Search icon

NEXANS MAGNET WIRE USA INC.

Company Details

Name: NEXANS MAGNET WIRE USA INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 11 Jan 1999 (26 years ago)
Authority Date: 11 Jan 1999 (26 years ago)
Last Annual Report: 08 Oct 2007 (17 years ago)
Organization Number: 0467522
ZIP code: 40031
City: La Grange, Lagrange
Primary County: Oldham County
Principal Office: 2615 EAST HIGHWAY 146, LA GRANGE, KY 40031
Place of Formation: MISSOURI

Signature

Name Role
JEAN FRANCOIS PIROT Signature
FRANK RYAN Signature

Secretary

Name Role
Frank Ryan Secretary

President

Name Role
Gordon Thursfield President

Director

Name Role
Gordon Thursfield Director
Frank Ryan Director
JEAN-FRANCOIS PIROT Director
KEVIN ST. CYR Director

Vice President

Name Role
JEAN-FRANCOIS PIROT Vice President

Treasurer

Name Role
JEAN FRANCOIS PIROT Treasurer

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Former Company Names

Name Action
ALCATEL MAGNET WIRE INC. Old Name

Assumed Names

Name Status Expiration Date
NEXANS SCANWIRE Inactive 2006-01-29
ALCATEL SCANWIRE Inactive 2004-01-11

Filings

Name File Date
Revocation of Certificate of Authority 2008-11-01
Registered Agent name/address change 2008-09-16
Sixty Day Notice Return 2008-09-10
Annual Report 2007-10-08
Sixty Day Notice Return 2007-09-19
Annual Report 2006-06-21
Annual Report 2005-04-27
Principal Office Address Change 2004-01-22
Certificate of Withdrawal of Assumed Name 2004-01-22
Annual Report 2003-08-08

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
308390442 0452110 2004-11-05 2615 EAST HWY 146, LA GRANGE, KY, 40031
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2004-11-19
Case Closed 2005-06-03

Related Activity

Type Referral
Activity Nr 202372009
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100184 I09 III
Issuance Date 2005-01-25
Abatement Due Date 2005-01-31
Current Penalty 700.0
Initial Penalty 700.0
Nr Instances 1
Nr Exposed 4
307563577 0452110 2004-11-03 2615 EAST HWY 146, LA GRANGE, KY, 40031
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2005-03-11
Case Closed 2005-03-18

Related Activity

Type Complaint
Activity Nr 204244339
Health Yes
304696610 0452110 2003-12-22 2615 EAST HWY 146, LA GRANGE, KY, 40031
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2004-02-18
Case Closed 2004-04-05

Related Activity

Type Complaint
Activity Nr 204240592
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100022 A02
Issuance Date 2004-03-09
Abatement Due Date 2004-03-19
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Complaint
Citation ID 01002
Citaton Type Other
Standard Cited 19100132 D01
Issuance Date 2004-03-09
Abatement Due Date 2004-03-26
Nr Instances 1
Nr Exposed 85
Related Event Code (REC) Complaint
Citation ID 01003
Citaton Type Other
Standard Cited 19100178 Q07
Issuance Date 2004-03-09
Abatement Due Date 2004-03-26
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Citation ID 01004
Citaton Type Other
Standard Cited 19101048 D01 I
Issuance Date 2004-03-09
Abatement Due Date 2004-04-16
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Complaint
305912560 0452110 2003-04-24 2615 EAST HWY 146, LA GRANGE, KY, 40031
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2003-04-24
Case Closed 2003-06-11

Related Activity

Type Complaint
Activity Nr 204237630
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100022 A02
Issuance Date 2003-05-21
Abatement Due Date 2003-05-28
Nr Instances 1
Nr Exposed 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100178 P01
Issuance Date 2003-05-21
Abatement Due Date 2003-05-28
Nr Instances 3
Nr Exposed 3
Citation ID 01003
Citaton Type Other
Standard Cited 19100178 Q07
Issuance Date 2003-05-21
Abatement Due Date 2003-05-28
Nr Instances 1
Nr Exposed 6
Citation ID 01004
Citaton Type Other
Standard Cited 19100303 B02
Issuance Date 2003-05-21
Abatement Due Date 2003-05-28
Nr Instances 1
Nr Exposed 2
303159941 0452110 2000-12-14 2615 EAST HWY 146, LA GRANGE, KY, 40031
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2001-01-26
Case Closed 2001-04-25

