Search icon

REDKEN LABORATORIES, INC.

Company Details

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

Director

Name Role
Guy Peyrelongue Director
Roger Dolden Director
John Sullivan Director

President

Name Role
Guy Peyrelongue President

Vice President

Name Role
Roger Dolden Vice President

Secretary

Name Role
John Sullivan Secretary

Treasurer

Name Role
Ken Fischer Treasurer

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
302299011 0452110 1998-10-20 1901 INTERNATIONAL WAY, HEBRON, KY, 41048
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1998-10-20
Case Closed 1998-12-21

Violation Items

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
123789752 0452110 1994-09-22 7080 NEW BUFFINGTON ROAD, FLORENCE, KY, 41042
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
115954257 0452110 1991-09-09 7080 NEW BUFFINGTON ROAD, FLORENCE, KY, 41042
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