Name: | POLYCEL STRUCTURAL FOAM, INC. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 14 Dec 2001 (23 years ago) |
Authority Date: | 14 Dec 2001 (23 years ago) |
Organization Number: | 0527161 |
Principal Office: | 60 READINGTON RD, BRANCHBURG, NJ 08876 |
Place of Formation: | NEW JERSEY |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
Glenn Gray | President |
Name | File Date |
---|---|
Registered Agent name/address change | 2015-10-27 |
Revocation of Certificate of Authority | 2002-11-01 |
Application for Certificate of Authority | 2001-12-14 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
303162010 | 0452110 | 2000-07-27 | 5555 ROCKWELL ROAD, WINCHESTER, KY, 40391 | |||||||||||||||||||||||||||||||||||||||
|
Type | Referral |
Activity Nr | 201857745 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100212 A03 II |
Issuance Date | 2000-09-15 |
Abatement Due Date | 2000-08-09 |
Current Penalty | 2625.0 |
Initial Penalty | 2625.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Sources: Kentucky Secretary of State