Search icon

SOLECTRON GLOBAL SERVICES, INC.

Company Details

Name: SOLECTRON GLOBAL SERVICES, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 11 Jun 2001 (24 years ago)
Authority Date: 11 Jun 2001 (24 years ago)
Organization Number: 0517414
Principal Office: 777 GIBRALTAR DRIVE, MILPITAS, CA 95035
Place of Formation: CALIFORNIA

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Secretary

Name Role
JULIO LEUNG Secretary

President

Name Role
WILLIAM MITCHELL President

Filings

Name File Date
Revocation Return 2002-11-01
Revocation of Certificate of Authority 2002-11-01
Sixty Day Notice Return 2002-09-01
Application for Certificate of Authority 2001-06-11

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
304285737 0452110 2001-10-10 4325 ROBARDS LANE SUITE 101, LOUISVILLE, KY, 40218
Inspection Type Unprog Rel
Scope Partial
Safety/Health Health
Close Conference 2001-12-17
Case Closed 2002-01-23

Related Activity

Type Inspection
Activity Nr 304285729

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100134 C01 V
Issuance Date 2002-01-08
Abatement Due Date 2002-01-28
Nr Instances 1
Nr Exposed 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100134 D03 IIIB2
Issuance Date 2002-01-08
Abatement Due Date 2002-01-28
Nr Instances 1
Nr Exposed 1
Citation ID 01003
Citaton Type Other
Standard Cited 19101200 H02 III
Issuance Date 2002-01-08
Abatement Due Date 2002-01-18
Nr Instances 1
Nr Exposed 1
Citation ID 01004
Citaton Type Other
Standard Cited 19101200 H03 I
Issuance Date 2002-01-08
Abatement Due Date 2002-01-18
Nr Instances 1
Nr Exposed 1
Citation ID 01005
Citaton Type Other
Standard Cited 19101200 H03 II
Issuance Date 2002-01-08
Abatement Due Date 2002-01-18
Nr Instances 1
Nr Exposed 1
Citation ID 01006
Citaton Type Other
Standard Cited 19101200 H03 III
Issuance Date 2002-01-08
Abatement Due Date 2002-01-18
Nr Instances 1
Nr Exposed 1
Citation ID 01007
Citaton Type Other
Standard Cited 19101200 H03 IV
Issuance Date 2002-01-08
Abatement Due Date 2002-01-18
Nr Instances 1
Nr Exposed 1

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
GIA/BSSC Inactive 13.76 $0 $46,275 1300 700 2007-09-28 Final
GIA/BSSC Inactive 13.76 $0 $198,725 1300 700 2007-09-28 Final

Sources: Kentucky Secretary of State