Search icon

AMTROL INC.

Branch

Company Details

Name: AMTROL INC.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 22 Dec 1993 (31 years ago)
Authority Date: 22 Dec 1993 (31 years ago)
Last Annual Report: 28 Feb 2024 (a year ago)
Branch of: AMTROL INC., RHODE ISLAND (Company Number 000000985)
Organization Number: 0324191
Industry: Miscellaneous Manufacturing Industries
Number of Employees: Small (0-19)
Principal Office: 1400 DIVISION RD., WEST WARWICK, RI 02893
Place of Formation: RHODE ISLAND

Secretary

Name Role
PATRICK J. KENNEDY Secretary

Treasurer

Name Role
MARCUS A. ROGIER Treasurer

Vice President

Name Role
JOSEPH B HAYEK Vice President

President

Name Role
JAMES R. BOWES President

Officer

Name Role
B. ANDREW ROSE Officer

Director

Name Role
B. ANDREW ROSE Director
PATRICK J, KENNEDY Director
JOSEPH B HAYEK Director
CHESTER H. KIRK Director
DAVID BERETTA Director
HERBERT H. JACOBI Director
ALBERT W. ONDIS Director
KENNETH L. KIRK Director

Registered Agent

Name Role
CT CORPORATION SYSTEM Registered Agent

Filings

Name File Date
Annual Report 2024-02-28
Annual Report 2023-05-01
Annual Report 2022-03-07
Annual Report 2021-05-25
Annual Report 2020-06-16
Annual Report 2019-05-22
Annual Report 2018-06-06
Registered Agent name/address change 2017-09-05
Annual Report 2017-01-06
Annual Report 2016-01-08

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
312284607 0452110 2008-09-08 3200 BULLARD ST, PADUCAH, KY, 42003
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 2008-10-21
Case Closed 2009-03-09

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100132 D01 I
Issuance Date 2009-02-17
Abatement Due Date 2009-02-27
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 6
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100133 A01
Issuance Date 2009-02-17
Abatement Due Date 2009-02-27
Nr Instances 1
Nr Exposed 6
Citation ID 02001
Citaton Type Other
Standard Cited 19100146 F03
Issuance Date 2009-02-17
Abatement Due Date 2009-02-25
Nr Instances 1
Nr Exposed 6
Citation ID 02002
Citaton Type Other
Standard Cited 19100146 F07
Issuance Date 2009-02-17
Abatement Due Date 2009-02-25
Nr Instances 1
Nr Exposed 6
Citation ID 02003
Citaton Type Other
Standard Cited 19100146 F08
Issuance Date 2009-02-17
Abatement Due Date 2009-02-25
Nr Instances 1
Nr Exposed 6
Citation ID 02004
Citaton Type Other
Standard Cited 19100146 F09
Issuance Date 2009-02-17
Abatement Due Date 2009-02-25
Nr Instances 1
Nr Exposed 6
Citation ID 02005
Citaton Type Other
Standard Cited 19100146 F13
Issuance Date 2009-02-17
Abatement Due Date 2009-02-25
Nr Instances 1
Nr Exposed 6
308396050 0452110 2005-02-09 3200 BULLARD ST, PADUCAH, KY, 42003
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2005-02-09
Case Closed 2005-05-16

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 2005-05-09
Abatement Due Date 2005-05-26
Nr Instances 1
Nr Exposed 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100146 C02
Issuance Date 2005-05-09
Abatement Due Date 2005-05-26
Nr Instances 1
Nr Exposed 1
305359572 0452110 2002-06-17 3200 BULLARD ST, PADUCAH, KY, 42003
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2002-06-18
Case Closed 2002-10-25

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 2002-09-25
Abatement Due Date 2002-10-15
Current Penalty 500.0
Initial Penalty 500.0
Nr Instances 7
Nr Exposed 1
303164586 0452110 2000-07-11 3200 BULLARD ST, PADUCAH, KY, 42003
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2000-07-12
Case Closed 2000-07-12
123802308 0452110 1993-06-09 3200 BULLARD ST, PADUCAH, KY, 42003
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1993-06-09
Case Closed 1993-06-18

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
STIC/BSSC Inactive 21.92 $166,671 $75,000 95 4 2023-05-03 Final
STIC/BSSC Inactive 17.88 $337,519 $75,000 88 5 2022-05-04 Final
STIC/BSSC Inactive 17.26 $89,336 $44,500 89 13 2020-07-29 Final
STIC/BSSC Inactive 16.15 $132,592 $66,296 88 6 2019-07-31 Final

Sources: Kentucky Secretary of State