Search icon

ADVANCED TUBULAR PRODUCTS, INC.

Company Details

Name: ADVANCED TUBULAR PRODUCTS, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 06 Jan 1992 (33 years ago)
Authority Date: 06 Jan 1992 (33 years ago)
Last Annual Report: 04 Apr 2001 (24 years ago)
Organization Number: 0295016
ZIP code: 40356
City: Nicholasville
Primary County: Jessamine County
Principal Office: 601 JOHN WATTS DRIVE, NICHOLASVILLE, KY 40356
Place of Formation: DELAWARE

Director

Name Role
Ralph Margulis Director
E. H. BILLIG Director
Adam Clifton Director
TIMOTHY WADHAMS Director
Richard Bitterman Director

Secretary

Name Role
Adam Clifton Secretary

President

Name Role
Richard Bitterman President

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Former Company Names

Name Action
MASCOTECH INDUSTRIAL COMPONENTS, INC. Old Name
HURON/ST. CLAIR INCORPORATED Old Name

Assumed Names

Name Status Expiration Date
MASCOTECH SPECIALTY TUBING Inactive 2003-07-15

Filings

Name File Date
Revocation of Certificate of Authority 2002-11-01
Sixty Day Notice Return 2002-09-01
Agent Resignation 2002-06-11
Annual Report 2001-04-19
Annual Report 2000-07-27
Amendment 2000-02-18
Annual Report 1999-07-16
Annual Report 1998-06-26
Certificate of Assumed Name 1997-10-03
Annual Report 1997-07-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
303754576 0452110 2001-03-06 601 JOHN C WATTS DR., NICHOLASVILLE, KY, 40356
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2001-03-06
Case Closed 2001-03-06
115947202 0452110 1992-01-14 601 JOHN C WATTS DR., NICHOLASVILLE, KY, 40356
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1992-01-14
Case Closed 1992-02-20

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100253 B04 III
Issuance Date 1992-02-07
Abatement Due Date 1992-02-13
Nr Instances 1
Nr Exposed 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100305 B02
Issuance Date 1992-02-07
Abatement Due Date 1992-02-13
Nr Instances 1
Nr Exposed 1

Sources: Kentucky Secretary of State