Search icon

EDGCOMB METALS COMPANY

Company Details

Name: EDGCOMB METALS COMPANY
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 21 Jun 1984 (41 years ago)
Authority Date: 21 Jun 1984 (41 years ago)
Last Annual Report: 01 Jul 2002 (23 years ago)
Organization Number: 0191607
Principal Office: 555 STATE ROAD, BENSALEM, PA 19020
Place of Formation: DELAWARE

President

Name Role
Michael H Hoffman President

Incorporator

Name Role
CATHERINE DAVIS Incorporator

Vice President

Name Role
C Robert Bowers Vice President

Director

Name Role
MICHAEL SCHARF Director
CHARLES MOODY Director
HENRY KRAMER Director

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Former Company Names

Name Action
NEW EDGCOMB CORP. Old Name
EDGCOMB ACQUISITION CORPORATION Old Name
Out-of-state Merger

Filings

Name File Date
Annual Report 2002-09-26
Certificate of Withdrawal 2002-07-31
Annual Report 2001-09-11
Annual Report 2000-08-07
Annual Report 1999-08-13
Annual Report 1998-07-29
Annual Report 1997-07-01
Annual Report 1996-07-01
Statement of Change 1996-03-16
Annual Report 1995-07-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
104285358 0452110 1987-01-21 6901 PRESTON HIGHWAY, LOUISVILLE, KY, 40219
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1987-01-26
Case Closed 1987-02-20

Related Activity

Type Complaint
Activity Nr 70121181
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100179 G01 V
Issuance Date 1987-02-06
Abatement Due Date 1987-02-11
Nr Instances 2
Nr Exposed 2
Citation ID 01002
Citaton Type Other
Standard Cited 19100179 M01
Issuance Date 1987-02-06
Abatement Due Date 1987-02-11
Nr Instances 6
Nr Exposed 6
Citation ID 01003
Citaton Type Other
Standard Cited 19100179 N01
Issuance Date 1987-02-06
Abatement Due Date 1987-02-11
Nr Instances 2
Nr Exposed 2

Sources: Kentucky Secretary of State