Name: | WILMERDING LICENSING CORPORATION |
Legal type: | Foreign Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 22 Dec 1997 (27 years ago) |
Authority Date: | 22 Dec 1997 (27 years ago) |
Last Annual Report: | 22 Jul 2024 (9 months ago) |
Organization Number: | 0443194 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
Principal Office: | 1515 Broadway, NEW YORK, NY 10036 |
Place of Formation: | PENNSYLVANIA |
Name | Role |
---|---|
Eric J. Sobczak | Vice President |
Name | Role |
---|---|
James C Morrison | Treasurer |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Registered Agent |
Name | Role |
---|---|
Michael A. Koczko | Officer |
Naveen Chopra | Officer |
Jo Ann Haller | Officer |
Syed Ahmer Wasim | Officer |
Name | Role |
---|---|
Caryn Groce | Secretary |
Name | Role |
---|---|
Naveen Chopra | Director |
ANGELINE C. STRAKA | Director |
Name | Action |
---|---|
WESTINGHOUSE LICENSING CORPORATION | Old Name |
WESTINGHOUSE ELECTRIC CORPORATION | Old Name |
Name | File Date |
---|---|
Annual Report | 2024-07-22 |
Principal Office Address Change | 2024-07-22 |
Annual Report | 2023-06-13 |
Annual Report | 2022-06-07 |
Amendment | 2021-07-06 |
Annual Report | 2021-06-17 |
Annual Report | 2020-06-29 |
Principal Office Address Change | 2019-06-24 |
Annual Report | 2019-06-24 |
Annual Report | 2018-03-30 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
14788418 | 0452110 | 1984-06-26 | OFF DANIEL BOONE PARKWAY IN, LONDON CITY LIMITS, KY, 40741 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001A |
Citaton Type | Serious |
Standard Cited | 19100215 A04 |
Issuance Date | 1984-08-06 |
Abatement Due Date | 1984-08-13 |
Current Penalty | 240.0 |
Initial Penalty | 240.0 |
Nr Instances | 2 |
Nr Exposed | 1 |
Citation ID | 01001B |
Citaton Type | Serious |
Standard Cited | 19100215 B09 |
Issuance Date | 1984-08-06 |
Abatement Due Date | 1984-08-13 |
Nr Instances | 2 |
Nr Exposed | 1 |
Citation ID | 01002A |
Citaton Type | Other |
Standard Cited | 19100215 A04 |
Issuance Date | 1984-08-10 |
Abatement Due Date | 1984-08-13 |
Nr Instances | 2 |
Nr Exposed | 1 |
Citation ID | 01002B |
Citaton Type | Other |
Standard Cited | 19100215 B09 |
Issuance Date | 1984-08-10 |
Abatement Due Date | 1984-08-13 |
Nr Instances | 2 |
Nr Exposed | 1 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19100212 B |
Issuance Date | 1984-08-06 |
Abatement Due Date | 1984-08-13 |
Nr Instances | 2 |
Nr Exposed | 1 |
Sources: Kentucky Secretary of State