Search icon

STAR-KIST FOODS, INC.

Company Details

Name: STAR-KIST FOODS, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 25 Apr 1990 (35 years ago)
Authority Date: 25 Apr 1990 (35 years ago)
Last Annual Report: 07 Jun 2002 (23 years ago)
Organization Number: 0272125
Principal Office: 357 6TH AVENUE, PITTSBURGH, PA 1522-2530
Place of Formation: CALIFORNIA

Director

Name Role
Michael D Milone Director
Stephen D. Reyburn Director
Christopher J Puma Director
A. J. F. O'REILLY Director
R. DEREK FINLAY Director
J. J. BOGDANOVICH Director
J. WRAY CONNOLLY Director
W. R. JOHNSON Director

Treasurer

Name Role
Kathy A. Thomas Treasurer

President

Name Role
Michael D Milone President

Vice President

Name Role
Christopher J Puma Vice President

Secretary

Name Role
Janet Rich Secretary

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Assumed Names

Name Status Expiration Date
HEINZ PET PRODUCTS Inactive 2003-07-15

Filings

Name File Date
Revocation of Certificate of Authority 2003-11-01
Annual Report 2002-08-20
Annual Report 2001-06-27
Annual Report 2000-06-16
Annual Report 1998-07-21
Annual Report 1997-07-01
Annual Report 1996-07-01
Annual Report 1995-07-01
Annual Report 1994-07-01
Annual Report 1993-04-05

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
124595331 0452110 1994-01-31 1 RIVERFRONT PL, NEWPORT, KY, 41071
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1994-01-31
Case Closed 1994-02-18

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100305 B02
Issuance Date 1994-02-11
Abatement Due Date 1994-02-24
Nr Instances 1
Nr Exposed 1

Sources: Kentucky Secretary of State