Search icon

ONYX PRECISION SERVICES, INC.

Company Details

Name: ONYX PRECISION SERVICES, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 22 Jan 1992 (33 years ago)
Authority Date: 22 Jan 1992 (33 years ago)
Last Annual Report: 20 Jul 2000 (25 years ago)
Organization Number: 0295726
Principal Office: 3018 NORTH HWY 146, BAYTOWN, TX 77520
Place of Formation: DELAWARE

Vice President

Name Role
RANDALL C LAWSON Vice President

Treasurer

Name Role
GEORGE K FARR Treasurer

President

Name Role
DANIEL M WRIGHT President

Director

Name Role
RICHARD L. HANDLEY Director

Secretary

Name Role
FREDRIC SKOPP Secretary

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Former Company Names

Name Action
WASTE MANAGEMENT PRECISION SERVICES, INC. Old Name
RUST PRECISION CLEANING SERVICES INC. Old Name
BRAND MPC, INC. Old Name

Filings

Name File Date
Revocation of Certificate of Authority 2001-11-01
Annual Report 2000-08-25
Amendment 1999-10-08
Annual Report 1999-07-22
Annual Report 1998-07-06
Amendment 1997-07-10
Annual Report 1997-07-01
Annual Report 1996-07-01
Annual Report 1995-07-01
Amendment 1994-08-11

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
303160337 0452110 2000-03-29 AK STEEL - COKE PLANT 40TH STREET & WINCHESTER AVE, ASHLAND, KY, 41101
Inspection Type Unprog Rel
Scope Partial
Safety/Health Health
Close Conference 2000-05-24
Case Closed 2001-02-26

Related Activity

Type Inspection
Activity Nr 302751284

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19101028 E01 III
Issuance Date 2000-06-08
Abatement Due Date 2000-06-26
Current Penalty 1125.0
Initial Penalty 1125.0
Contest Date 2000-07-05
Final Order 2000-10-31
Nr Instances 1
Nr Exposed 5
Citation ID 01002
Citaton Type Serious
Standard Cited 19101028 E02 I
Issuance Date 2000-06-08
Abatement Due Date 2000-06-26
Current Penalty 1125.0
Initial Penalty 1125.0
Contest Date 2000-07-05
Final Order 2000-10-31
Nr Instances 1
Nr Exposed 5
302751565 0452110 1999-12-17 40TH ST & WINCHESTER AVE, ASHLAND, KY, 41101
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 2000-01-26
Case Closed 2000-01-26

Related Activity

Type Inspection
Activity Nr 302751532
124595885 0452110 1994-06-24 40TH & WINCHESTER, ASHLAND, KY, 41101
Inspection Type Unprog Rel
Scope Partial
Safety/Health Health
Close Conference 1994-12-16
Case Closed 1996-11-08

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100119 H03 II
Issuance Date 1994-12-27
Abatement Due Date 1995-01-17
Current Penalty 3750.0
Initial Penalty 3750.0
Contest Date 1995-01-20
Final Order 1996-09-26
Nr Instances 1
Nr Exposed 7
Gravity 10
Citation ID 01002A
Citaton Type Serious
Standard Cited 19101028 E02 I
Issuance Date 1994-12-27
Abatement Due Date 1995-01-03
Current Penalty 3750.0
Initial Penalty 3750.0
Contest Date 1995-01-20
Final Order 1996-09-26
Nr Instances 1
Nr Exposed 7
Gravity 10
Citation ID 01002B
Citaton Type Serious
Standard Cited 19101028 E05 II
Issuance Date 1994-12-27
Abatement Due Date 1995-01-03
Contest Date 1995-01-20
Final Order 1996-09-26
Nr Instances 2
Nr Exposed 7
Gravity 00
Citation ID 02001
Citaton Type Other
Standard Cited 19100119 H03 III
Issuance Date 1994-12-27
Abatement Due Date 1995-01-09
Contest Date 1995-01-20
Final Order 1996-09-26
Nr Instances 1
Nr Exposed 7
Gravity 01

Sources: Kentucky Secretary of State