Search icon

INCISA U.S.A., INC.

Company claim

Is this your business?

Get access!

Company Details

Name: INCISA U.S.A., INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 10 Aug 1989 (36 years ago)
Authority Date: 10 Aug 1989 (36 years ago)
Last Annual Report: 29 Jun 1995 (30 years ago)
Organization Number: 0261884
ZIP code: 41017
City: Ft Mitchell, Bromley, Covington, Crescent Park, Cresc...
Primary County: Kenton County
Principal Office: 100 CRISLER AVE., STE. 204, CRESCENT SPRINGS, KY 41017
Place of Formation: DELAWARE

Registered Agent

Name Role
JAMES W. GARDNER, ESQ. Registered Agent

Director

Name Role
DINO POLITI Director
GIANCARLO CATTANI Director

Filings

Name File Date
Administrative Dissolution 1996-11-07
Annual Report 1995-07-01
Annual Report 1994-07-01
Annual Report 1993-07-01
Annual Report 1992-07-01

OSHA's Inspections within Industry

Inspection Summary

Date:
1993-06-11
Type:
Referral
Address:
I-75 ABOVE 12TH PIKE ST., COVINGTON, KY, 41011
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1991-01-31
Type:
Complaint
Address:
I-75 ABOVE 12TH PIKE ST., COVINGTON, KY, 41011
Safety Health:
Safety
Scope:
Complete

Court Cases

Court Case Summary

Filing Date:
1992-07-21
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Labor Management Relations Act

Parties

Party Name:
INCISA U.S.A., INC.
Party Role:
Plaintiff
Party Name:
UN STEELWORKERS OF AMERICA
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State