Search icon

CHROMALLOY AMERICAN CORPORATION

Company Details

Name: CHROMALLOY AMERICAN CORPORATION
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 19 Dec 1986 (38 years ago)
Authority Date: 19 Dec 1986 (38 years ago)
Last Annual Report: 17 Apr 2006 (19 years ago)
Organization Number: 0223234
Principal Office: % SEQUA CORP., THREE UNIVERSITY PLAZA, HACKENSACK, NJ 07601
Place of Formation: DELAWARE

Treasurer

Name Role
Kenneth A Drucker Treasurer

President

Name Role
Martin Weinstein President

Vice President

Name Role
Michael Blickensderfer Vice President

Secretary

Name Role
John J Dowling III Secretary

Director

Name Role
Martin Weinstein Director
Kenneth A Drucker Director
NORMAN E. ALEXANDER Director
ROBERT E. DAVIS Director
STUART Z. DRINSKLY Director
GERALD S. GUTTERMAN Director
BERNARD M. JAFFE Director

Incorporator

Name Role
MICHAEL S. MCSHERRY Incorporator

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Former Company Names

Name Action
OHIO RIVER BLUFF CORPORATION Old Name
CRO ACQUISITION CORP. Old Name
CHROMALLOY AMERICAN CORPORATION Merger
Out-of-state Merger
KEWANEE MACHINERY & CONVEYOR COMPANY Merger
WEBSTER SPORTSWEAR CO., INCORPORATED Merger
O. F. INC. Merger
KANE INDUSTRIES, INC. Merger
OHIO FALLS, INC. Old Name
HORSE CAVE MANUFACTURING COMPANY, INCORPORATED Merger

Filings

Name File Date
Historic document 2009-08-19
Certificate of Withdrawal 2006-09-27
Annual Report 2006-04-17
Annual Report 2005-05-26
Annual Report 2003-08-29
Annual Report 2002-10-02
Annual Report 2001-07-26
Annual Report 2000-07-06
Annual Report 1999-07-08
Annual Report 1998-06-15

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
13795869 0419000 1974-01-15 733 EAST MADISON STREET, Louisville, KY, 40202
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1974-01-15
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100262 C03
Issuance Date 1974-01-21
Abatement Due Date 1974-03-08
Nr Instances 2
Citation ID 01002
Citaton Type Other
Standard Cited 19100262 C03
Issuance Date 1974-01-21
Abatement Due Date 1974-03-08
Nr Instances 2
Citation ID 01003
Citaton Type Other
Standard Cited 19100024 H
Issuance Date 1974-01-21
Abatement Due Date 1974-03-08
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100024 F
Issuance Date 1974-01-21
Abatement Due Date 1974-03-08
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100023 A08
Issuance Date 1974-01-21
Abatement Due Date 1974-03-08
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100022 A02
Issuance Date 1974-01-21
Abatement Due Date 1974-03-08
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100141 C01 VI
Issuance Date 1974-01-21
Abatement Due Date 1974-03-08
Nr Instances 2
Citation ID 01008
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1974-01-21
Abatement Due Date 1974-03-08
Nr Instances 1
Citation ID 01009
Citaton Type Other
Standard Cited 19100023 C01
Issuance Date 1974-01-21
Abatement Due Date 1974-03-08
Nr Instances 1
Citation ID 01010
Citaton Type Other
Standard Cited 19100309 A
Issuance Date 1974-01-21
Abatement Due Date 1974-03-08
Nr Instances 1

Sources: Kentucky Secretary of State