Search icon

FROMAGERIES BEL, INC.

Company Details

Name: FROMAGERIES BEL, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 22 Dec 1989 (35 years ago)
Authority Date: 22 Dec 1989 (35 years ago)
Last Annual Report: 02 Jun 1992 (33 years ago)
Organization Number: 0267087
Principal Office: 2050 CENTER AVE., FT. LEE, NJ 07024
Place of Formation: NEW JERSEY

Director

Name Role
R. LAWRENCE BAIRD Director

Incorporator

Name Role
THOMAS W. BULLITT Incorporator
L. O. GRIGSBY Incorporator
ROBERT L. BAIRD Incorporator

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Former Company Names

Name Action
BEL CHEESE, INC. Merger
ALBANY CHEESE, INCORPORATED Old Name

Filings

Name File Date
Administrative Dissolution 1993-11-02
Annual Report 1992-07-01
Annual Report 1991-09-23
Annual Report 1990-07-01
Application for Certificate of Authority 1989-12-22
Articles of Merger 1989-12-22
Amendment 1978-02-22
Annual Report 1977-07-01
Statement of Change 1976-07-19
Amendment 1973-02-13

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
123779688 0452110 1996-04-22 HIGHWAY 54, LEITCHFIELD, KY, 42754
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1996-04-22
Case Closed 1996-04-30
115951923 0452110 1991-08-28 HIGHWAY 54, LEITCHFIELD, KY, 42754
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1991-08-28
Case Closed 1991-10-04

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100023 C01
Issuance Date 1991-09-25
Abatement Due Date 1991-10-14
Current Penalty 350.0
Initial Penalty 350.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19100219 F03
Issuance Date 1991-09-25
Abatement Due Date 1991-10-14
Current Penalty 490.0
Initial Penalty 490.0
Nr Instances 3
Nr Exposed 1
Gravity 05
Citation ID 01003
Citaton Type Serious
Standard Cited 19100304 F04
Issuance Date 1991-09-25
Abatement Due Date 1991-08-28
Current Penalty 490.0
Initial Penalty 490.0
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01004
Citaton Type Serious
Standard Cited 19100305 B01
Issuance Date 1991-09-25
Abatement Due Date 1991-10-01
Current Penalty 490.0
Initial Penalty 490.0
Nr Instances 3
Nr Exposed 1
Gravity 05
13920921 0452110 1982-11-22 HWY 54, Leitchfield, KY, 42754
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-11-22
Case Closed 1983-01-31

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100132 A
Issuance Date 1983-01-17
Abatement Due Date 1983-02-10
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100304 A02
Issuance Date 1983-01-17
Abatement Due Date 1983-01-30
Nr Instances 1

Sources: Kentucky Secretary of State