Search icon

HYDRO ALUMINUM NORTH AMERICA, INC.

Company Details

Name: HYDRO ALUMINUM NORTH AMERICA, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 14 Jan 2005 (20 years ago)
Authority Date: 14 Jan 2005 (20 years ago)
Last Annual Report: 08 May 2013 (12 years ago)
Organization Number: 0603669
Principal Office: 9600 W. BRYN MAWR AVENUE, SUITE 250, ROSEMONT, IL 60018
Place of Formation: MARYLAND

President

Name Role
MATTHEW DIONNE President

Secretary

Name Role
CAROLINE HENRICH Secretary

Treasurer

Name Role
ROBERT GLEASON Treasurer

Vice President

Name Role
EILEEN BROOKS Vice President

Director

Name Role
MATTHEW DIONNE Director
ARNSTEIN SLETMOE Director

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Filings

Name File Date
App. for Certificate of Withdrawal 2013-10-21
Annual Report 2013-05-08
Annual Report 2012-06-08
Annual Report Amendment 2012-06-08
Principal Office Address Change 2011-05-24
Annual Report 2011-05-24
Annual Report 2010-06-14
Annual Report 2009-06-16
Annual Report 2008-06-26
Annual Report 2007-05-21

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
305908576 0452110 2005-03-21 5801 RIVERPORT RD, HENDERSON, KY, 42420
Inspection Type Accident
Scope Partial
Safety/Health Safety
Close Conference 2005-04-15
Case Closed 2005-07-11

Related Activity

Type Accident
Activity Nr 101868016

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 338003101 A
Issuance Date 2005-06-03
Abatement Due Date 2005-07-07
Current Penalty 2625.0
Initial Penalty 2625.0
Nr Instances 1
Nr Exposed 55
Citation ID 01002
Citaton Type Serious
Standard Cited 19100037 A02
Issuance Date 2005-06-03
Abatement Due Date 2005-06-22
Current Penalty 2625.0
Initial Penalty 2625.0
Nr Instances 1
Nr Exposed 55
Citation ID 02001
Citaton Type Other
Standard Cited 19040004 A
Issuance Date 2005-06-03
Abatement Due Date 2005-06-22
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 55
Citation ID 02002
Citaton Type Other
Standard Cited 19100157 G02
Issuance Date 2005-06-03
Abatement Due Date 2005-07-07
Nr Instances 1
Nr Exposed 55
Citation ID 02003
Citaton Type Other
Standard Cited 2031001
Issuance Date 2005-06-03
Abatement Due Date 2005-07-07
Nr Instances 1

Sources: Kentucky Secretary of State