Search icon

NEW WORLD PASTA COMPANY

Company Details

Name: NEW WORLD PASTA COMPANY
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 06 Feb 2001 (24 years ago)
Authority Date: 06 Feb 2001 (24 years ago)
Last Annual Report: 03 Jul 2007 (18 years ago)
Organization Number: 0510135
Principal Office: 85 SHANNON ROAD, HARRISBURG, PA 17112
Place of Formation: DELAWARE

CEO

Name Role
Scott Greenwood CEO

Director

Name Role
Guy Callejon Director
Antonio Hernandez Callejas Director
Jaime Carbo Fernandez Director

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Secretary

Name Role
Cary A Metz Secretary

Filings

Name File Date
Certificate of Withdrawal 2007-08-09
Annual Report 2007-07-03
Annual Report 2006-07-11
Annual Report 2005-06-23
Annual Report 2003-08-07
Annual Report 2002-10-18
Application for Certificate of Authority 2001-02-06

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
305064115 0452110 2002-04-11 2521 S. FLOYD ST., LOUISVILLE, KY, 40209
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2002-04-17
Case Closed 2002-10-24

Related Activity

Type Complaint
Activity Nr 203131008
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100178 L01 II
Issuance Date 2002-05-17
Abatement Due Date 2002-05-30
Current Penalty 700.0
Initial Penalty 1500.0
Contest Date 2002-06-10
Final Order 2002-09-23
Nr Instances 1
Nr Exposed 13
304292188 0452110 2001-07-20 2521 S. FLOYD ST., LOUISVILLE, KY, 40209
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 2001-09-26
Case Closed 2002-07-09

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 203100402
Issuance Date 2001-10-23
Abatement Due Date 2001-10-31
Current Penalty 525.0
Initial Penalty 525.0
Contest Date 2001-11-15
Final Order 2002-05-08
Nr Instances 1
Nr Exposed 20
Citation ID 01002
Citaton Type Other
Standard Cited 19100146 C01
Issuance Date 2001-10-23
Abatement Due Date 2001-10-31
Current Penalty 350.0
Initial Penalty 875.0
Contest Date 2001-11-15
Final Order 2002-05-08
Nr Instances 1
Nr Exposed 30
Citation ID 01003
Citaton Type Other
Standard Cited 19100146 C02
Issuance Date 2001-10-23
Abatement Due Date 2001-10-31
Current Penalty 350.0
Initial Penalty 875.0
Contest Date 2001-11-15
Final Order 2002-05-08
Nr Instances 1
Nr Exposed 20
Citation ID 02001
Citaton Type Other
Standard Cited 19100132 D02
Issuance Date 2001-10-23
Abatement Due Date 2001-11-02
Contest Date 2001-11-15
Final Order 2002-05-08
Nr Instances 1
Nr Exposed 75
Citation ID 02002
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2001-10-23
Abatement Due Date 2001-11-09
Contest Date 2001-11-15
Final Order 2002-05-08
Nr Instances 1
Nr Exposed 75

Sources: Kentucky Secretary of State