Search icon

PITT TUBE CORP.

Company Details

Name: PITT TUBE CORP.
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 03 Feb 1997 (28 years ago)
Authority Date: 03 Feb 1997 (28 years ago)
Last Annual Report: 07 Jun 2011 (14 years ago)
Organization Number: 0427971
Principal Office: 6051 WALLACE ROAD EXTENSION, SUITE 200, WEXFORD, PA 15090
Place of Formation: DELAWARE

Secretary

Name Role
TOM CROWLEY Secretary

Director

Name Role
Chris Boyle Director
Peter Whiting Director

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

President

Name Role
Peter Whiting President

Former Company Names

Name Action
PTC ALLIANCE CORP. Old Name
PITTSBURGH TUBE COMPANY Old Name

Assumed Names

Name Status Expiration Date
PTC ALLIANCE Inactive 2005-10-31

Filings

Name File Date
App. for Certificate of Withdrawal 2011-06-28
Annual Report 2011-06-07
Amendment 2010-09-13
Annual Report 2010-06-28
Registered Agent name/address change 2010-04-19
Annual Report 2009-03-24
Registered Agent name/address change 2008-09-16
Annual Report 2008-02-06
Annual Report 2007-03-22
Annual Report 2006-07-06

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
303746820 0452110 2001-02-01 500 FRANK YOST LANE, HOPKINSVILLE, KY, 42240
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2001-02-08
Case Closed 2001-10-26

Related Activity

Type Complaint
Activity Nr 203125943
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100023 A08
Issuance Date 2001-05-25
Abatement Due Date 2001-02-08
Initial Penalty 1300.0
Contest Date 2001-06-18
Nr Instances 2
Nr Exposed 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19100023 C01
Issuance Date 2001-05-25
Abatement Due Date 2001-06-14
Initial Penalty 1625.0
Contest Date 2001-06-18
Nr Instances 2
Nr Exposed 1
Citation ID 01003
Citaton Type Serious
Standard Cited 19100147 D03
Issuance Date 2001-05-25
Abatement Due Date 2001-06-14
Current Penalty 1625.0
Initial Penalty 1625.0
Contest Date 2001-06-18
Nr Instances 2
Nr Exposed 1
Citation ID 01004
Citaton Type Serious
Standard Cited 19100176 B
Issuance Date 2001-05-25
Abatement Due Date 2001-02-01
Current Penalty 1625.0
Initial Penalty 1625.0
Contest Date 2001-06-18
Nr Instances 1
Nr Exposed 1
Citation ID 01005A
Citaton Type Serious
Standard Cited 19100184 C01
Issuance Date 2001-05-25
Abatement Due Date 2001-02-01
Current Penalty 1625.0
Initial Penalty 1625.0
Contest Date 2001-06-18
Nr Instances 1
Nr Exposed 1
Citation ID 01005B
Citaton Type Serious
Standard Cited 19100184 D
Issuance Date 2001-05-25
Abatement Due Date 2001-02-01
Contest Date 2001-06-18
Nr Instances 1
Nr Exposed 1
Citation ID 01006
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 2001-05-25
Abatement Due Date 2001-02-08
Current Penalty 1625.0
Initial Penalty 1625.0
Contest Date 2001-06-18
Nr Instances 1
Nr Exposed 1
Citation ID 01007A
Citaton Type Serious
Standard Cited 19100219 C03
Issuance Date 2001-05-25
Abatement Due Date 2001-06-14
Initial Penalty 1625.0
Contest Date 2001-06-18
Nr Instances 1
Nr Exposed 1
Citation ID 01007B
Citaton Type Serious
Standard Cited 19100219 I02
Issuance Date 2001-05-25
Abatement Due Date 2001-06-14
Contest Date 2001-06-18
Nr Instances 1
Nr Exposed 1

Sources: Kentucky Secretary of State