Name: | REDKEN LABORATORIES, INC. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 28 Jan 1997 (28 years ago) |
Authority Date: | 28 Jan 1997 (28 years ago) |
Last Annual Report: | 09 Jul 2001 (24 years ago) |
Organization Number: | 0427728 |
Principal Office: | 575 FIFTH AVENUE, NEW YORK, NY 10017 |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
Guy Peyrelongue | Director |
Roger Dolden | Director |
John Sullivan | Director |
Name | Role |
---|---|
Guy Peyrelongue | President |
Name | Role |
---|---|
Roger Dolden | Vice President |
Name | Role |
---|---|
John Sullivan | Secretary |
Name | Role |
---|---|
Ken Fischer | Treasurer |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | File Date |
---|---|
Annual Report | 2001-09-11 |
Certificate of Withdrawal | 2001-08-28 |
Certificate of Withdrawal | 2001-08-28 |
Annual Report | 2000-06-28 |
Annual Report | 1999-07-08 |
Application for Certificate of Authority | 1997-01-28 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
302299011 | 0452110 | 1998-10-20 | 1901 INTERNATIONAL WAY, HEBRON, KY, 41048 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100304 F05 IVA |
Issuance Date | 1998-12-01 |
Abatement Due Date | 1998-12-05 |
Current Penalty | 1125.0 |
Initial Penalty | 1125.0 |
Nr Instances | 1 |
Nr Exposed | 6 |
Gravity | 03 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1994-09-22 |
Case Closed | 1995-02-02 |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 203100102 |
Issuance Date | 1995-01-23 |
Abatement Due Date | 1995-02-02 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 01 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100037 K02 |
Issuance Date | 1995-01-23 |
Abatement Due Date | 1995-02-02 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 01 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1991-09-09 |
Case Closed | 1992-08-03 |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100215 B09 |
Issuance Date | 1991-09-30 |
Abatement Due Date | 1991-10-10 |
Current Penalty | 200.0 |
Initial Penalty | 350.0 |
Contest Date | 1991-10-18 |
Final Order | 1992-02-20 |
Nr Instances | 2 |
Nr Exposed | 2 |
Gravity | 03 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19100215 A02 |
Issuance Date | 1991-09-30 |
Abatement Due Date | 1991-10-10 |
Current Penalty | 200.0 |
Initial Penalty | 350.0 |
Contest Date | 1991-10-18 |
Final Order | 1992-02-20 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 03 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19100212 B |
Issuance Date | 1991-09-30 |
Abatement Due Date | 1991-10-04 |
Current Penalty | 200.0 |
Initial Penalty | 280.0 |
Contest Date | 1991-10-18 |
Final Order | 1992-02-20 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 02 |
Citation ID | 01004 |
Citaton Type | Serious |
Standard Cited | 19100253 B04 III |
Issuance Date | 1991-09-30 |
Abatement Due Date | 1991-10-04 |
Current Penalty | 200.0 |
Initial Penalty | 420.0 |
Contest Date | 1991-10-18 |
Final Order | 1992-02-20 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 04 |
Sources: Kentucky Secretary of State