Name: | INVIREX DEMOLITION, INC. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 01 Oct 1981 (44 years ago) |
Authority Date: | 01 Oct 1981 (44 years ago) |
Last Annual Report: | 20 Apr 1994 (31 years ago) |
Branch of: | INVIREX DEMOLITION, INC., NEW YORK (Company Number 252225) |
Organization Number: | 0160425 |
Principal Office: | 1359 NEW YORK AVE., HUNTINGTON STA., N. 11746 |
Place of Formation: | NEW YORK |
Name | Role |
---|---|
L. L. SCHWALL | Director |
EDWARD BROWN | Director |
THOMASINA DICONZA | Director |
BETTY LEE SCHWALL | Director |
Name | Role |
---|---|
MARINA MERCADO | Incorporator |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | File Date |
---|---|
Certificate of Withdrawal | 1994-11-07 |
Annual Report | 1994-07-01 |
Annual Report | 1993-07-01 |
Annual Report | 1992-07-01 |
Annual Report | 1991-07-01 |
Annual Report | 1990-07-01 |
Annual Report | 1989-07-01 |
Certificate of Authority | 1981-10-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
13910484 | 0452110 | 1983-09-29 | HIGHWAY 1523 PENNWALT CORP, Calvert City, KY, 42029 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260028 A |
Issuance Date | 1983-11-09 |
Abatement Due Date | 1983-11-14 |
Current Penalty | 630.0 |
Initial Penalty | 630.0 |
Contest Date | 1983-12-02 |
Final Order | 1984-06-27 |
Nr Instances | 1 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19260102 A01 |
Issuance Date | 1983-11-09 |
Abatement Due Date | 1983-11-14 |
Nr Instances | 1 |
Citation ID | 02002 |
Citaton Type | Other |
Standard Cited | 19260602 C01 VI |
Issuance Date | 1983-11-09 |
Abatement Due Date | 1983-11-18 |
Nr Instances | 1 |
Sources: Kentucky Secretary of State