Search icon

AIRGAS USA, LLC

Company Details

Name: AIRGAS USA, LLC
Legal type: Foreign Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 21 Nov 2011 (13 years ago)
Authority Date: 21 Nov 2011 (13 years ago)
Last Annual Report: 26 Jun 2024 (10 months ago)
Organization Number: 0806062
Industry: Business Services
Number of Employees: Large (100+)
Principal Office: 259 N. RADNOR-CHESTER ROAD, SUITE 100, RADNOR, PA 19087
Place of Formation: DELAWARE

Secretary

Name Role
Dwayne Culver Secretary

President

Name Role
Paul Greiling Jr President

Vice President

Name Role
Dwayne Culver Vice President

Chairman

Name Role
Paul Greiling Jr Chairman

Director

Name Role
paul Greiling Director
DWAYNE CULVER Director

Signature

Name Role
DWYANE CULLER Signature

Incorporator

Name Role
PAUL GREILING Incorporator
DOROTHY M. RUMSEY Incorporator

Registered Agent

Name Role
C T CORPORATION SYSTEM Registered Agent

Former Company Names

Name Action
WELDING & THERAPY SERVICE, INC. Merger

Assumed Names

Name Status Expiration Date
AIRGAS DRY ICE Active 2027-11-28
AIRGAS NATIONAL CARBONATION Inactive 2019-03-04

Filings

Name File Date
Annual Report 2024-06-26
Name Renewal 2024-01-31
Annual Report 2023-04-07
Name Renewal 2022-11-22
Annual Report 2022-04-21
Annual Report 2021-06-08
Annual Report 2020-06-05
Annual Report 2019-04-23
Certificate of Assumed Name 2019-02-26
Annual Report 2018-05-10

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
123786113 0452110 1995-03-28 5010 CRITTENDEN DR, LOUISVILLE, KY, 40213
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1995-03-28
Case Closed 1995-05-25

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100157 C04
Issuance Date 1995-05-16
Abatement Due Date 1995-05-26
Nr Instances 1
Nr Exposed 10
Citation ID 01002
Citaton Type Other
Standard Cited 19100157 E03
Issuance Date 1995-05-16
Abatement Due Date 1995-05-26
Nr Instances 1
Nr Exposed 10
Citation ID 01003
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1995-05-16
Abatement Due Date 1995-05-26
Nr Instances 1
Nr Exposed 10
Citation ID 01004
Citaton Type Other
Standard Cited 19100215 B09
Issuance Date 1995-05-16
Abatement Due Date 1995-05-26
Nr Instances 4
Nr Exposed 10
Citation ID 01005
Citaton Type Other
Standard Cited 203100102
Issuance Date 1995-05-16
Abatement Due Date 1995-06-26
Nr Instances 1
Nr Exposed 30
104306741 0452110 1994-08-11 5010 CRITTENDEN DR, LOUISVILLE, KY, 40213
Inspection Type Unprog Rel
Scope Partial
Safety/Health Health
Close Conference 1995-01-17
Case Closed 1995-02-03

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19101200 F01 I
Issuance Date 1995-01-25
Abatement Due Date 1995-01-31
Current Penalty 2250.0
Initial Penalty 2250.0
Nr Instances 1
Nr Exposed 1
Gravity 10

Sources: Kentucky Secretary of State