Search icon

HADEN SCHWEITZER CORPORATION

Company Details

Name: HADEN SCHWEITZER CORPORATION
Legal type: Foreign Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 23 Jun 1975 (50 years ago)
Authority Date: 23 Jun 1975 (50 years ago)
Last Annual Report: 25 Mar 2005 (20 years ago)
Organization Number: 0159211
Principal Office: 1399 PACIFIC DR., AUBURN HILLS, MI 48326
Place of Formation: OHIO

Director

Name Role
K C Dargatz Director
ARTHUR GEIGER Director
RICHARD JOHNSTON Director
HARRY F. PITCHER Director

President

Name Role
K C Dargatz President

Secretary

Name Role
B Potts Secretary

Treasurer

Name Role
B Potts Treasurer

Incorporator

Name Role
SAMUEL G. WELLMAN Incorporator
PHILIP J. WOLF Incorporator
SARA PLOTKIN Incorporator

Former Company Names

Name Action
Out-of-state Merger
SCHWEITZER INDUSTRIAL CORPORATION Old Name

Filings

Name File Date
Revocation of Certificate of Authority 2006-10-06
Sixty Day Notice 2006-08-07
Agent Resignation 2006-05-03
Annual Report 2005-03-25
Annual Report 2003-07-16
Annual Report 2002-06-04
Annual Report 2001-04-23
Annual Report 2000-04-17
Annual Report 1999-07-20
Annual Report 1998-04-30

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
123801078 0452110 1993-09-03 1001 CHERRY BLOSSOM WAY, GEORGETOWN, KY, 40324
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 1993-09-16
Case Closed 1993-10-21
115943748 0452110 1993-05-14 1001 CHERRY BLOSSOM WAY, GEORGETOWN, KY, 40324
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 1993-05-26
Case Closed 1994-03-31

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260500 F05 II
Issuance Date 1993-07-09
Abatement Due Date 1993-05-15
Current Penalty 3500.0
Initial Penalty 3500.0
Contest Date 1993-07-22
Final Order 1994-03-16
Nr Instances 9
Nr Exposed 25
Gravity 10

Sources: Kentucky Secretary of State