Search icon

GRAHAM PACKAGING PET TECHNOLOGIES INC.

Company Details

Name: GRAHAM PACKAGING PET TECHNOLOGIES INC.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 18 Jun 1987 (38 years ago)
Authority Date: 18 Jun 1987 (38 years ago)
Last Annual Report: 05 Jun 2024 (9 months ago)
Organization Number: 0230579
Industry: Miscellaneous Manufacturing Industries
Number of Employees: Large (100+)
Principal Office: 700 INDIAN SPRINGS DRIVE, SUITE 100, LANCASTER, PA 17601
Place of Formation: DELAWARE

Registered Agent

Name Role
CORPORATION SERVICE COMPANY Registered Agent

President

Name Role
Robert David Pyle President

Secretary

Name Role
Douglas L. Cassel Secretary

Treasurer

Name Role
Kristin Warfel Treasurer

Director

Name Role
Robert David Pyle Director
Douglas L. Cassel Director
Kristen Warfel Director
R. D. HOFMANN Director
G. J. KERINS Director
S. BERMAS Director
P. C. BROWNING Director

Incorporator

Name Role
D. A. HAMPTON Incorporator
S. M. CHAPMAN Incorporator
S. K. ZIMMERMAN Incorporator

Former Company Names

Name Action
CONTINENTAL PET TECHNOLOGIES, INC. Old Name

Filings

Name File Date
Principal Office Address Change 2024-06-05
Annual Report 2024-06-05
Annual Report 2023-06-09
Annual Report 2022-06-28
Annual Report 2021-06-01
Annual Report 2020-06-26
Annual Report 2019-06-21
Registered Agent name/address change 2019-03-13
Annual Report 2018-05-18
Principal Office Address Change 2017-05-19

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
303745152 0452110 2000-09-26 7959 VULCAN RD., FLORENCE, KY, 41042
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2000-09-26
Case Closed 2000-12-13

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100023 C01
Issuance Date 2000-10-24
Abatement Due Date 2000-10-30
Current Penalty 1625.0
Initial Penalty 1625.0
Nr Instances 1
Nr Exposed 3
Citation ID 01002
Citaton Type Serious
Standard Cited 19100026 C03 VII
Issuance Date 2000-10-24
Abatement Due Date 2000-10-30
Initial Penalty 1300.0
Nr Instances 1
Nr Exposed 1
Citation ID 01003A
Citaton Type Serious
Standard Cited 19100146 C01
Issuance Date 2000-10-24
Abatement Due Date 2000-10-30
Initial Penalty 1625.0
Nr Instances 1
Nr Exposed 1
Citation ID 01003B
Citaton Type Serious
Standard Cited 19100146 C02
Issuance Date 2000-10-24
Abatement Due Date 2000-10-30
Nr Instances 1
Nr Exposed 1
Citation ID 01003C
Citaton Type Serious
Standard Cited 19100146 D03
Issuance Date 2000-10-24
Abatement Due Date 2000-10-30
Nr Instances 1
Nr Exposed 1
301738787 0452110 1997-04-21 7959 VULCAN RD., FLORENCE, KY, 41042
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1997-04-21
Case Closed 1997-07-09

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100132 A
Issuance Date 1997-06-20
Abatement Due Date 1997-06-24
Initial Penalty 825.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100132 F01
Issuance Date 1997-06-20
Abatement Due Date 1997-06-24
Nr Instances 1
Nr Exposed 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100305 B01
Issuance Date 1997-06-20
Abatement Due Date 1997-06-24
Nr Instances 1
Nr Exposed 1
Gravity 01
123810079 0452110 1993-06-01 7959 VULCAN RD., FLORENCE, KY, 41042
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1993-06-01
Case Closed 1994-02-24

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100147 D03
Issuance Date 1993-06-18
Abatement Due Date 1993-06-30
Current Penalty 1000.0
Initial Penalty 1875.0
Contest Date 1993-07-07
Final Order 1994-02-04
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19100157 C04
Issuance Date 1993-06-18
Abatement Due Date 1993-06-30
Contest Date 1993-07-07
Final Order 1994-02-04
Nr Instances 1
Nr Exposed 1
Gravity 00
112356902 0452110 1990-12-12 7959 VULCAN RD., FLORENCE, KY, 41042
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1990-12-12
Case Closed 1991-01-18

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 1990-12-28
Abatement Due Date 1991-01-11
Current Penalty 350.0
Initial Penalty 350.0
Nr Instances 1
Nr Exposed 1
Gravity 03

Sources: Kentucky Secretary of State