Search icon

THYBAR CORPORATION

Branch

Company Details

Name: THYBAR CORPORATION
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 27 May 1998 (27 years ago)
Authority Date: 27 May 1998 (27 years ago)
Last Annual Report: 06 Jul 2024 (8 months ago)
Branch of: THYBAR CORPORATION, ILLINOIS (Company Number LLC_00530344)
Organization Number: 0457080
Industry: Miscellaneous Manufacturing Industries
Number of Employees: Medium (20-99)
Principal Office: 901 S. KAY AVENUE, ADDISON, IL 60101
Place of Formation: ILLINOIS

Registered Agent

Name Role
C T CORPORATION SYSTEM Registered Agent

President

Name Role
Jeffrey Catalano President

Secretary

Name Role
Patricia Norris Secretary

Director

Name Role
Jeffrey Catalano Director
Patricia Norris Director
Craig Hoffman Director
Ramond Silverstein Director
Chris Kremer Director

Filings

Name File Date
Annual Report 2024-07-06
Annual Report 2023-04-17
Annual Report 2022-03-12
Annual Report 2021-03-17
Annual Report 2020-03-21
Annual Report 2019-06-30
Annual Report 2018-06-20
Annual Report 2017-06-28
Annual Report 2016-05-24
Annual Report 2015-04-28

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
310656830 0452110 2007-03-21 10200 BUNSEN WAY, LOUISVILLE, KY, 40299
Inspection Type Prog Other
Scope Partial
Safety/Health Safety
Close Conference 2007-03-23
Case Closed 2007-03-23
308394675 0452110 2005-04-19 10200 BUNSEN WAY, LOUISVILLE, KY, 40299
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 2005-05-02
Case Closed 2005-05-16
308392513 0452110 2004-12-30 10200 BUNSEN WAY, LOUISVILLE, KY, 40299
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2004-12-30
Case Closed 2004-12-30
305907735 0452110 2002-10-29 10200 BUNSEN WAY, LOUISVILLE, KY, 40299
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2002-10-29
Case Closed 2003-06-03

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100304 F05 V
Issuance Date 2003-01-14
Abatement Due Date 2003-01-21
Current Penalty 1125.0
Initial Penalty 1125.0
Contest Date 2003-01-27
Final Order 2003-05-08
Nr Instances 2
Nr Exposed 3
Citation ID 01002
Citaton Type Serious
Standard Cited 19100334 A03 II
Issuance Date 2003-01-14
Abatement Due Date 2003-01-21
Current Penalty 500.0
Initial Penalty 500.0
Contest Date 2003-01-27
Nr Instances 2
Nr Exposed 3

Sources: Kentucky Secretary of State