Search icon

HENRY F. TEICHMANN, INC.

Company Details

Name: HENRY F. TEICHMANN, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 14 Jul 1989 (36 years ago)
Authority Date: 14 Jul 1989 (36 years ago)
Last Annual Report: 22 Mar 2022 (3 years ago)
Organization Number: 0260836
Principal Office: 3009 WASHINGTON RD., MCMURRAY, PA 153173202
Place of Formation: PENNSYLVANIA

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

President

Name Role
MARK F PIEDMONTE President

Treasurer

Name Role
ANDREW STICHA Treasurer

Vice President

Name Role
JORDAN BAKER Vice President

Director

Name Role
MARK F PIEDMONTE Director
ARCHIE L. MCINTYRE Director
GARY M. LUCAS Director
RICHARD G. KOTARBA Director
JAMES M. VERALDI Director

Filings

Name File Date
Revocation of Certificate of Authority 2023-10-04
Annual Report 2022-03-22
Annual Report 2021-06-22
Annual Report 2020-02-21
Annual Report 2019-05-14
Annual Report 2018-05-25
Annual Report 2017-05-12
Annual Report 2016-03-10
Annual Report 2015-04-07
Annual Report 2014-01-31

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
305915761 0452110 2003-06-18 320 VAKSDAHL AVE, DANVILLE, KY, 40422
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2003-07-12
Case Closed 2004-05-26

Related Activity

Type Complaint
Activity Nr 204238414
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260062 D01 IV
Issuance Date 2003-09-17
Abatement Due Date 2003-09-23
Current Penalty 3500.0
Initial Penalty 3500.0
Nr Instances 3
Nr Exposed 20
Related Event Code (REC) Complaint
Citation ID 01002A
Citaton Type Serious
Standard Cited 19260062 D02 VA
Issuance Date 2003-09-17
Abatement Due Date 2003-09-23
Current Penalty 3500.0
Initial Penalty 3500.0
Nr Instances 3
Nr Exposed 20
Related Event Code (REC) Complaint
Citation ID 01002B
Citaton Type Serious
Standard Cited 19260062 F02 I
Issuance Date 2003-09-17
Abatement Due Date 2003-09-23
Nr Instances 3
Nr Exposed 20
Related Event Code (REC) Complaint
Citation ID 01002C
Citaton Type Serious
Standard Cited 19100134 F02
Issuance Date 2003-09-17
Abatement Due Date 2003-09-23
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Citation ID 01002D
Citaton Type Serious
Standard Cited 19100134 G01 IA
Issuance Date 2003-09-17
Abatement Due Date 2003-09-23
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Citation ID 01002E
Citaton Type Serious
Standard Cited 19100134 M02 I
Issuance Date 2003-09-17
Abatement Due Date 2003-09-23
Nr Instances 1
Nr Exposed 20
Related Event Code (REC) Complaint
Citation ID 01003A
Citaton Type Serious
Standard Cited 19260062 D02 VB
Issuance Date 2003-09-17
Abatement Due Date 2003-09-23
Current Penalty 3500.0
Initial Penalty 3500.0
Nr Instances 2
Nr Exposed 20
Related Event Code (REC) Complaint
Citation ID 01003B
Citaton Type Serious
Standard Cited 19260062 G01
Issuance Date 2003-09-17
Abatement Due Date 2003-09-23
Nr Instances 1
Nr Exposed 20
Related Event Code (REC) Complaint
Citation ID 01003C
Citaton Type Serious
Standard Cited 19260062 G02 II
Issuance Date 2003-09-17
Abatement Due Date 2003-09-23
Nr Instances 1
Nr Exposed 20
Related Event Code (REC) Complaint
Citation ID 01004A
Citaton Type Serious
Standard Cited 19260062 D02 VC
Issuance Date 2003-09-17
Abatement Due Date 2003-09-23
Current Penalty 3500.0
Initial Penalty 3500.0
Nr Instances 1
Nr Exposed 20
Related Event Code (REC) Complaint
Citation ID 01004B
Citaton Type Serious
Standard Cited 19260062 I02 I
Issuance Date 2003-09-17
Abatement Due Date 2003-09-23
Nr Instances 1
Nr Exposed 20
Related Event Code (REC) Complaint
Citation ID 01004C
Citaton Type Serious
Standard Cited 19260062 I02 III
Issuance Date 2003-09-17
Abatement Due Date 2003-09-23
Nr Instances 1
Nr Exposed 20
Related Event Code (REC) Complaint
Citation ID 02001
Citaton Type Other
Standard Cited 19260062 J02 IV
Issuance Date 2003-09-17
Abatement Due Date 2003-09-23
Nr Instances 3
Nr Exposed 3
Related Event Code (REC) Complaint

Sources: Kentucky Secretary of State