Name: | THE SUN PRODUCTS CORPORATION |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 25 Feb 1993 (32 years ago) |
Authority Date: | 25 Feb 1993 (32 years ago) |
Last Annual Report: | 19 Jun 2017 (8 years ago) |
Organization Number: | 0311848 |
Principal Office: | 60 DANBURY ROAD, WILTON, CT 06897 |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
Jens-Martin Schwaerzler | President |
Name | Role |
---|---|
Michael Bott | Treasurer |
Name | Role |
---|---|
Jody Macedonio | Vice President |
Patrick Kinney | Vice President |
William Carmichael | Vice President |
Edgar Pew | Vice President |
Name | Role |
---|---|
Bruno Piacenza | Director |
Jens-Martin Schwaerzler | Director |
Jeffrey Piccolomini | Director |
ALAN E. HUISH | Director |
PAUL DANTON HUISH | Director |
STEVEN A. HUISH | Director |
JOHN I. HUISH | Director |
DOUGLAS L. BREWSTER | Director |
Name | Role |
---|---|
Marcy L. Tenaglia | Secretary |
Name | Role |
---|---|
Kevin R. Page | Authorized Rep |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Action |
---|---|
HUISH DETERGENTS, INC. | Old Name |
Name | File Date |
---|---|
Revocation of Certificate of Authority | 2018-10-16 |
Annual Report | 2017-06-19 |
Annual Report | 2016-06-20 |
Registered Agent name/address change | 2015-10-26 |
Annual Report | 2015-06-08 |
Annual Report | 2014-06-25 |
Annual Report | 2013-06-12 |
Annual Report | 2012-06-14 |
Annual Report | 2011-06-17 |
Agent Resignation | 2011-05-13 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
308394766 | 0452110 | 2005-04-25 | 385 SOUTHWOOD CT, BOWLING GREEN, KY, 42101 | |||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 205275647 |
Health | Yes |
Inspection Type | Complaint |
Scope | Partial |
Safety/Health | Safety |
Close Conference | 1998-02-03 |
Case Closed | 1998-04-03 |
Related Activity
Type | Complaint |
Activity Nr | 201845336 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100176 B |
Issuance Date | 1998-03-04 |
Abatement Due Date | 1998-03-12 |
Current Penalty | 1625.0 |
Initial Penalty | 1625.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 04 |
Program | Program Status | Average Hourly Wage | Project Cost | Incentive Amount | Initial Jobs | New Jobs | Date of Action | Approval Type |
---|---|---|---|---|---|---|---|---|
GIA/BSSC | Inactive | 11.00 | $0 | $25,000 | 881 | 24 | 2009-06-05 | Final |
STIC/BSSC | Inactive | 13.00 | $0 | $79,133 | 740 | 0 | 2008-01-25 | Final |
GIA/BSSC | Inactive | 11.05 | $0 | $73,445 | 865 | 67 | 2007-06-01 | Final |
GIA/BSSC | Inactive | 10.56 | $0 | $25,000 | 0 | 0 | 2006-05-26 | Final |
STIC/BSSC | Inactive | 12.44 | $0 | $57,846 | 0 | 0 | 2005-12-02 | Final |
Sources: Kentucky Secretary of State