Search icon

OSRAM SYLVANIA INC.

Company Details

Name: OSRAM SYLVANIA INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 24 Feb 1959 (66 years ago)
Authority Date: 24 Feb 1959 (66 years ago)
Last Annual Report: 04 Jun 2010 (15 years ago)
Organization Number: 0112622
Principal Office: 100 ENDICOTT ST., Corporate Tax Department, DANVERS, MA 01923
Place of Formation: DELAWARE

Vice President

Name Role
Jean-Paul Michel Vice President
Jane Running Vice President

Secretary

Name Role
James A Gass Secretary

President

Name Role
Richard Leaman President

Director

Name Role
MARTIN GOETZELER Director
CLAUS REGITZ Director
DARYL DULANEY Director
RICHARD LEAMAN Director
JEAN-PAUL MICHEL Director

Incorporator

Name Role
W. BENTON HARRISON Incorporator
ARTHUR L. B. RICHARDSON Incorporator
WILLIAM F. RUEGAR Incorporator
WALTER R. SEIBERT Incorporator

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Former Company Names

Name Action
GTE PRODUCTS CORPORATION Old Name
GTE SYLVANIA INCORPORATED Old Name
Out-of-state Merger
AMERICAN MINE TOOL, INC. Merger
GT&E SYLVANIA INCORPORATED Old Name
KENTUCKY CARBIDES AND FORGING, INC. Merger
SYLVANIA ELECTRIC PRODUCTS INC. Old Name
KENTUCKY CARBIDES, INC. Old Name
SEPCO, INC. Old Name
WIN-TON, INC. Old Name

Assumed Names

Name Status Expiration Date
UNISTRUT KENTUCKY Inactive 2003-07-15

Filings

Name File Date
App. for Certificate of Withdrawal 2010-10-04
Annual Report 2010-06-04
Registered Agent name/address change 2010-04-19
Annual Report 2009-06-19
Registered Agent name/address change 2008-09-16
Annual Report 2008-06-17
Annual Report 2007-06-12
Annual Report 2006-06-30
Annual Report 2005-07-07
Annual Report 2003-08-28

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
104316609 0452110 1990-01-11 1000 TYRONE PIKE, VERSAILLES, KY, 40383
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1990-01-15
Case Closed 1990-01-19
2793123 0452110 1987-08-26 1000 TYRONE PIKE, VERSAILLES, KY, 40383
Inspection Type FollowUp
Scope Partial
Safety/Health Health
Close Conference 1987-10-26
Case Closed 1987-11-20

Related Activity

Type Inspection
Activity Nr 13892120
2793875 0452110 1987-08-26 1000 TYRONE PIKE, VERSAILLES, KY, 40383
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1987-11-25
Case Closed 1988-02-19

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100094 A05 IIIB
Issuance Date 1988-01-08
Abatement Due Date 1988-02-02
Current Penalty 420.0
Initial Penalty 420.0
Nr Instances 1
Nr Exposed 2
Citation ID 01002
Citaton Type Serious
Standard Cited 19100244 B
Issuance Date 1988-01-08
Abatement Due Date 1988-02-02
Current Penalty 490.0
Initial Penalty 490.0
Nr Instances 1
Nr Exposed 2
Citation ID 02001
Citaton Type Other
Standard Cited 19100134 B05
Issuance Date 1988-01-08
Abatement Due Date 1988-01-19
Nr Instances 2
Nr Exposed 10
Citation ID 02002
Citaton Type Other
Standard Cited 19100134 B06
Issuance Date 1988-01-08
Abatement Due Date 1988-01-19
Nr Instances 3
Nr Exposed 11
18591297 0452110 1985-04-29 416 E. WASHINGTON STREET, WINCHESTER, KY, 40391
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1985-04-29
Case Closed 1985-08-22

Related Activity

Type Complaint
Activity Nr 71098412
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100020 G01 I
Issuance Date 1985-08-15
Abatement Due Date 1985-08-26
Nr Instances 1
Nr Exposed 500
Citation ID 01002
Citaton Type Other
Standard Cited 19100020 G01 II
Issuance Date 1985-08-15
Abatement Due Date 1985-08-12
Nr Instances 1
Nr Exposed 500

Sources: Kentucky Secretary of State