Search icon

SHAMROCK TECHNOLOGIES, INC.

Branch

Company Details

Name: SHAMROCK TECHNOLOGIES, INC.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 07 Dec 2009 (15 years ago)
Authority Date: 07 Dec 2009 (15 years ago)
Last Annual Report: 22 May 2024 (10 months ago)
Branch of: SHAMROCK TECHNOLOGIES, INC., NEW YORK (Company Number 56030)
Organization Number: 0749190
Industry: Miscellaneous Manufacturing Industries
Number of Employees: Medium (20-99)
Principal Office: FOOT OF PACIFIC STREET, NEWARK, NJ 07714
Place of Formation: NEW YORK

Registered Agent

Name Role
CORPORATION SERVICE COMPANY Registered Agent

Officer

Name Role
ROBERT KAHLE Officer

Director

Name Role
ROBERT KAHLE Director

Permits

Agency Interest Id Program Activity Type Current Milestone Issued Date Milestone Date
38464 Wastewater KPDES Ind Storm Gen'l Other Approval Issued 2024-04-25 2024-04-25
Document Name Coverage Letter KYR004463.pdf
Date 2024-04-26
Document Download
46709 Wastewater KPDES Ind Storm Gen'l Other Approval Issued 2023-11-01 2023-11-01
Document Name Coverage Letter KYR004452.pdf
Date 2023-11-02
Document Download
38464 Wastewater KPDES Ind Storm Gen Const Approval Issued 2022-11-03 2022-11-03
Document Name KYR10Q892 Coverage Letter.pdf
Date 2022-11-04
Document Download
38464 Wastewater KPDES Ind Storm Gen'l Other Approval Issued 2021-04-08 2021-04-08
Document Name Coverage Letter KYR004463.pdf
Date 2021-04-09
Document Download
46709 Wastewater KPDES Ind Storm Gen'l Other Approval Issued 2020-12-21 2020-12-21
Document Name Coverage Letter KYR004452.pdf
Date 2020-12-22
Document Download
46709 Wastewater No Exposure Certification Approval Issued 2018-10-26 2018-10-26
Document Name Shamrock Technologies KYNE00633.pdf
Date 2018-10-29
Document Download
38464 Wastewater No Exposure Certification Approval Issued 2018-06-20 2018-06-20
Document Name No Exposure Confirmation KYNE00637.pdf
Date 2018-06-21
Document Download
46709 Wastewater No Exposure Certification Approval Issued 2018-05-17 2018-05-17
Document Name No Exposure Confirmation KYNE00633.pdf
Date 2018-05-18
Document Download
46709 Air Cond Mjr-Mnr Revision Emissions Inventory Complete 2018-05-09 2020-01-06
Document Name Permit F-16-012 R1 Final 5.3.18.pdf
Date 2018-05-15
Document Download
Document Name Summary.pdf
Date 2018-05-15
Document Download
Document Name Statement of Basis.pdf
Date 2018-05-15
Document Download
38464 Air Mnr Source Revision Emissions Inventory Complete 2016-03-04 2022-10-05
Document Name S-15-041 R1 Final.pdf
Date 2016-03-11
Document Download

Filings

Name File Date
Annual Report 2024-05-22
Annual Report 2023-03-16
Annual Report 2022-03-07
Annual Report 2021-02-10
Annual Report 2020-06-01
Annual Report 2019-04-23
Annual Report 2018-04-17
Annual Report 2017-06-05
Annual Report 2016-03-21
Registered Agent name/address change 2015-10-27

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
308393933 0452110 2005-09-12 109 N MCKINLEY ST, HENDERSON, KY, 42420
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2005-11-18
Case Closed 2006-02-17

Related Activity

Type Referral
Activity Nr 202688081
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100023 C01
Issuance Date 2006-01-05
Abatement Due Date 2006-01-25
Current Penalty 875.0
Initial Penalty 875.0
Nr Instances 1
Nr Exposed 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19100028 B15
Issuance Date 2006-01-05
Abatement Due Date 2006-01-25
Current Penalty 875.0
Initial Penalty 875.0
Nr Instances 1
Nr Exposed 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100023 A08
Issuance Date 2006-01-05
Abatement Due Date 2006-01-25
Nr Instances 1
Nr Exposed 1
309217396 0452110 2005-09-12 109 N MCKINLEY ST, HENDERSON, KY, 42420
Inspection Type Referral
Scope Partial
Safety/Health Health
Close Conference 2005-11-18
Case Closed 2007-06-05

