Search icon

AKER CONSTRUCTION, INC.

Company Details

Name: AKER CONSTRUCTION, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 30 Jun 1999 (26 years ago)
Authority Date: 30 Jun 1999 (26 years ago)
Last Annual Report: 01 Aug 2011 (14 years ago)
Organization Number: 0476517
Principal Office: 701 TECHNOLOGY DR, CANONSBURG, PA 15317
Place of Formation: DELAWARE

Secretary

Name Role
D. Troy Blair Secretary

Treasurer

Name Role
JEROME MYRON Treasurer

President

Name Role
JOSEPH S HARKER President

Vice President

Name Role
Charles W Schropp Vice President
R C Hoover Vice President

Director

Name Role
Joseph S. Harker Director
James H. Miller Director
James C Faroh Director

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Former Company Names

Name Action
AKER KVAERNER SONGER, INC. Old Name
KVAERNER SONGER, INC. Old Name

Filings

Name File Date
App. for Certificate of Withdrawal 2011-10-26
Annual Report 2011-08-01
Annual Report 2010-06-24
Registered Agent name/address change 2010-04-19
Annual Report 2009-02-11
Registered Agent name/address change 2008-09-16
Amendment 2008-04-25
Annual Report 2008-03-05
Annual Report 2007-04-24
Annual Report 2006-05-12

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
310119953 0452110 2007-02-06 U S 23 S OF ASHLAND, ASHLAND, KY, 41101
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2007-03-28
Case Closed 2007-07-10

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100147 C04 I
Issuance Date 2007-05-17
Abatement Due Date 2007-05-23
Current Penalty 2480.0
Initial Penalty 2480.0
Nr Instances 1
Nr Exposed 1

Sources: Kentucky Secretary of State