Search icon

MESTEK, INC.

Company Details

Name: MESTEK, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 28 Jul 2000 (25 years ago)
Authority Date: 28 Jul 2000 (25 years ago)
Last Annual Report: 14 May 2012 (13 years ago)
Organization Number: 0498563
Principal Office: 260 NORTH ELM ST, WESTFIELD, MA 01085
Place of Formation: PENNSYLVANIA

Director

Name Role
John E Reed Director
Stewart B Reed Director
Winston R Hindle, Jr. Director
David W Hunter Director
Daniel P Boyle Director
William J Coad Director
David M Kelly Director
George F King Director
Edward J Trainor Director

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Chairman

Name Role
John E Reed Chairman

CFO

Name Role
Stephen M Shea CFO

President

Name Role
R Bruce Dewey President

Assistant Secretary

Name Role
Stephen F Olearcek Assistant Secretary

Secretary

Name Role
J Nicholas Filler Secretary

Vice President

Name Role
William S Rafferty Vice President

Filings

Name File Date
App. for Certificate of Withdrawal 2013-02-05
Annual Report 2012-05-14
Annual Report 2011-05-18
Registered Agent name/address change 2010-08-13
Annual Report 2010-06-17
Annual Report 2009-05-21
Annual Report 2008-06-06
Annual Report 2007-06-06
Annual Report 2006-05-23
Annual Report 2005-04-26

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
312211840 0452110 2008-07-07 7435 INDUSTRIAL RD, FLORENCE, KY, 41042
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 2008-09-05
Case Closed 2008-10-20

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100133 A01
Issuance Date 2008-09-17
Abatement Due Date 2008-10-06
Current Penalty 2125.0
Initial Penalty 2125.0
Nr Instances 1
Nr Exposed 2
Citation ID 02001
Citaton Type Other
Standard Cited 19100134 E01
Issuance Date 2008-09-17
Abatement Due Date 2008-09-29
Nr Instances 1
Nr Exposed 2
Citation ID 02002
Citaton Type Other
Standard Cited 19100134 H04 I
Issuance Date 2008-09-17
Abatement Due Date 2008-09-29
Nr Instances 1
Nr Exposed 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100134 H04 II
Issuance Date 2008-09-17
Abatement Due Date 2008-09-29
Nr Instances 1
Nr Exposed 1
Citation ID 02004
Citaton Type Other
Standard Cited 19101200 E01 II
Issuance Date 2008-09-17
Abatement Due Date 2008-09-23
Nr Instances 1
Nr Exposed 92
310102769 0452110 2007-01-08 7435 INDUSTRIAL RD, FLORENCE, KY, 41042
Inspection Type Accident
Scope Partial
Safety/Health Safety
Close Conference 2007-02-06
Case Closed 2007-08-17

Related Activity

Type Accident
Activity Nr 101869691

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19100217 C01 I
Issuance Date 2007-05-23
Abatement Due Date 2007-01-08
Current Penalty 4000.0
Initial Penalty 20000.0
Nr Instances 1
Nr Exposed 4
308395334 0452110 2005-01-11 7435 INDUSTRIAL RD, FLORENCE, KY, 41042
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 2005-01-25
Case Closed 2005-04-15

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19101030 C01 IV
Issuance Date 2005-03-09
Abatement Due Date 2005-04-04
Nr Instances 1
Nr Exposed 95
305913444 0452110 2004-03-10 7435 INDUSTRIAL RD, FLORENCE, KY, 41042
Inspection Type Accident
Scope Partial
Safety/Health Safety
Close Conference 2004-03-10
Case Closed 2004-06-14

Related Activity

Type Accident
Activity Nr 101867364

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100217 C01 I
Issuance Date 2004-04-21
Abatement Due Date 2004-05-17
Current Penalty 5000.0
Initial Penalty 5000.0
Nr Instances 1
Nr Exposed 6
307078030 0452110 2004-01-13 7435 INDUSTRIAL RD, FLORENCE, KY, 41042
Inspection Type Referral
Scope Partial
Safety/Health Health
Close Conference 2004-02-13
Case Closed 2004-04-05

Related Activity

Type Referral
Activity Nr 202366860
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100133 A05
Issuance Date 2004-02-27
Abatement Due Date 2004-03-10
Current Penalty 1125.0
Initial Penalty 1125.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Citation ID 02001
Citaton Type Other
Standard Cited 19100252 A02 VII
Issuance Date 2004-02-27
Abatement Due Date 2004-03-10
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
306522921 0452110 2003-12-05 7435 INDUSTRIAL RD, FLORENCE, KY, 41042
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2003-12-16
Case Closed 2004-03-01

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100303 G02 I
Issuance Date 2004-01-14
Abatement Due Date 2004-01-21
Current Penalty 1875.0
Initial Penalty 1875.0
Nr Instances 1
Nr Exposed 4
Citation ID 02001
Citaton Type Other
Standard Cited 19100107 B05 I
Issuance Date 2004-01-14
Abatement Due Date 2004-02-18
Nr Instances 1
Nr Exposed 2
Citation ID 02002
Citaton Type Other
Standard Cited 19100157 G01
Issuance Date 2004-01-14
Abatement Due Date 2004-02-18
Nr Instances 1
Nr Exposed 80
Citation ID 02003
Citaton Type Other
Standard Cited 19100184 I09 III
Issuance Date 2004-01-14
Abatement Due Date 2004-01-21
Nr Instances 1
Nr Exposed 4
Citation ID 02004
Citaton Type Other
Standard Cited 19100303 B02
Issuance Date 2004-01-14
Abatement Due Date 2004-01-21
Nr Instances 4
Nr Exposed 10
Citation ID 02005
Citaton Type Other
Standard Cited 19101030 F01 I
Issuance Date 2004-01-14
Abatement Due Date 2004-02-18
Nr Instances 1
Nr Exposed 5

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0400211 Civil Rights Employment 2004-10-12 remanded to state court
Circuit Sixth Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2004-10-12
Termination Date 2004-12-17
Date Issue Joined 2004-10-19
Section 1441
Sub Section PR
Status Terminated

Parties

Name ROBERSON
Role Plaintiff
Name MESTEK, INC.
Role Defendant

Sources: Kentucky Secretary of State