Search icon

ANNTAYLOR DISTRIBUTION SERVICES, INC.

Company Details

Name: ANNTAYLOR DISTRIBUTION SERVICES, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 27 Dec 2011 (13 years ago)
Authority Date: 27 Dec 2011 (13 years ago)
Last Annual Report: 20 May 2022 (3 years ago)
Organization Number: 0808284
Principal Office: 606 POST ROAD E #624, WESTPORT, CT 06880
Place of Formation: DELAWARE

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Authorized Rep

Name Role
GILBERT NATHAN Authorized Rep

Filings

Name File Date
App. for Certificate of Withdrawal 2022-12-28
Principal Office Address Change 2022-05-20
Annual Report 2022-05-20
Annual Report 2021-06-11
Annual Report 2020-06-25
Annual Report 2019-06-03
Annual Report 2018-06-12
Principal Office Address Change 2017-06-06
Annual Report 2017-06-06
Annual Report 2016-06-08

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
313737520 0452110 2010-01-08 7101 DISTRIBUTION DR, LOUISVILLE, KY, 40258
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2010-01-08
Case Closed 2010-01-08

Related Activity

Type Complaint
Activity Nr 206350928
Safety Yes
308389006 0452110 2005-01-13 7101 DISTRIBUTION DR, LOUISVILLE, KY, 40258
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 2005-01-27
Case Closed 2005-03-04

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100132 D02
Issuance Date 2005-02-16
Abatement Due Date 2005-03-01
Nr Instances 1
Nr Exposed 25
Citation ID 01002
Citaton Type Other
Standard Cited 19100134 K06
Issuance Date 2005-02-16
Abatement Due Date 2005-03-01
Nr Instances 120
Nr Exposed 120

Sources: Kentucky Secretary of State