Search icon

EBAY ENTERPRISES, INC.

Company Details

Name: EBAY ENTERPRISES, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 30 Nov 2012 (12 years ago)
Authority Date: 30 Nov 2012 (12 years ago)
Last Annual Report: 07 Apr 2014 (11 years ago)
Organization Number: 0843809
Principal Office: C/O GENERAL COUNSEL , 935 FIRST AVENUE, KING OF PRUSSIA, PA 19406-1342
Place of Formation: PENNSYLVANIA

Director

Name Role
Paul Cataldo Director
Phillip P. DePaul Director

President

Name Role
Tobias Hartmann President

Assistant Secretary

Name Role
Brian Yamasaki Assistant Secretary

Secretary

Name Role
Paul Cataldo Secretary

Treasurer

Name Role
Anthony Glasby Treasurer

CFO

Name Role
Phillip P. DePaul CFO

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Former Company Names

Name Action
GSI COMMERCE SOLUTIONS, INC. Old Name

Filings

Name File Date
Revocation of Certificate of Authority 2015-09-12
Amendment 2014-11-12
Annual Report 2014-04-07
Annual Report 2013-04-30
Registered Agent name/address change 2013-02-04
Application for Certificate of Authority(Corp) 2012-11-30

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
316916139 0452110 2013-05-31 40 LOGISTICS BLVD, WALTON, KY, 41094
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2013-06-26
Case Closed 2013-06-26

Related Activity

Type Complaint
Activity Nr 208773374
Safety Yes
315057265 0452110 2011-08-25 7700 TRADE PORT DRIVE, LOUISVILLE, KY, 40258
Inspection Type Complaint
Scope Complete
Safety/Health Health
Close Conference 2012-01-11
Case Closed 2012-02-28

Related Activity

Type Complaint
Activity Nr 207651076
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 203100101
Issuance Date 2012-02-13
Abatement Due Date 2012-03-01
Nr Instances 1
Nr Exposed 41
Related Event Code (REC) Complaint
Citation ID 01002
Citaton Type Other
Standard Cited 19100038 C01
Issuance Date 2012-02-13
Abatement Due Date 2012-03-01
Nr Instances 1
Nr Exposed 165
Related Event Code (REC) Complaint
Citation ID 01003
Citaton Type Other
Standard Cited 19100038 C02
Issuance Date 2012-02-13
Abatement Due Date 2012-03-01
Nr Instances 1
Nr Exposed 165
Related Event Code (REC) Complaint
Citation ID 01004
Citaton Type Other
Standard Cited 19100038 D
Issuance Date 2012-02-13
Abatement Due Date 2012-03-01
Nr Instances 1
Nr Exposed 165
Related Event Code (REC) Complaint
313810467 0452110 2010-04-20 40 LOGISTICS BLVD, WALTON, KY, 41094
Inspection Type Prog Other
Scope Partial
Safety/Health Safety
Close Conference 2010-05-26
Case Closed 2010-07-14

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 201800304
Issuance Date 2010-05-27
Abatement Due Date 2010-04-20
Current Penalty 500.0
Initial Penalty 3250.0
Nr Instances 1
Nr Exposed 350
312620339 0452110 2009-05-19 7601 TRADEPORT DR, LOUISVILLE, KY, 40258
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2009-05-19
Case Closed 2009-09-29

Related Activity

Type Complaint
Activity Nr 206348237
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100132 D01 I
Issuance Date 2009-08-17
Abatement Due Date 2009-08-27
Nr Instances 1
Nr Exposed 12
Citation ID 01002
Citaton Type Other
Standard Cited 19100133 A01
Issuance Date 2009-08-17
Abatement Due Date 2009-08-27
Nr Instances 1
Nr Exposed 12
Citation ID 01003
Citaton Type Other
Standard Cited 19101200 E01 I
Issuance Date 2009-08-17
Abatement Due Date 2009-08-27
Nr Instances 1
Nr Exposed 12
Citation ID 01004
Citaton Type Other
Standard Cited 19101200 H02 I
Issuance Date 2009-08-17
Abatement Due Date 2009-08-27
Nr Instances 1
Nr Exposed 12
Citation ID 01005
Citaton Type Other
Standard Cited 19101200 H02 III
Issuance Date 2009-08-17
Abatement Due Date 2009-08-27
Nr Instances 1
Nr Exposed 12
Citation ID 01006
Citaton Type Other
Standard Cited 19101200 H03 IV
Issuance Date 2009-08-17
Abatement Due Date 2009-08-27
Nr Instances 1
Nr Exposed 12

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
KJDA - Kentucky Jobs Development Act Inactive 12.55 $29,000,000 $5,000,000 0 555 2007-09-27 Final
KJDA - Kentucky Jobs Development Act Inactive 11.53 $19,200,000 $1,000,000 330 97 2005-07-28 Final

Sources: Kentucky Secretary of State