Search icon

ZF SACHS AUTOMOTIVE OF AMERICA, INC.

Branch

Company Details

Name: ZF SACHS AUTOMOTIVE OF AMERICA, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 05 Nov 2002 (22 years ago)
Authority Date: 05 Nov 2002 (22 years ago)
Last Annual Report: 17 Sep 2009 (16 years ago)
Branch of: ZF SACHS AUTOMOTIVE OF AMERICA, INC., NEW YORK (Company Number 249873)
Organization Number: 0547625
Principal Office: 15811 CENTENNIAL DRIVE, NORTHVILLE, MI 48168
Place of Formation: NEW YORK

President

Name Role
CARLOS DELICH President

Secretary

Name Role
ANDREW BURTRAW Secretary

Vice President

Name Role
ANDREW BURTRAW Vice President

Treasurer

Name Role
ANDREW BURTRAW Treasurer

Director

Name Role
MICHAEL SONNENSCHEIN Director
MICHEAL HANKEL Director

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Former Company Names

Name Action
FICHTEL & SACHS INDUSTRIES, INC Old Name

Filings

Name File Date
Revocation of Certificate of Authority 2010-11-02
Revocation of Certificate of Authority 2010-11-02
Registered Agent name/address change 2010-04-20
Annual Report 2009-09-17
Registered Agent name/address change 2008-09-16
Annual Report 2008-06-27
Annual Report 2007-01-19
Annual Report 2006-05-12
Annual Report 2005-05-25
Amendment 2004-08-24

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
305912404 0452110 2003-02-11 15 SPIRAL DRIVE, FLORENCE, KY, 41042
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2003-02-19
Case Closed 2003-05-20

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100184 I09 III
Issuance Date 2003-04-15
Abatement Due Date 2003-04-21
Current Penalty 1625.0
Initial Penalty 1625.0
Nr Instances 1
Nr Exposed 8
Citation ID 01002
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 2003-04-15
Abatement Due Date 2003-05-02
Current Penalty 1300.0
Initial Penalty 1300.0
Nr Instances 3
Nr Exposed 6
Citation ID 01003
Citaton Type Serious
Standard Cited 19100304 F04
Issuance Date 2003-04-15
Abatement Due Date 2003-04-21
Current Penalty 1625.0
Initial Penalty 1625.0
Nr Instances 2
Nr Exposed 7
Citation ID 02001
Citaton Type Other
Standard Cited 19100212 B
Issuance Date 2003-04-15
Abatement Due Date 2003-05-02
Nr Instances 3
Nr Exposed 10
Citation ID 02002
Citaton Type Other
Standard Cited 19100303 B02
Issuance Date 2003-04-15
Abatement Due Date 2003-05-02
Nr Instances 1
Nr Exposed 10
Citation ID 02003
Citaton Type Other
Standard Cited 19100305 B01
Issuance Date 2003-04-15
Abatement Due Date 2003-05-02
Nr Instances 3
Nr Exposed 4
115944753 0452110 1992-03-02 15 SPIRAL DRIVE, FLORENCE, KY, 41042
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1992-03-02
Case Closed 1992-03-18

Sources: Kentucky Secretary of State