Search icon

INVIREX DEMOLITION, INC.

Branch

Company Details

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

Director

Name Role
L. L. SCHWALL Director
EDWARD BROWN Director
THOMASINA DICONZA Director
BETTY LEE SCHWALL Director

Incorporator

Name Role
MARINA MERCADO Incorporator

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
13910484 0452110 1983-09-29 HIGHWAY 1523 PENNWALT CORP, Calvert City, KY, 42029
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-09-29
Case Closed 1984-07-13

Violation Items

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