Search icon

NES EQUIPMENT SERVICES, CORPORATION

Branch

Company Details

Name: NES EQUIPMENT SERVICES, CORPORATION
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 27 Feb 1997 (28 years ago)
Authority Date: 27 Feb 1997 (28 years ago)
Last Annual Report: 06 May 2004 (21 years ago)
Branch of: NES EQUIPMENT SERVICES, CORPORATION, ILLINOIS (Company Number CORP_62369523)
Organization Number: 0429248
Principal Office: 8770 W. BRYN MAWR , 4TH FLOOR, CHICAGO, IL 60631
Place of Formation: ILLINOIS

Director

Name Role
Kevin Rodgers Director
Carl Thoma Director
Mark Harris Director
Ron St. Clair Director

Secretary

Name Role
Michael Milligan Secretary

Vice President

Name Role
Michael Milligan Vice President

President

Name Role
Joseph Gullion President

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Former Company Names

Name Action
FALCONITE, INC. Old Name

Filings

Name File Date
Registered Agent name/address change 2015-10-26
Certificate of Withdrawal 2004-11-19
Annual Report 2003-04-15
Annual Report 2002-10-01
Annual Report 2001-09-13
Statement of Change 2001-03-14
Annual Report 2000-08-15
Annual Report 1999-07-02
Annual Report 1998-08-19
Application for Certificate of Authority 1997-02-27

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
115945982 0452110 1992-07-31 2525 WAYNE SULLIVAN DR., PADUCAH, KY, 42003
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1993-01-26
Case Closed 1993-02-19

Related Activity

Type Complaint
Activity Nr 73116733
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100132 A
Issuance Date 1993-01-27
Abatement Due Date 1993-02-08
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 1993-01-27
Abatement Due Date 1993-03-02
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 02
Citation ID 01003A
Citaton Type Serious
Standard Cited 19101200 F05 I
Issuance Date 1993-01-27
Abatement Due Date 1993-03-02
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 02
Citation ID 01003B
Citaton Type Serious
Standard Cited 19101200 F05 II
Issuance Date 1993-01-27
Abatement Due Date 1993-02-08
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 00
Citation ID 01004
Citaton Type Serious
Standard Cited 19101200 G08
Issuance Date 1993-01-27
Abatement Due Date 1993-02-02
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 02
Citation ID 01005
Citaton Type Serious
Standard Cited 19101200 H
Issuance Date 1993-01-27
Abatement Due Date 1993-03-09
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 02
557561 0452110 1984-02-17 5000 CHARTER OAK DR, Paducah, KY, 42001
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-02-17
Case Closed 1984-03-26

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260150 C01 VIII
Issuance Date 1984-03-20
Abatement Due Date 1984-03-26
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260550 A05
Issuance Date 1984-03-20
Abatement Due Date 1984-03-26
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19260550 A14 I
Issuance Date 1984-03-20
Abatement Due Date 1984-03-26
Nr Instances 1

Sources: Kentucky Secretary of State