-06-17
Nr Instances 1
Nr Exposed 5
Gravity 00
Citation ID 02002
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1993-05-21
Abatement Due Date 1993-06-17
Nr Instances 1
Nr Exposed 1
Gravity 00
Citation ID 02003
Citaton Type Other
Standard Cited 19100213 H04
Issuance Date 1993-05-21
Abatement Due Date 1993-06-17
Nr Instances 1
Nr Exposed 1
Gravity 00
Citation ID 02004
Citaton Type Other
Standard Cited 19100305 B01
Issuance Date 1993-05-21
Abatement Due Date 1993-06-17
Nr Instances 1
Nr Exposed 10
Gravity 00
Citation ID 02005
Citaton Type Other
Standard Cited 19101200 F05 I
Issuance Date 1993-05-21
Abatement Due Date 1993-06-17
Nr Instances 1
Nr Exposed 5
Gravity 00
2790178 0452110 1988-02-10 FITZGERALD ROAD, LOUISVILLE, KY, 40210
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1988-02-10
Case Closed 1991-03-13

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100252 A02 IID
Issuance Date 1988-03-02
Abatement Due Date 1988-03-07
Nr Instances 1
Nr Exposed 1
2777571 0452110 1988-02-09 FITZGERALD ROAD, LOUISVILLE, KY, 40210
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1988-02-09
Case Closed 1988-02-10
14781017 0452110 1984-07-03 FITZGERALD RD, LOUISVILLE, KY, 40210
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1984-08-20
Case Closed 1984-09-25

Related Activity

Type Complaint
Activity Nr 70722780
Health Yes
13926787 0452110 1983-07-15 FITZGERALD RD, Louisville, KY, 40216
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1983-07-15
Case Closed 1983-07-25
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-05-10
Case Closed 1983-07-25

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100023 C01
Issuance Date 1983-06-21
Abatement Due Date 1983-06-27
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100023 D01 II
Issuance Date 1983-06-21
Abatement Due Date 1983-07-05
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100156 B01
Issuance Date 1983-06-21
Abatement Due Date 1983-06-30
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100156 C02
Issuance Date 1983-06-21
Abatement Due Date 1983-06-27
Nr Instances 1
Citation ID 02004
Citaton Type Other
Standard Cited 19100157 C01
Issuance Date 1983-06-21
Abatement Due Date 1983-06-27
Nr Instances 1
Citation ID 02005
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1983-06-21
Abatement Due Date 1983-07-05
Nr Instances 1
Citation ID 02006
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1983-06-21
Abatement Due Date 1983-06-27
Nr Instances 1
Citation ID 02007
Citaton Type Other
Standard Cited 19100215 B09
Issuance Date 1983-06-21
Abatement Due Date 1983-06-27
Nr Instances 1
Citation ID 02008A
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1983-06-21
Abatement Due Date 1983-07-05
Nr Instances 1
Citation ID 02008B
Citaton Type Other
Standard Cited 19100219 E03 I
Issuance Date 1983-06-21
Abatement Due Date 1983-07-05
Nr Instances 1
Citation ID 02009
Citaton Type Other
Standard Cited 19100304 F05 VC
Issuance Date 1983-06-21
Abatement Due Date 1983-06-30
Nr Instances 1
Citation ID 02010
Citaton Type Other
Standard Cited 19100305 G01 IIIA
Issuance Date 1983-06-21
Abatement Due Date 1983-06-30
Nr Instances 1

Sources: Kentucky Secretary of State