Search icon

BOOK WHOLESALERS, INC.

Headquarter

Company Details

Name: BOOK WHOLESALERS, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 21 Apr 1997 (28 years ago)
Authority Date: 21 Apr 1997 (28 years ago)
Last Annual Report: 14 Jan 2013 (12 years ago)
Branch of: BOOK WHOLESALERS, INC., ILLINOIS (Company Number CORP_59341839)
Organization Number: 0431793
Principal Office: 2233 WEST STREET, RIVER GROVE, IL 60171
Place of Formation: ILLINOIS

Links between entities

Type Company Name Company Number State
Headquarter of BOOK WHOLESALERS, INC., NEW YORK 1792011 NEW YORK

President

Name Role
Todd Litzsinger President

Secretary

Name Role
Dennis McMahon Secretary

Treasurer

Name Role
Pat Rivers Treasurer

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Vice President

Name Role
Tom Schenck Vice President

Director

Name Role
Alison E O'Hara Director

Filings

Name File Date
App. for Certificate of Withdrawal 2013-04-03
Annual Report 2013-01-14
Annual Report 2012-07-26
Annual Report 2011-02-10
Registered Agent name/address change 2010-04-19
Annual Report 2010-03-25
Annual Report 2009-03-18
Registered Agent name/address change 2008-09-16
Annual Report 2008-03-19
Annual Report 2007-03-30

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
308081926 0452110 2004-09-27 1847 MERCER RD STE D, LEXINGTON, KY, 40511
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2004-10-08
Case Closed 2006-03-06

Related Activity

Type Complaint
Activity Nr 204243935
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100036 G04
Issuance Date 2004-11-16
Abatement Due Date 2004-12-13
Contest Date 2004-12-01
Final Order 2006-01-05
Nr Instances 1
Nr Exposed 275
Citation ID 01002
Citaton Type Other
Standard Cited 19100037 A03
Issuance Date 2004-11-16
Abatement Due Date 2004-09-28
Contest Date 2004-12-01
Final Order 2006-01-05
Nr Instances 1
Nr Exposed 275

Sources: Kentucky Secretary of State