Search icon

IRVIN INDUSTRIES, INC.

Branch

Company Details

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

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Director

Name Role
GEORGE WAITE Director
GEORGE L. GROBE Director
ESTHER SMOLEV Director

Incorporator

Name Role
GEORGE WAITE Incorporator
GEORGE L. GROBE Incorporator
ESTHER SMOLEV Incorporator

Former Company Names

Name Action
Out-of-state Merger
ROBINSON TOOL AND DIE, INC. Merger
IRVING AIR CHUTE CO. INC. Old Name

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
14783039 0452110 1984-09-25 440 ESTILL AVE, RICHMOND, KY, 40475
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1984-09-25
Case Closed 1984-11-01

Related Activity

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
13781091 0419000 1972-12-08 1315 VERSAILLES ROAD, Lexington, KY, 40501
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