Search icon

GLITTERWRAP, INC.

Company Details

Name: GLITTERWRAP, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 02 May 2002 (23 years ago)
Authority Date: 02 May 2002 (23 years ago)
Last Annual Report: 26 Apr 2007 (18 years ago)
Organization Number: 0536144
Principal Office: 701 FORD ROAD, ROCKAWAY, NJ 07866
Place of Formation: NEW JERSEY

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Treasurer

Name Role
MELINDA S. KATZMAN Treasurer

Secretary

Name Role
ALFRED M. SCOTT Secretary

Vice President

Name Role
ALFRED M. SCOTT Vice President

President

Name Role
MELINDA S. KATZMAN President

Signature

Name Role
Alfred M Scott Signature

Filings

Name File Date
Revocation of Certificate of Authority 2008-11-01
Annual Report 2007-04-26
Annual Report 2006-05-04
Annual Report 2005-03-23
Annual Report 2004-11-04
Annual Report 2003-08-28
Application for Certificate of Authority 2002-05-02

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
310120977 0452110 2006-10-12 1000 ISLAND FORD ROAD, MADISONVILLE, KY, 42431
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2006-11-14
Case Closed 2007-10-04

Related Activity

Type Complaint
Activity Nr 205282569
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100066 I01 II
Issuance Date 2006-12-22
Abatement Due Date 2007-01-05
Current Penalty 1250.0
Initial Penalty 2500.0
Final Order 2007-07-10
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Citation ID 01002
Citaton Type Serious
Standard Cited 19100178 P01
Issuance Date 2006-12-22
Abatement Due Date 2007-01-05
Current Penalty 1250.0
Initial Penalty 2500.0
Final Order 2007-07-10
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Citation ID 02001
Citaton Type Other
Standard Cited 19100134 C01
Issuance Date 2006-12-22
Abatement Due Date 2007-01-22
Final Order 2007-07-10
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Citation ID 02002
Citaton Type Other
Standard Cited 19100134 E01
Issuance Date 2006-12-22
Abatement Due Date 2007-01-22
Final Order 2007-07-10
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Citation ID 02003
Citaton Type Other
Standard Cited 19100134 F01
Issuance Date 2006-12-22
Abatement Due Date 2007-01-22
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Citation ID 02004
Citaton Type Other
Standard Cited 19100134 H02
Issuance Date 2006-12-22
Abatement Due Date 2007-01-22
Final Order 2007-07-10
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Citation ID 02005
Citaton Type Other
Standard Cited 19100134 K03
Issuance Date 2006-12-22
Abatement Due Date 2007-01-22
Final Order 2007-07-10
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Citation ID 02006
Citaton Type Other
Standard Cited 19101200 H01
Issuance Date 2006-12-22
Abatement Due Date 2007-01-22
Final Order 2007-07-10
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint

Sources: Kentucky Secretary of State