Search icon

CONSOLIDATED ALUMINUM CORPORATION

Branch

Company Details

Name: CONSOLIDATED ALUMINUM CORPORATION
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 29 Mar 1971 (54 years ago)
Authority Date: 29 Mar 1971 (54 years ago)
Last Annual Report: 28 Jun 1994 (31 years ago)
Branch of: CONSOLIDATED ALUMINUM CORPORATION, NEW YORK (Company Number 62266)
Organization Number: 0066673
Principal Office: ALUSUISSE-LONZA AMERICA, INC., 750 LEXINGTON AVE., NEW YORK, NY 10022
Place of Formation: NEW YORK

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Director

Name Role
EDW. N. GOODWIN Director
EDW. M. GOODWIN Director
EDWARD N. GOODWIN Director
A. TURNEY SAVAGE Director
HAROLD J. FAULKNER Director

Incorporator

Name Role
EDW. N. GOODWIN Incorporator
A. TURNEY SAVAGE Incorporator
HAROLD J. FAULKNER Incorporator

Former Company Names

Name Action
CONALCO, INC. Old Name
CONSOLIDATED ALUMINUM CORPORATION Old Name
PHELPS DODGE ALUMINUM PRODUCTS CORPORATION Merger

Filings

Name File Date
Certificate of Withdrawal 1994-11-16
Annual Report 1994-07-01
Annual Report 1993-07-01
Annual Report 1992-07-01
Annual Report 1991-07-01
Annual Report 1990-07-01
Annual Report 1989-07-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
13931332 0452110 1983-12-16 SYMSONIA RD & PURCHASE PKWY, BENTON, KY, 42025
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-12-16
Case Closed 1988-01-28

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 1984-01-12
Abatement Due Date 1984-02-15
Current Penalty 360.0
Initial Penalty 360.0
Contest Date 1984-01-30
Nr Instances 3
Citation ID 02001
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 1984-01-12
Abatement Due Date 1984-01-17
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100026 C02 VII
Issuance Date 1984-01-12
Abatement Due Date 1984-01-17
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100212 B
Issuance Date 1984-01-12
Abatement Due Date 1984-01-17
Nr Instances 1
Citation ID 02004
Citaton Type Other
Standard Cited 19100215 A02
Issuance Date 1984-01-12
Abatement Due Date 1984-01-17
Nr Instances 1
Citation ID 02005
Citaton Type Other
Standard Cited 19100215 B09
Issuance Date 1984-01-12
Abatement Due Date 1984-01-17
Nr Instances 1
Citation ID 02006
Citaton Type Other
Standard Cited 19100304 F04
Issuance Date 1984-01-12
Abatement Due Date 1984-01-17
Nr Instances 1

Sources: Kentucky Secretary of State