Search icon

ROYAL CONSUMER PRODUCTS LLC

Company Details

Name: ROYAL CONSUMER PRODUCTS LLC
Legal type: Foreign Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 11 May 2010 (15 years ago)
Authority Date: 11 May 2010 (15 years ago)
Last Annual Report: 28 Jun 2024 (10 months ago)
Organization Number: 0762753
Industry: Paper and Allied Products
Number of Employees: Large (100+)
Principal Office: 108 MAIN STREET, NORWALK, CT 06851
Place of Formation: DELAWARE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ROYAL CONSUMER PRODUCTS LLC CBS BENEFIT PLAN 2022 061603002 2023-12-27 ROYAL CONSUMER PRODUCTS LLC 39
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2021-05-01
Business code 322200
Sponsor’s telephone number 5028227019
Plan sponsor’s address 1450 S 10TH ST, LOUISVILLE, KY, 40210

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name SHAWNA BURTON
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2023-12-27
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature
ROYAL CONSUMER PRODUCTS LLC CBS BENEFIT PLAN 2021 061603002 2022-12-29 ROYAL CONSUMER PRODUCTS LLC 25
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2021-05-01
Business code 322200
Sponsor’s telephone number 5028227019
Plan sponsor’s address 1450 S 10TH ST, LOUISVILLE, KY, 40210

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name SHAWNA BURTON
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2022-12-29
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature
ROYAL CONSUMER PRODUCTS LLC CBS BENEFIT PLAN 2020 061603002 2021-12-14 ROYAL CONSUMER PRODUCTS LLC 21
Three-digit plan number (PN) 501
Effective date of plan 2021-05-01
Business code 322200
Sponsor’s telephone number 5028227019
Plan sponsor’s address 1450 S 10TH ST, LOUISVILLE, KY, 40210

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name SHAWNA BURTON
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2021-12-14
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature

Member

Name Role
Steven Schulman Member
Kenneth Schulman Member

Registered Agent

Name Role
STEVEN SCHULMAN Registered Agent

Organizer

Name Role
WILLIAM BERNSTEIN Organizer

Filings

Name File Date
Annual Report 2024-06-28
Annual Report 2023-03-07
Annual Report 2022-03-07
Annual Report 2021-05-10
Annual Report 2020-06-16
Registered Agent name/address change 2020-02-07
Annual Report 2019-03-25
Annual Report 2018-04-25
Annual Report 2017-06-26
Registered Agent name/address change 2016-06-29

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
317644672 0452110 2015-03-27 1450 S. 10TH STREET, LOUISVILLE, KY, 40210
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2015-03-27
Case Closed 2015-08-27

Related Activity

Type Complaint
Activity Nr 209264308
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040001 A02
Issuance Date 2015-08-04
Abatement Due Date 2015-08-24
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Complaint
Gravity 01
Citation ID 01002
Citaton Type Other
Standard Cited 19040040 A
Issuance Date 2015-08-04
Abatement Due Date 2015-08-24
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Complaint
Gravity 01
Citation ID 01003
Citaton Type Other
Standard Cited 19100141 A03I
Issuance Date 2015-08-04
Abatement Due Date 2015-08-24
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Complaint
Gravity 01
Citation ID 01004
Citaton Type Other
Standard Cited 19100141 A05
Issuance Date 2015-08-04
Abatement Due Date 2015-08-24
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Complaint
Gravity 01
313576688 0452110 2009-11-05 1450 S 10TH ST, LOUISVILLE, KY, 40210
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2009-11-05
Case Closed 2012-01-31

Related Activity

Type Complaint
Activity Nr 206350175
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 338003101 A
Issuance Date 2010-01-08
Abatement Due Date 2010-02-11
Current Penalty 2125.0
Initial Penalty 2125.0
Contest Date 2010-01-28
Final Order 2011-04-30
Nr Instances 1
Nr Exposed 16
Citation ID 01002
Citaton Type Serious
Standard Cited 19100176 A
Issuance Date 2010-01-08
Abatement Due Date 2010-02-11
Current Penalty 5000.0
Initial Penalty 5000.0
Contest Date 2010-01-28
Final Order 2011-04-30
Nr Instances 1
Nr Exposed 36
Citation ID 01003
Citaton Type Serious
Standard Cited 19100176 B
Issuance Date 2010-01-08
Abatement Due Date 2010-02-11
Current Penalty 5000.0
Initial Penalty 5000.0
Contest Date 2010-01-28
Final Order 2011-04-30
Nr Instances 5
Nr Exposed 16
Citation ID 02001
Citaton Type Other
Standard Cited 19100037 B05
Issuance Date 2010-01-08
Abatement Due Date 2010-02-11
Contest Date 2010-01-28
Final Order 2011-04-30
Nr Instances 2
Nr Exposed 16
Citation ID 02002
Citaton Type Other
Standard Cited 19100037 B06
Issuance Date 2010-01-08
Abatement Due Date 2010-02-11
Contest Date 2010-01-28
Final Order 2011-04-30
Nr Instances 1
Nr Exposed 16
Citation ID 02003
Citaton Type Other
Standard Cited 19100157 C01
Issuance Date 2010-01-08
Abatement Due Date 2010-01-21
Contest Date 2010-01-28
Final Order 2011-04-30
Nr Instances 1
Nr Exposed 36
Citation ID 02004
Citaton Type Other
Standard Cited 19100176 C
Issuance Date 2010-01-08
Abatement Due Date 2010-01-28
Contest Date 2010-01-28
Final Order 2011-04-30
Nr Instances 1
Nr Exposed 16
Citation ID 02005
Citaton Type Other
Standard Cited 19100178 L06
Issuance Date 2010-01-08
Abatement Due Date 2010-02-11
Contest Date 2010-01-28
Final Order 2011-04-30
Nr Instances 1
Nr Exposed 36
Citation ID 02006
Citaton Type Other
Standard Cited 19100178 Q07
Issuance Date 2010-01-08
Abatement Due Date 2010-02-11
Contest Date 2010-01-28
Final Order 2011-04-30
Nr Instances 1
Nr Exposed 36
Citation ID 02007
Citaton Type Other
Standard Cited 19100303 G01 IA
Issuance Date 2010-01-08
Abatement Due Date 2010-01-21
Contest Date 2010-01-28
Final Order 2011-04-30
Nr Instances 1
Nr Exposed 16
Citation ID 02008
Citaton Type Other
Standard Cited 19100305 G01 IVA
Issuance Date 2010-01-08
Abatement Due Date 2010-01-21
Contest Date 2010-01-28
Final Order 2011-04-30
Nr Instances 1
Nr Exposed 16
310655808 0452110 2007-06-14 1120 W MAGNOLIA AVE, LOUISVILLE, KY, 40210
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2007-07-10
Case Closed 2008-08-27