Related Activity

Type Complaint
Activity Nr 203125653
Health Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100095 C01
Issuance Date 2001-01-31
Abatement Due Date 2001-02-18
Current Penalty 2231.0
Initial Penalty 2975.0
Contest Date 2001-02-16
Final Order 2001-04-25
Nr Instances 2
Nr Exposed 14
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100095 K01
Issuance Date 2001-01-31
Abatement Due Date 2001-02-23
Contest Date 2001-02-16
Final Order 2001-04-25
Nr Instances 2
Nr Exposed 14
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100132 A
Issuance Date 2001-01-31
Abatement Due Date 2001-02-04
Current Penalty 1275.0
Initial Penalty 1700.0
Contest Date 2001-02-16
Final Order 2001-04-25
Nr Instances 1
Nr Exposed 12
Citation ID 01002B
Citaton Type Serious
Standard Cited 2031004
Issuance Date 2001-01-31
Abatement Due Date 2001-03-05
Contest Date 2001-02-16
Final Order 2001-04-25
Nr Instances 1
Nr Exposed 12
Citation ID 01003
Citaton Type Serious
Standard Cited 19101030 C01 I
Issuance Date 2001-01-31
Abatement Due Date 2001-02-23
Current Penalty 1594.0
Initial Penalty 2125.0
Contest Date 2001-02-16
Final Order 2001-04-25
Nr Instances 1
Nr Exposed 108
Citation ID 02001
Citaton Type Other
Standard Cited 19100095 L01
Issuance Date 2001-01-31
Abatement Due Date 2001-02-06
Contest Date 2001-02-16
Final Order 2001-04-25
Nr Instances 1
Nr Exposed 14
Citation ID 02002
Citaton Type Other
Standard Cited 19100178 L03 IA
Issuance Date 2001-01-31
Abatement Due Date 2001-02-23
Contest Date 2001-02-16
Final Order 2001-04-25
Nr Instances 6
Nr Exposed 12
Citation ID 02003
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2001-01-31
Abatement Due Date 2001-02-23
Contest Date 2001-02-16
Final Order 2001-04-25
Nr Instances 1
Nr Exposed 100
302749379 0452110 1999-11-24 2615 E HIGHWAY 146, LAGRANGE, KY, 40031
Inspection Type Referral
Scope Partial
Safety/Health Health
Close Conference 2000-04-09
Case Closed 2000-05-25

Related Activity

Type Referral
Activity Nr 201853322
Health Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 2031004
Issuance Date 2000-04-27
Abatement Due Date 2000-05-03
Current Penalty 3500.0
Initial Penalty 3500.0
Nr Instances 3
Nr Exposed 15
Citation ID 01001B
Citaton Type Serious
Standard Cited 203100402
Issuance Date 2000-04-27
Abatement Due Date 2000-05-03
Nr Instances 3
Nr Exposed 15
Citation ID 01002
Citaton Type Serious
Standard Cited 19100132 D01
Issuance Date 2000-04-27
Abatement Due Date 2000-05-15
Current Penalty 3500.0
Initial Penalty 3500.0
Nr Instances 1
Nr Exposed 120
Citation ID 01003
Citaton Type Serious
Standard Cited 19100176 B
Issuance Date 2000-04-27
Abatement Due Date 2000-05-10
Current Penalty 1750.0
Initial Penalty 1750.0
Nr Instances 1
Nr Exposed 10
302751045 0452110 1999-09-30 2615 E HIGHWAY 146, LAGRANGE, KY, 40031
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1999-10-06
Case Closed 2000-03-03

Related Activity

Type Complaint
Activity Nr 201849288
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 203100102
Issuance Date 1999-11-08
Abatement Due Date 1999-12-01
Nr Instances 1
Nr Exposed 5
Citation ID 01002
Citaton Type Other
Standard Cited 19100037 K02
Issuance Date 1999-11-08
Abatement Due Date 1999-10-06
Nr Instances 1
Nr Exposed 5
Citation ID 01003
Citaton Type Other
Standard Cited 19100106 E06 I
Issuance Date 1999-11-08
Abatement Due Date 1999-10-06
Nr Instances 1
Nr Exposed 4
Citation ID 01004
Citaton Type Other
Standard Cited 19101200 F05 I
Issuance Date 1999-11-08
Abatement Due Date 1999-11-16
Nr Instances 1
Nr Exposed 4

Sources: Kentucky Secretary of State