Search icon

A & B PROCESS SYSTEMS CORP.

Company Details

Name: A & B PROCESS SYSTEMS CORP.
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 02 Aug 1990 (35 years ago)
Authority Date: 02 Aug 1990 (35 years ago)
Last Annual Report: 16 Jul 2024 (9 months ago)
Organization Number: 0275868
Industry: Food and Kindred Products
Number of Employees: Small (0-19)
Principal Office: 212700 STAINLESS AVENUE, STRATFORD, WI 54484
Place of Formation: WISCONSIN

Vice President

Name Role
James Lawrence Marvin Vice President
Elizabeth Cunningham Vice President

Secretary

Name Role
James Lawrence Marvin Secretary

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Treasurer

Name Role
Sherri N. Speaks Treasurer

President

Name Role
Augusto Rizzolo President

Director

Name Role
James Lawrence Marvin Director
Sherri N. Speaks Director
Mary Beth Siddons Director

Filings

Name File Date
App. for Certificate of Withdrawal 2025-04-01
Annual Report 2024-07-16
Annual Report 2023-04-10
Annual Report 2022-05-05
Annual Report 2021-06-04
Annual Report 2020-06-08
Principal Office Address Change 2020-06-08
Annual Report 2019-06-24
Annual Report 2018-06-29
Annual Report 2017-01-25

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
304702244 0452110 2004-02-10 1070 SMITHS GROVE RD, SCOTTSVILLE, KY, 42164
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2004-02-24
Case Closed 2004-02-24

Related Activity

Type Inspection
Activity Nr 304702236

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1000203 Other Contract Actions 2010-06-17 voluntarily
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 5
Filing Date 2010-06-17
Termination Date 2010-11-15
Section 2813
Sub Section 28
Status Terminated

Parties

Name NESTLE PREPARED FOODS COMPANY
Role Plaintiff
Name A & B PROCESS SYSTEMS CORP.
Role Defendant

Sources: Kentucky Secretary of State