Search icon

ROGERS FOAM CORPORATION

Company Details

Name: ROGERS FOAM CORPORATION
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 30 Aug 2006 (19 years ago)
Authority Date: 30 Aug 2006 (19 years ago)
Last Annual Report: 27 Jun 2024 (10 months ago)
Organization Number: 0646032
Industry: Miscellaneous Manufacturing Industries
Number of Employees: Medium (20-99)
Principal Office: 20 VERNON STREET, SOMERVILLE, MA 02145
Place of Formation: MASSACHUSETTS

Director

Name Role
LYNN CLARK Director
DAVID M KAROFSKY Director
MATTHEW H ROGERS Director
THOMAS PIANTEDOSI Director
LAURIE FORD Director

President

Name Role
DAVID P MAROTTA President

Secretary

Name Role
JOHN R CAVANAUGH Secretary

Treasurer

Name Role
SCOTT T LEE Treasurer

Registered Agent

Name Role
RFC-MOUNT STERLING, LLC Registered Agent

Filings

Name File Date
Annual Report 2024-06-27
Annual Report 2023-06-28
Annual Report 2022-03-07
Annual Report 2021-04-26
Annual Report 2020-02-13
Annual Report 2019-03-11
Annual Report 2018-04-18
Annual Report 2017-01-11
Annual Report 2016-03-23
Annual Report 2015-03-03

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
317967453 0452110 2015-06-26 120 CLARENCE DRIVE, MOUNT STERLING, KY, 40353
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2015-07-10
Case Closed 2016-04-25

Related Activity

Type Referral
Activity Nr 203410410
Safety Yes
317642536 0452110 2015-01-09 120 CLARENCE DR, MT STERLING, KY, 40353
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2015-01-13
Case Closed 2015-01-13

Related Activity

Type Complaint
Activity Nr 209263474
Safety Yes
316923853 0452110 2014-04-04 120 CLARENCE DR, MT STERLING, KY, 40353
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2014-04-16
Case Closed 2014-06-19

Related Activity

Type Referral
Activity Nr 203336086
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 2014-05-07
Abatement Due Date 2014-05-12
Current Penalty 3200.0
Initial Penalty 5600.0
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Referral
Gravity 10
309520732 0452110 2006-03-29 120 CLARENCE DR, MT STERLING, KY, 40353
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2006-05-23
Case Closed 2006-06-28

Related Activity

Type Complaint
Activity Nr 205279870
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100134 K06
Issuance Date 2006-06-14
Abatement Due Date 2006-06-20
Nr Instances 1
Nr Exposed 176
Related Event Code (REC) Complaint
Citation ID 01002
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2006-06-14
Abatement Due Date 2006-06-26
Nr Instances 1
Nr Exposed 176
Related Event Code (REC) Complaint
Citation ID 01003
Citaton Type Other
Standard Cited 19101200 E01 II
Issuance Date 2006-06-14
Abatement Due Date 2006-06-26
Nr Instances 1
Nr Exposed 176
Related Event Code (REC) Complaint
304287865 0452110 2001-03-15 120 CLARENCE DR, MT STERLING, KY, 40353
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2001-03-15
Case Closed 2001-03-15
302078712 0452110 1998-10-14 120 CLARENCE DR, MT STERLING, KY, 40353
Inspection Type Referral
Scope Partial
Safety/Health Health
Close Conference 1998-10-28
Case Closed 1998-10-28

Related Activity

Type Referral
Activity Nr 201855640
Health Yes

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
KBI - Kentucky Business Investment Inactive 9.50 $200,000 $200,000 55 20 2011-06-30 Final

Sources: Kentucky Secretary of State