Search icon

GENERAL PRODUCTS CORPORATION

Company Details

Name: GENERAL PRODUCTS CORPORATION
Legal type: Foreign Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 16 Mar 2005 (20 years ago)
Authority Date: 16 Mar 2005 (20 years ago)
Last Annual Report: 20 May 2016 (9 years ago)
Organization Number: 0608515
Principal Office: 14137 FARMINGTON ROAD, LIVONIA, MI 48154
Place of Formation: DELAWARE

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

CFO

Name Role
James Dostine CFO

President

Name Role
ANDREW MASULLO President

Director

Name Role
ANDREW MASULLO Director

Filings

Name File Date
Revocation of Certificate of Authority 2017-10-09
Annual Report 2016-05-20
Registered Agent name/address change 2015-10-27
Annual Report 2015-06-05
Annual Report 2014-06-03
Annual Report 2013-06-28
Annual Report 2012-05-24
Annual Report 2011-06-22
Principal Office Address Change 2010-09-24
Annual Report 2010-09-24

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
312496375 0452110 2008-11-25 188 EARL DAVIS DR, RUSSELLVILLE, KY, 42276
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2008-11-25
Case Closed 2009-01-06

Related Activity

Type Complaint
Activity Nr 206346538
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100022 A02
Issuance Date 2008-12-12
Abatement Due Date 2008-12-18
Nr Instances 1
Nr Exposed 44

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
KREDA - Kentucky Rural Economic Development Act Inactive 16.27 $34,275,000 $3,600,000 2 120 2005-04-28 Final

Sources: Kentucky Secretary of State