Name: | IRVIN INDUSTRIES, INC. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 22 Dec 1950 (74 years ago) |
Authority Date: | 22 Dec 1950 (74 years ago) |
Last Annual Report: | 20 Jun 1989 (36 years ago) |
Branch of: | IRVIN INDUSTRIES, INC., NEW YORK (Company Number 1387817) |
Organization Number: | 0142088 |
Principal Office: | 630-FIFTH AVENUE, NEW YORK, NY 10111 |
Place of Formation: | NEW YORK |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
GEORGE WAITE | Director |
GEORGE L. GROBE | Director |
ESTHER SMOLEV | Director |
Name | Role |
---|---|
GEORGE WAITE | Incorporator |
GEORGE L. GROBE | Incorporator |
ESTHER SMOLEV | Incorporator |
Name | Action |
---|---|
Out-of-state | Merger |
ROBINSON TOOL AND DIE, INC. | Merger |
IRVING AIR CHUTE CO. INC. | Old Name |
Name | File Date |
---|---|
Historic document | 2009-08-18 |
Revocation of Certificate of Authority | 1990-11-01 |
Sixty Day Notice | 1990-09-01 |
Annual Report | 1989-07-01 |
Statement of Change | 1985-05-22 |
Articles of Merger | 1985-03-11 |
Articles of Merger | 1985-02-11 |
Articles of Merger | 1979-10-31 |
Statement of Change | 1978-04-06 |
Statement of Change | 1978-04-06 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
14783039 | 0452110 | 1984-09-25 | 440 ESTILL AVE, RICHMOND, KY, 40475 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 70769534 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100212 A03 II |
Issuance Date | 1984-10-26 |
Abatement Due Date | 1984-10-31 |
Current Penalty | 210.0 |
Initial Penalty | 210.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19100242 B |
Issuance Date | 1984-10-26 |
Abatement Due Date | 1984-10-31 |
Current Penalty | 420.0 |
Initial Penalty | 420.0 |
Nr Instances | 2 |
Nr Exposed | 2 |
Citation ID | 01003A |
Citaton Type | Serious |
Standard Cited | 200150101 |
Issuance Date | 1984-10-26 |
Abatement Due Date | 1984-10-31 |
Current Penalty | 210.0 |
Initial Penalty | 210.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Citation ID | 01003B |
Citaton Type | Serious |
Standard Cited | 200150103 |
Issuance Date | 1984-10-26 |
Abatement Due Date | 1984-10-31 |
Nr Instances | 1 |
Nr Exposed | 1 |
Citation ID | 01004 |
Citaton Type | Serious |
Standard Cited | 19100305 B01 |
Issuance Date | 1984-10-26 |
Abatement Due Date | 1984-10-31 |
Current Penalty | 420.0 |
Initial Penalty | 420.0 |
Nr Instances | 1 |
Nr Exposed | 12 |
Related Event Code (REC) | Complaint |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19100022 A02 |
Issuance Date | 1984-10-26 |
Abatement Due Date | 1984-10-31 |
Nr Instances | 3 |
Nr Exposed | 12 |
Related Event Code (REC) | Complaint |
Inspection Type | Planned |
Scope | Partial |
Safety/Health | Health |
Close Conference | 1972-12-08 |
Emphasis | N: TARGH |
Case Closed | 1984-03-10 |
Sources: Kentucky Secretary of State