Search icon

HYDROSTORAGE, INC.

Company Details

Name: HYDROSTORAGE, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 03 Jan 1977 (48 years ago)
Authority Date: 03 Jan 1977 (48 years ago)
Last Annual Report: 06 Mar 1991 (34 years ago)
Organization Number: 0154604
Principal Office: 3400 GRAND AVE., NEVILLE ISLAND, PITTSBURGH, PA 15225
Place of Formation: TENNESSEE

Director

Name Role
J. O. CLIFF Director
J. R. FOSTER Director
A. J. FRANCO Director

Incorporator

Name Role
ROBERT D. PISCHER Incorporator
JAMES E. MARSILIO Incorporator
LAURA E. WILSON Incorporator

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Former Company Names

Name Action
PDM HYDROSTORAGE, INC. Old Name

Filings

Name File Date
Certificate of Withdrawal 1991-11-06
Annual Report 1991-07-01
Amendment 1985-09-13
Amendment 1981-03-13
Annual Report 1978-07-01
Certificate of Authority 1977-01-03

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
18587824 0452110 1986-04-08 I-75 AND HWY. 25 SOUTH, WILLIAMSTOWN, KY, 41097
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-04-08
Case Closed 1987-08-12

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260353 B 2
Issuance Date 1986-05-21
Abatement Due Date 1986-05-24
Current Penalty 560.0
Initial Penalty 560.0
Contest Date 1986-06-02
Final Order 1987-02-04
Nr Instances 1
Nr Exposed 3
Citation ID 01001B
Citaton Type Serious
Standard Cited 202000304
Issuance Date 1986-05-21
Abatement Due Date 1986-06-13
Contest Date 1986-06-02
Final Order 1987-02-04
Nr Instances 1
Nr Exposed 3
Citation ID 01001C
Citaton Type Serious
Standard Cited 202000305
Issuance Date 1986-05-21
Abatement Due Date 1986-06-13
Contest Date 1986-06-02
Final Order 1987-02-04
Nr Instances 1
Nr Exposed 3
Citation ID 01001D
Citaton Type Serious
Standard Cited 202000401
Issuance Date 1986-05-21
Abatement Due Date 1986-06-13
Contest Date 1986-06-02
Final Order 1987-02-04
Nr Instances 1
Nr Exposed 3
Citation ID 01001E
Citaton Type Serious
Standard Cited 202000403
Issuance Date 1986-05-21
Abatement Due Date 1986-06-27
Contest Date 1986-06-02
Final Order 1987-02-04
Nr Instances 1
Nr Exposed 3
Citation ID 02001
Citaton Type Other
Standard Cited 200600201
Issuance Date 1986-05-21
Abatement Due Date 1986-05-24
Contest Date 1986-06-02
Final Order 1987-02-04
Nr Instances 1
Nr Exposed 3
Citation ID 02002
Citaton Type Other
Standard Cited 19260150 C01 VIII
Issuance Date 1986-05-21
Abatement Due Date 1986-05-26
Contest Date 1986-06-02
Final Order 1987-02-04
Nr Instances 1
Nr Exposed 3

Sources: Kentucky Secretary of State