Search icon

ZF STEERING SYSTEMS NACAM CORPORATION

Company Details

Name: ZF STEERING SYSTEMS NACAM CORPORATION
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 17 Mar 1999 (26 years ago)
Authority Date: 17 Mar 1999 (26 years ago)
Last Annual Report: 17 Sep 2009 (16 years ago)
Organization Number: 0471185
Principal Office: 15811 CENTENNIAL DRIVE, NORTHVILLE, MI 48168
Place of Formation: DELAWARE

President

Name Role
Iwan Gibby President

Secretary

Name Role
Gilles Rapnouil Secretary

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Former Company Names

Name Action
NACAM NORTH AMERICA CORPORATION Old Name

Filings

Name File Date
App. for Certificate of Withdrawal 2009-10-29
Annual Report 2009-09-17
Registered Agent name/address change 2008-09-16
Annual Report 2008-06-27
Annual Report 2007-01-24
Annual Report 2006-03-20
Amendment 2006-02-03
Annual Report 2005-03-29
Annual Report 2003-08-26
Annual Report 2002-11-07

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
311224109 0452110 2007-08-08 1201 AVIATION BLVD, HEBRON, KY, 41048
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2007-08-20
Case Closed 2008-04-18

Related Activity

Type Complaint
Activity Nr 206341836
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 2008-02-07
Abatement Due Date 2008-02-27
Current Penalty 4500.0
Initial Penalty 4500.0
Nr Instances 2
Nr Exposed 6
305914467 0452110 2003-04-03 1201 AVIATION BLVD., HEBRON, KY, 41048
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2003-04-03
Case Closed 2003-06-23

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100147 C04 I
Issuance Date 2003-06-05
Abatement Due Date 2003-06-24
Nr Instances 1
Nr Exposed 1
Citation ID 01002
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2003-06-05
Abatement Due Date 2003-06-24
Nr Instances 1
Nr Exposed 1
Citation ID 01003
Citaton Type Other
Standard Cited 2031004
Issuance Date 2003-06-05
Abatement Due Date 2003-06-24
Nr Instances 1
Nr Exposed 1

Sources: Kentucky Secretary of State