Search icon

THE RICHWOOD BUILDING PRODUCTS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: THE RICHWOOD BUILDING PRODUCTS, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 19 Nov 1992 (33 years ago)
Authority Date: 19 Nov 1992 (33 years ago)
Last Annual Report: 26 Jun 2004 (21 years ago)
Organization Number: 0307670
Principal Office: ATTN: JOHN FONTECCHIO, 201 ISABELLA ST, PITTSBURGH, PA 15212-5858
Place of Formation: DELAWARE

Director

Name Role
Gary Acinapura Director
JEFFREY S. SILVERMAN Director
HERBERT P. DOOSKIN Director
Ruben A Robles Director

Treasurer

Name Role
William Plummer Treasurer

President

Name Role
Gary Acinapura President

Secretary

Name Role
Dolores Yura Secretary

Vice President

Name Role
Julie Caponi Vice President

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Former Company Names

Name Action
VAGEDES INDUSTRIES, INC. Old Name
THE PGVA CORPORATION Old Name

Filings

Name File Date
Certificate of Withdrawal 2004-07-09
Annual Report 2003-09-25
Annual Report 2001-11-07
Annual Report 2000-08-25
Annual Report 1999-06-22

OSHA's Inspections within Industry

Inspection Summary

Date:
2008-07-28
Type:
Planned
Address:
315 SHORLAND DR, WALTON, KY, 41094
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
2006-08-15
Type:
Planned
Address:
7180 NEW BUFFINGTON RD, FLORENCE, KY, 41042
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
2003-03-03
Type:
Planned
Address:
315 SHORLAND DR, WALTON, KY, 41094
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2001-09-04
Type:
Planned
Address:
315 SHORLAND DR. (RICHWOOD INDUSTRIAL PARK), WALTON, KY, 41094
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
1991-08-23
Type:
Complaint
Address:
315 SHORLAND DR. (RICHWOOD INDUSTRIAL PARK), WALTON, KY, 41094
Safety Health:
Safety
Scope:
Complete

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State