Search icon

NYLONCRAFT, INC.

Company Details

Name: NYLONCRAFT, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 18 Dec 2001 (23 years ago)
Authority Date: 18 Dec 2001 (23 years ago)
Last Annual Report: 17 Jun 2019 (6 years ago)
Organization Number: 0527346
Principal Office: 616 WEST MCKINLEY AVE, MISHAWAKA, IN 46545
Place of Formation: INDIANA

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

CFO

Name Role
Matt Miklosy CFO

President

Name Role
Robert Brzozowski President

Secretary

Name Role
David Knill Secretary

Director

Name Role
George Votis Director

Filings

Name File Date
Agent Resignation 2022-09-27
Revocation of Certificate of Authority 2020-10-08
Annual Report 2019-06-17
Annual Report 2018-06-27
Annual Report 2017-06-12
Annual Report 2016-07-07
Registered Agent name/address change 2015-10-27
Annual Report 2015-08-12
Annual Report 2014-06-13
Annual Report 2013-06-24

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
312612971 0452110 2008-12-10 100 N GRAHAM AVE, BOWLING GREEN, KY, 42102
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 2008-12-10
Case Closed 2008-12-10
308979160 0452110 2005-09-02 100 N GRAHAM AVE, BOWLING GREEN, KY, 42102
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2006-01-09
Case Closed 2006-02-17

Related Activity

Type Complaint
Activity Nr 205277205
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19101048 D01 III
Issuance Date 2006-01-27
Abatement Due Date 2006-03-02
Nr Instances 1
Nr Exposed 60
Related Event Code (REC) Complaint
Citation ID 01002
Citaton Type Other
Standard Cited 19101048 D06
Issuance Date 2006-01-27
Abatement Due Date 2006-02-08
Nr Instances 1
Nr Exposed 60
Related Event Code (REC) Complaint
Citation ID 01003
Citaton Type Other
Standard Cited 19101048 M01 II
Issuance Date 2006-01-27
Abatement Due Date 2006-02-23
Nr Instances 2
Nr Exposed 60
Related Event Code (REC) Complaint
Citation ID 01004
Citaton Type Other
Standard Cited 19101048 M05
Issuance Date 2006-01-27
Abatement Due Date 2006-02-23
Nr Instances 2
Nr Exposed 60
Related Event Code (REC) Complaint
Citation ID 01005
Citaton Type Other
Standard Cited 19101048 N01
Issuance Date 2006-01-27
Abatement Due Date 2006-02-15
Nr Instances 2
Nr Exposed 60
Related Event Code (REC) Complaint
Citation ID 01006
Citaton Type Other
Standard Cited 19101048 O01 VI
Issuance Date 2006-01-27
Abatement Due Date 2006-02-15
Nr Instances 1
Nr Exposed 60
Related Event Code (REC) Complaint
307075036 0452110 2003-09-30 100 N GRAHAM AVE, BOWLING GREEN, KY, 42102
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2003-09-30
Case Closed 2003-09-30
123817488 0452110 1994-10-25 100 N GRAHAM AVE, BOWLING GREEN, KY, 42102
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1994-10-26
Case Closed 1994-11-03
115956534 0452110 1991-05-17 100 N GRAHAM AVE, BOWLING GREEN, KY, 42102
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1991-05-17
Case Closed 1991-07-01

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100212 B
Issuance Date 1991-06-11
Abatement Due Date 1991-06-21
Nr Instances 1
Nr Exposed 3
Citation ID 01002
Citaton Type Other
Standard Cited 19100305 B01
Issuance Date 1991-06-11
Abatement Due Date 1991-06-21
Nr Instances 1
Nr Exposed 2

Sources: Kentucky Secretary of State