Search icon

ARCONIC LANCASTER CORP.

Company Details

Name: ARCONIC LANCASTER CORP.
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 27 Apr 2009 (16 years ago)
Authority Date: 27 Apr 2009 (16 years ago)
Last Annual Report: 21 Apr 2022 (3 years ago)
Organization Number: 0728639
Principal Office: 201 ISABELLA STREET, PITTSBURGH, PA 15212
Place of Formation: DELAWARE

Secretary

Name Role
Wheeler P Adam Secretary

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

President

Name Role
Mark J. Vrablec President

Treasurer

Name Role
Marcelo Morgueta, F.D Treasurer

Vice President

Name Role
Pawlos Carol Vice President
Scott Gregory Vice President

Director

Name Role
Erick R. Asmussen Director
Adam P. Wheeler Director

Former Company Names

Name Action
ALUMAX MILL PRODUCTS, INC. Old Name

Filings

Name File Date
App. for Certificate of Withdrawal 2023-02-14
Annual Report 2022-04-21
Annual Report 2021-06-09
Annual Report 2020-06-14
Amendment 2020-02-14
Annual Report 2019-04-30
Annual Report 2018-05-07
Annual Report 2017-05-20
Annual Report 2016-05-03
Annual Report 2015-05-23

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
104312061 0452110 1988-10-04 HWY 271 & HWY 334, HAWESVILLE, KY, 42348
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1988-10-05
Case Closed 1988-12-02

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100304 F05 VC
Issuance Date 1988-11-14
Abatement Due Date 1988-10-05
Current Penalty 360.0
Initial Penalty 360.0
Nr Instances 1
Nr Exposed 1
Gravity 04
Citation ID 02001
Citaton Type Other
Standard Cited 19100023 D01 IV
Issuance Date 1988-11-14
Abatement Due Date 1988-12-05
Nr Instances 1
Nr Exposed 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100106 G03 IVD
Issuance Date 1988-11-14
Abatement Due Date 1988-12-05
Nr Instances 1
Nr Exposed 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100157 C01
Issuance Date 1988-11-14
Abatement Due Date 1988-12-05
Nr Instances 2
Nr Exposed 3
Citation ID 02004
Citaton Type Other
Standard Cited 19100178 P01
Issuance Date 1988-11-14
Abatement Due Date 1988-12-05
Nr Instances 1
Nr Exposed 2
Citation ID 02005
Citaton Type Other
Standard Cited 19100303 F
Issuance Date 1988-11-14
Abatement Due Date 1988-12-05
Nr Instances 1
Nr Exposed 1
Citation ID 02006
Citaton Type Other
Standard Cited 19100305 B02
Issuance Date 1988-11-14
Abatement Due Date 1988-11-28
Nr Instances 1
Nr Exposed 1
Citation ID 02007
Citaton Type Other
Standard Cited 19100305 G01 I
Issuance Date 1988-11-14
Abatement Due Date 1988-10-05
Nr Instances 1
Nr Exposed 1
Citation ID 02008
Citaton Type Other
Standard Cited 19100305 G02 III
Issuance Date 1988-11-14
Abatement Due Date 1988-11-28
Nr Instances 1
Nr Exposed 1
Citation ID 02009
Citaton Type Other
Standard Cited 19100215 B09
Issuance Date 1988-11-14
Abatement Due Date 1988-10-05
Nr Instances 1
Nr Exposed 1

Sources: Kentucky Secretary of State