Search icon

ALCATEL NA, INC.

Company Details

Name: ALCATEL NA, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 22 Mar 1985 (40 years ago)
Authority Date: 22 Mar 1985 (40 years ago)
Last Annual Report: 06 May 1988 (37 years ago)
Organization Number: 0199552
Principal Office: 100 PENNY RD., P. O. BOX 39, CLAREMONT, N. 28610
Place of Formation: DELAWARE

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Director

Name Role
GILLES DUPUY D'ANGEAC Director
JOHN S. GAILEY Director
JOHN PETERSON Director
FRANK M. DRENDEL Director
PIERRE SUARD Director

Incorporator

Name Role
HOWARD F. HART Incorporator

Former Company Names

Name Action
CELWAVE SYSTEMS, INC. Old Name
CHESTER CABLEWAVE SYSTEMS CORPORATION Old Name
Out-of-state Merger

Filings

Name File Date
Certificate of Withdrawal 1989-01-16
Amendment 1987-08-13
Articles of Merger 1986-12-01
Amendment 1986-12-01
Certificate of Authority 1985-03-22

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
104270236 0452110 1986-11-18 1300 WEST PARK ROAD, ELIZABETHTOWN, KY, 42701
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1986-11-18
Case Closed 1987-01-22

Related Activity

Type Complaint
Activity Nr 70261870
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 1986-12-31
Abatement Due Date 1987-01-07
Nr Instances 1
Nr Exposed 4
Citation ID 01002
Citaton Type Other
Standard Cited 19100022 A02
Issuance Date 1986-12-31
Abatement Due Date 1987-01-07
Nr Instances 1
Nr Exposed 2
Citation ID 01003
Citaton Type Other
Standard Cited 19100157 G01
Issuance Date 1986-12-31
Abatement Due Date 1987-01-13
Nr Instances 1
Nr Exposed 160
Citation ID 01004
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1986-12-31
Abatement Due Date 1987-01-07
Nr Instances 1
Nr Exposed 4
Citation ID 01005
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1986-12-31
Abatement Due Date 1987-01-07
Nr Instances 1
Nr Exposed 4
Citation ID 01006
Citaton Type Other
Standard Cited 19100215 B09
Issuance Date 1986-12-31
Abatement Due Date 1987-01-07
Nr Instances 3
Nr Exposed 3
Citation ID 01007
Citaton Type Other
Standard Cited 19100252 A02 IIB
Issuance Date 1986-12-31
Abatement Due Date 1988-01-07
Nr Instances 1
Nr Exposed 4
Citation ID 01008
Citaton Type Other
Standard Cited 19100252 E04 V
Issuance Date 1986-12-31
Abatement Due Date 1987-01-07
Nr Instances 1
Nr Exposed 3
Citation ID 01009
Citaton Type Other
Standard Cited 19100022 B01
Issuance Date 1986-12-31
Abatement Due Date 1987-01-20
Nr Instances 2
Nr Exposed 4
Citation ID 01010
Citaton Type Other
Standard Cited 19101200 E01 I
Issuance Date 1986-12-31
Abatement Due Date 1987-01-13
Nr Instances 1
Nr Exposed 160
Citation ID 01011
Citaton Type Other
Standard Cited 19101200 F04 I
Issuance Date 1986-12-31
Abatement Due Date 1987-01-13
Nr Instances 1
Nr Exposed 160
Citation ID 01012
Citaton Type Other
Standard Cited 19101200 F04 II
Issuance Date 1986-12-31
Abatement Due Date 1987-01-13
Nr Instances 1
Nr Exposed 160

Sources: Kentucky Secretary of State