Related Activity

Type Complaint
Activity Nr 205285141
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 338003101 A
Issuance Date 2007-11-09
Abatement Due Date 2007-11-23
Current Penalty 900.0
Initial Penalty 2750.0
Contest Date 2007-11-21
Final Order 2008-04-01
Nr Instances 1
Nr Exposed 9
Citation ID 01002
Citaton Type Serious
Standard Cited 19100178 L04 IIB
Issuance Date 2007-11-09
Abatement Due Date 2007-11-23
Current Penalty 900.0
Initial Penalty 2750.0
Contest Date 2007-11-21
Final Order 2008-04-01
Nr Instances 1
Nr Exposed 9
309581080 0452110 2006-07-25 1120 W MAGNOLIA AVE, LOUISVILLE, KY, 40210
Inspection Type Referral
Scope Partial
Safety/Health Health
Close Conference 2006-12-12
Case Closed 2008-03-13

Related Activity

Type Referral
Activity Nr 202374211
Health Yes
Type Referral
Activity Nr 202691598
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100022 A01
Issuance Date 2006-12-21
Abatement Due Date 2007-01-11
Initial Penalty 875.0
Contest Date 2007-01-19
Final Order 2007-08-30
Nr Instances 1
Nr Exposed 30
Related Event Code (REC) Referral
Citation ID 01002
Citaton Type Serious
Standard Cited 19100022 A02
Issuance Date 2006-12-21
Abatement Due Date 2007-01-11
Initial Penalty 525.0
Contest Date 2007-01-19
Final Order 2007-08-30
Nr Instances 1
Nr Exposed 30
Related Event Code (REC) Referral
Citation ID 01003
Citaton Type Serious
Standard Cited 19100101 B
Issuance Date 2006-12-21
Abatement Due Date 2007-01-02
Initial Penalty 525.0
Contest Date 2007-01-19
Final Order 2007-08-30
Nr Instances 2
Nr Exposed 3
Related Event Code (REC) Referral
Citation ID 01004
Citaton Type Serious
Standard Cited 19100303 G02 I
Issuance Date 2006-12-21
Abatement Due Date 2006-12-28
Current Penalty 1875.0
Initial Penalty 2500.0
Contest Date 2007-01-19
Final Order 2007-08-30
Nr Instances 1
Nr Exposed 5
Related Event Code (REC) Referral
310118898 0452110 2006-06-23 1120 W MAGNOLIA AVE, LOUISVILLE, KY, 40210
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2006-07-06
Case Closed 2006-10-04

Related Activity

Type Complaint
Activity Nr 205280852
Safety Yes

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1300412 Other Contract Actions 2013-04-18 settled
Circuit Sixth Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2013-04-18
Termination Date 2014-08-06
Date Issue Joined 2013-04-24
Section 1441
Sub Section PR
Status Terminated

Parties

Name ROYAL CONSUMER PRODUCTS LLC
Role Plaintiff
Name C.H. ROBINSON COMPANY, INC.
Role Defendant
1300782 Other Statutory Actions 2013-08-12 voluntarily
Circuit Sixth Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction federal question
Jury Demand Defendant demands jury
Demanded Amount 50000
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2013-08-12
Termination Date 2014-06-19
Date Issue Joined 2014-03-13
Section 1441
Sub Section PR
Status Terminated

Parties

Name ROYAL CONSUMER PRODUCTS LLC
Role Plaintiff
Name ACCESS AMERICA TRANSPORT, INC.
Role Defendant
1500032 Other Contract Actions 2015-01-07 settled
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2015-01-07
Termination Date 2016-01-29
Date Issue Joined 2015-07-06
Section 1332
Status Terminated

Parties

Name ROYAL CONSUMER PRODUCTS LLC
Role Plaintiff
Name FARO SERVICES, INC.
Role Defendant
1500830 Other Contract Actions 2015-11-12 settled
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2015-11-12
Termination Date 2017-02-28
Date Issue Joined 2016-01-18
Section 1332
Status Terminated

Parties

Name ROYAL CONSUMER PRODUCTS LLC
Role Plaintiff
Name MARTIN INDUSTRIES, LLC
Role Defendant
1700035 Other Contract Actions 2017-01-20 settled
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2017-01-20
Termination Date 2019-08-28
Date Issue Joined 2017-06-21
Section 1332
Status Terminated

Parties

Name ROYAL CONSUMER PRODUCTS LLC
Role Plaintiff
Name THE UNION TOOL CORP.
Role Defendant

Sources: Kentucky Secretary of State