Search icon

CORPANE INDUSTRIES, INC.

Company Details

Name: CORPANE INDUSTRIES, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 04 Dec 1984 (40 years ago)
Authority Date: 04 Dec 1984 (40 years ago)
Last Annual Report: 23 Mar 1992 (33 years ago)
Organization Number: 0196068
Principal Office: % PETER J. VIVONA, ESQ., 700 SECURITY MUTUAL BLDG., 80 EXCHANGE ST., BINGHAMTON, N. 139013490
Place of Formation: DELAWARE

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Director

Name Role
JAMES W. MCCORD, SR. Director
JEREMIAH T. MULLIGAN Director
ALFRED SUESSER Director
CLOYD LAPORTE Director
KATHLEEN AL. NEALON Director

Incorporator

Name Role
JEREMIAH T. MULLIGAN Incorporator
KATHLEEN A. NEALON Incorporator

Former Company Names

Name Action
CORPANE INDUSTRIES INTERNATIONAL, INC. Merger

Filings

Name File Date
Certificate of Withdrawal 1992-12-29
Annual Report 1992-03-18
Annual Report 1991-07-01
Annual Report 1990-07-01
Annual Report 1989-07-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
2791416 0452110 1988-03-29 250 PRODUCTION CT., LOUISVILLE, KY, 40299
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1988-05-04
Case Closed 1988-05-27

Related Activity

Type Inspection
Activity Nr 13928130
Type Complaint
Activity Nr 70263835
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100134 B02
Issuance Date 1988-05-18
Abatement Due Date 1988-05-23
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Citation ID 01002
Citaton Type Other
Standard Cited 19101200 E02
Issuance Date 1988-05-18
Abatement Due Date 1988-05-27
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
13928130 0452110 1983-02-23 250 PRODUCTION COURT, Louisville, KY, 40299
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-02-23
Case Closed 1983-04-11

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100151 B
Issuance Date 1983-04-06
Abatement Due Date 1983-05-10
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100212 B
Issuance Date 1983-04-06
Abatement Due Date 1983-04-13
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100252 A02 IVC
Issuance Date 1983-04-06
Abatement Due Date 1983-04-11
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100304 F05 IVA
Issuance Date 1983-04-06
Abatement Due Date 1983-04-11
Nr Instances 1

Sources: Kentucky Secretary of State