Search icon

YORK OPERATING COMPANY

Company Details

Name: YORK OPERATING COMPANY
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 24 Jan 1984 (41 years ago)
Authority Date: 24 Jan 1984 (41 years ago)
Last Annual Report: 28 Jun 1991 (34 years ago)
Organization Number: 0185841
Principal Office: P. O. BOX 1592-364E, YORK, PA 174051592
Place of Formation: DELAWARE

Director

Name Role
JAMES F. BERE Director
JAMES R. DETERS Director
ROBERT J. M. FISHER Director
JAMES J. GAVIN Director
KEITH D. SCHULZ Director

Incorporator

Name Role
J. L. RIVERA Incorporator
V. A. BROOKENS Incorporator
D. L. SIPPLE Incorporator

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Former Company Names

Name Action
BORG-WARNER CENTRAL ENVIRONMENTAL SYSTEMS, INC. Old Name
YORK-LUXAIRE, INC. Old Name
YORK INTERNATIONAL CORPORATION Old Name
CENTRAL ENVIRONMENTAL SYSTEMS, INC. Merger
BORG-WARNER AIR CONDITIONING, INC. Old Name

Filings

Name File Date
Certificate of Withdrawal 1992-03-20
Amendment 1991-10-03
Annual Report 1991-07-01
Annual Report 1990-07-01
Annual Report 1989-07-01
Amendment 1987-07-13
Articles of Merger 1987-02-23
Amendment 1986-04-16
Amendment 1986-03-17
Amendment 1986-03-06

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
18604868 0452110 1985-06-03 ISLAND FORD RD, MADISONVILLE, KY, 42431
Inspection Type Accident
Scope Partial
Safety/Health Safety
Close Conference 1985-06-04
Case Closed 1985-06-04

Related Activity

Type Accident
Activity Nr 360585251
14779649 0452110 1985-01-29 ISLAND FORD RD, MADISONVILLE, KY, 42431
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-01-29
Case Closed 1985-03-28

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100212 B
Issuance Date 1985-03-13
Abatement Due Date 1985-03-18
Nr Instances 1
Nr Exposed 2
Citation ID 01002
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1985-03-13
Abatement Due Date 1985-03-18
Nr Instances 1
Nr Exposed 1

Sources: Kentucky Secretary of State