Related Activity

Type Referral
Activity Nr 202688073
Health Yes

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19101200 H01
Issuance Date 2006-01-30
Abatement Due Date 2006-02-16
Current Penalty 4200.0
Initial Penalty 4200.0
Contest Date 2006-02-20
Final Order 2006-12-15
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Referral
Citation ID 02001A
Citaton Type Serious
Standard Cited 338003101 A
Issuance Date 2006-01-30
Abatement Due Date 2006-02-26
Current Penalty 3000.0
Initial Penalty 3000.0
Contest Date 2006-02-20
Final Order 2007-01-30
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Referral
Hazard DUST&FUMES
Citation ID 02001B
Citaton Type Serious
Standard Cited 19100022 A01
Issuance Date 2006-01-30
Abatement Due Date 2006-02-16
Contest Date 2006-02-20
Final Order 2006-12-15
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Referral
307078162 0452110 2004-01-07 109 N MCKINLEY ST, HENDERSON, KY, 42420
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2004-03-09
Case Closed 2004-05-24

Related Activity

Type Complaint
Activity Nr 204240741
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100134 E01
Issuance Date 2004-03-30
Abatement Due Date 2004-04-30
Current Penalty 1000.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 12
Related Event Code (REC) Complaint
Citation ID 01002
Citaton Type Serious
Standard Cited 19100146 C01
Issuance Date 2004-03-30
Abatement Due Date 2004-04-30
Current Penalty 1250.0
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 12
Related Event Code (REC) Complaint
Citation ID 01003
Citaton Type Serious
Standard Cited 19100146 C02
Issuance Date 2004-03-30
Abatement Due Date 2004-04-30
Current Penalty 1250.0
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 12
Related Event Code (REC) Complaint
Citation ID 01004
Citaton Type Serious
Standard Cited 19100146 C04
Issuance Date 2004-03-30
Abatement Due Date 2004-04-30
Current Penalty 1250.0
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 12
Related Event Code (REC) Complaint
Citation ID 01005
Citaton Type Serious
Standard Cited 19100146 G01
Issuance Date 2004-03-30
Abatement Due Date 2004-04-30
Current Penalty 1250.0
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 12
Related Event Code (REC) Complaint
Citation ID 01006A
Citaton Type Serious
Standard Cited 19100146 C01
Issuance Date 2004-03-30
Abatement Due Date 2004-04-30
Current Penalty 1250.0
Nr Instances 1
Nr Exposed 12
Related Event Code (REC) Complaint
Citation ID 01006B
Citaton Type Serious
Standard Cited 19100146 C02
Issuance Date 2004-03-30
Abatement Due Date 2004-04-30
Nr Instances 1
Nr Exposed 12
Related Event Code (REC) Complaint
Citation ID 02001
Citaton Type Other
Standard Cited 2031002
Issuance Date 2004-03-30
Abatement Due Date 2004-04-30
Nr Instances 1
Nr Exposed 12
Related Event Code (REC) Complaint
Citation ID 02002
Citaton Type Other
Standard Cited 19100134 C01
Issuance Date 2004-03-30
Abatement Due Date 2004-04-30
Nr Instances 1
Nr Exposed 12
Related Event Code (REC) Complaint
Citation ID 02003
Citaton Type Other
Standard Cited 19100134 F02
Issuance Date 2004-03-30
Abatement Due Date 2004-04-23
Nr Instances 1
Nr Exposed 12
Related Event Code (REC) Complaint
Citation ID 02004
Citaton Type Other
Standard Cited 19100134 K01 I
Issuance Date 2004-03-30
Abatement Due Date 2004-04-23
Nr Instances 1
Nr Exposed 12
Related Event Code (REC) Complaint
Citation ID 02005
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2004-03-30
Abatement Due Date 2004-04-23
Nr Instances 1
Nr Exposed 12
Related Event Code (REC) Complaint
Citation ID 02006
Citaton Type Other
Standard Cited 19101200 H01
Issuance Date 2004-03-30
Abatement Due Date 2004-04-23
Nr Instances 1
Nr Exposed 12
Related Event Code (REC) Complaint
Citation ID 02007
Citaton Type Other
Standard Cited 19100134 E01
Issuance Date 2004-03-30
Abatement Due Date 2004-04-30
Nr Instances 1
Nr Exposed 12
Related Event Code (REC) Complaint

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
3522975 Intrastate Non-Hazmat 2020-11-17 - - 1 1 Private(Property)
Legal Name SHAMROCK TECHNOLOGIES
DBA Name -
Physical Address 301 COMMUNITY DR STREET ADDRESS LINE2 , HENDERSON, KY, 42420-4336, US
Mailing Address 301 COMMUNITY DR STREET ADDRESS LINE2 , HENDERSON, KY, 42420-4336, US
Phone (270) 826-7006
Fax (270) 826-5539
E-mail MJUSSILA@SHAMROCKTECHNOLOGIES.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
KIDA - Kentucky Industrial Development Act Inactive 11.85 $1,630,040 $300,000 50 20 2006-12-07 Prelim
KEIA - Kentucky Enterprise Initiative Act Inactive 11.85 $328,930 $43,891 50 20 2006-12-07 Final

Sources: Kentucky Secretary of State