Search icon

ENPROTECH MECHANICAL SERVICES, INC

Company Details

Name: ENPROTECH MECHANICAL SERVICES, INC
Legal type: Foreign Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 24 Nov 2008 (16 years ago)
Authority Date: 24 Nov 2008 (16 years ago)
Last Annual Report: 30 May 2012 (13 years ago)
Organization Number: 0718220
Principal Office: 2200 OLDS AVE, LANSING , MI 48915
Place of Formation: MICHIGAN

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

President

Name Role
Pedro Garcia President

Secretary

Name Role
Donald Albert Secretary

Director

Name Role
Christopher Pascarella Director

Vice President

Name Role
Charles A Peffley Vice President
Gary L Parrish Vice President

Filings

Name File Date
Revocation of Certificate of Authority 2013-09-28
Annual Report 2012-05-30
Annual Report 2011-06-14
Annual Report 2010-03-15
Annual Report 2009-09-09
Application for Certificate of Authority(Corp) 2008-11-24

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
123813891 0452110 1992-11-10 223 PETERSON DRIVE, ELIZABETHTOWN, KY, 42701
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1992-11-10
Case Closed 1993-01-29

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100023 C01
Issuance Date 1992-12-22
Abatement Due Date 1993-01-29
Current Penalty 700.0
Initial Penalty 1500.0
Final Order 1993-01-19
Nr Instances 2
Nr Exposed 2
Gravity 02
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100213 H01
Issuance Date 1992-12-22
Abatement Due Date 1993-01-29
Current Penalty 700.0
Initial Penalty 1500.0
Final Order 1993-01-19
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100213 H04
Issuance Date 1992-12-22
Abatement Due Date 1993-01-29
Final Order 1993-01-19
Nr Instances 1
Nr Exposed 1
Gravity 00
Citation ID 02001
Citaton Type Other
Standard Cited 19100147 C04 I
Issuance Date 1992-12-22
Abatement Due Date 1993-01-29
Final Order 1993-01-19
Nr Instances 1
Nr Exposed 6
Gravity 00
Citation ID 02002
Citaton Type Other
Standard Cited 19100157 G01
Issuance Date 1992-12-22
Abatement Due Date 1993-01-29
Final Order 1993-01-19
Nr Instances 1
Nr Exposed 83
Gravity 00
Citation ID 02003
Citaton Type Other
Standard Cited 19100178 Q07
Issuance Date 1992-12-22
Abatement Due Date 1993-01-29
Final Order 1993-01-19
Nr Instances 1
Nr Exposed 15
Gravity 00
Citation ID 02004
Citaton Type Other
Standard Cited 19100179 J02 IV
Issuance Date 1992-12-22
Abatement Due Date 1993-01-29
Final Order 1993-01-19
Nr Instances 1
Nr Exposed 15
Gravity 00
Citation ID 02005
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1992-12-22
Abatement Due Date 1993-01-29
Final Order 1993-01-19
Nr Instances 1
Nr Exposed 1
Gravity 00
Citation ID 02006
Citaton Type Other
Standard Cited 19101200 H
Issuance Date 1992-12-22
Abatement Due Date 1993-01-29
Final Order 1993-01-19
Nr Instances 1
Nr Exposed 20
Gravity 00

Sources: Kentucky Secretary of State