Search icon

P.M.S. CONSOLIDATED, INC.

Company Details

Name: P.M.S. CONSOLIDATED, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 27 Aug 1986 (38 years ago)
Authority Date: 27 Aug 1986 (38 years ago)
Last Annual Report: 01 Jul 1987 (38 years ago)
Organization Number: 0218853
Principal Office: 109 NEW BRUNSWICK RD., SOMERSET, NJ 08873
Place of Formation: NEW JERSEY

Registered Agent

Name Role
KY. SEC. OF STATE Registered Agent

Director

Name Role
WILLIAM B. BRADBURY, JR. Director
WILLIAM R. BELTON Director
RICHARD A. BRADBURY Director
NANCY B. BELTON Director
CHARLES J. PETRICS Director

Incorporator

Name Role
EDWARD W. BEGLIN, JR. Incorporator
CARLYLE W. CRANE Incorporator

Filings

Name File Date
Articles of Merger 1987-12-09
Annual Report 1987-07-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
123806382 0452110 1993-02-02 7915 FOUNDATION DR, FLORENCE, KY, 41042
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1993-02-02
Case Closed 1993-02-25

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100023 D01 III
Issuance Date 1993-02-16
Abatement Due Date 1993-02-26
Nr Instances 1
Nr Exposed 1
Gravity 00
Citation ID 01002
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1993-02-16
Abatement Due Date 1993-02-26
Nr Instances 1
Nr Exposed 1
Gravity 00
Citation ID 01003
Citaton Type Other
Standard Cited 19100303 F
Issuance Date 1993-02-16
Abatement Due Date 1993-02-26
Nr Instances 1
Nr Exposed 2
Gravity 00
112353453 0452110 1990-12-04 7915 FOUNDATION DR, FLORENCE, KY, 41042
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1990-12-04
Case Closed 1990-12-21

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100178 K01
Issuance Date 1990-12-14
Abatement Due Date 1990-12-20
Nr Instances 1
Nr Exposed 1

Sources: Kentucky Secretary of State