Search icon

HANSLEY INDUSTRIES, INC.

Branch

Company Details

Name: HANSLEY INDUSTRIES, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 07 Apr 1976 (49 years ago)
Authority Date: 07 Apr 1976 (49 years ago)
Last Annual Report: 01 Jul 1987 (38 years ago)
Branch of: HANSLEY INDUSTRIES, INC., NEW YORK (Company Number 284022)
Organization Number: 0066794
Principal Office: 3 EAST 54 ST., NEW YORK, NY 10022
Place of Formation: NEW YORK

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Director

Name Role
CURT L. STRAUSS Director
MYLES WIESENTHAL Director

Incorporator

Name Role
CURT L. STRAUSS Incorporator

Filings

Name File Date
Certificate of Withdrawal 1988-06-27
Certificate of Withdrawal 1988-05-16
Statement of Change 1978-01-30
Annual Report 1976-07-01
Articles of Merger 1976-04-07
Certificate of Authority 1976-04-07

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
13894795 0452110 1983-02-18 1800 S MAIN ST, Paris, KY, 40361
Inspection Type Planned
Scope Partial
Safety/Health Health
Close Conference 1983-02-18
Case Closed 1983-04-19

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 20180044A
Issuance Date 1983-04-11
Abatement Due Date 1983-04-18
Nr Instances 1
13894431 0452110 1982-10-27 1800 S MAIN ST, Paris, KY, 40361
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1982-10-29
Case Closed 1983-04-12

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100095 A
Issuance Date 1982-11-17
Abatement Due Date 1982-11-24
Current Penalty 480.0
Initial Penalty 480.0
Nr Instances 1
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100095 B01
Issuance Date 1982-11-17
Abatement Due Date 1983-02-17
Nr Instances 1
Citation ID 01001C
Citaton Type Serious
Standard Cited 19100095 E01
Issuance Date 1982-11-17
Abatement Due Date 1983-01-06
Nr Instances 2
Citation ID 01001D
Citaton Type Serious
Standard Cited 19100095 L01
Issuance Date 1982-11-17
Abatement Due Date 1982-11-24
Nr Instances 2

Sources: Kentucky Secretary of State