Search icon

OPTA FOOD INGREDIENTS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: OPTA FOOD INGREDIENTS, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 09 Jun 1992 (33 years ago)
Authority Date: 09 Jun 1992 (33 years ago)
Last Annual Report: 10 Apr 2002 (23 years ago)
Organization Number: 0301480
Principal Office: 25 WIGGINS AVE., BEDFORD, MA 01730
Place of Formation: DELAWARE

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Director

Name Role
Olivier Suquet Director
Glynn Morris Director
Harry Fields Director
Al Clausi Director
Bill Carmichael Director
MARK B. SKALETSKY Director
CHRISTOPHER F.O. GABRIEL Director
LEWIS C. PAINE, III Director
ANTHONY EVNIN Director
CHARLES NEWHALL Director

President

Name Role
Arthur McEvily President

Vice President

Name Role
Scott A Kumf Vice President

Treasurer

Name Role
Scott A Kumf Treasurer

Secretary

Name Role
Scott A Kumf Secretary

Permits

Agency Interest Id Program Activity Type Current Milestone Issued Date Milestone Date
8316 Wastewater KPDES Industrial-New Approval Issued 2012-07-09 2012-07-09
Document Name S KY0110183 Final Issue Letter 07-09-12.pdf
Date 2012-07-10
Document Download
Document Name Final Fact Sheet KY0110183.pdf
Date 2012-07-10
Document Download
Document Name S Final Permit KY0110183.pdf
Date 2012-07-10
Document Download

Filings

Name File Date
Revocation of Certificate of Authority 2003-11-01
Annual Report 2002-06-05
Annual Report 2001-05-16
Annual Report 2000-06-19
Annual Report 1999-08-10

OSHA's Inspections within Industry

Inspection Summary

Date:
1996-05-23
Type:
Complaint
Address:
1401 LOCUST STREET, LOUISVILLE, KY, 40206
Safety Health:
Health
Scope:
Partial

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State