Search icon

WEST AGRO, INC.

Company Details

Name: WEST AGRO, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 05 Feb 1986 (39 years ago)
Entity Number: 1055983
ZIP code: 64153
County: Madison
Place of Formation: Delaware
Address: 11100 N CONGRESS AVE, ATTN KIM SMITH, KANSAS CITY, MO, United States, 64153
Principal Address: 11100 N CONGRESS AVE, KANSAS CITY, MO, United States, 64153

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 11100 N CONGRESS AVE, ATTN KIM SMITH, KANSAS CITY, MO, United States, 64153

Chief Executive Officer

Name Role Address
FERNANDO CUCCIOLI Chief Executive Officer 11100 N CONGRESS AVE, KANSAS CITY, MO, United States, 64153

History

Start date End date Type Value
2024-03-29 2024-03-29 Address 11100 N CONGRESS AVE, KANSAS CITY, MO, 64153, USA (Type of address: Chief Executive Officer)
2024-03-29 2024-03-29 Address 3000 LAKESIDE DRIVE, BANNOCKBURN, IL, 60015, USA (Type of address: Chief Executive Officer)
2019-01-28 2024-03-29 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2024-03-29 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2016-02-03 2024-03-29 Address 3000 LAKESIDE DRIVE, BANNOCKBURN, IL, 60015, USA (Type of address: Chief Executive Officer)
2014-02-06 2016-02-03 Address 101 CORPORATE WOODS PKWY, VERNON HILLS, IL, 60061, USA (Type of address: Chief Executive Officer)
2012-03-20 2014-02-06 Address 101 CORPORATE WOODS PKWY, VERNON HILLS, IL, 60061, USA (Type of address: Chief Executive Officer)
2010-03-16 2012-03-20 Address 11100 N. CONGRESS AVE, KANSAS CITY, MO, 64153, 1296, USA (Type of address: Chief Executive Officer)
2008-03-21 2010-03-16 Address 11100 N. CONGRESS AVE, KANSAS CITY, MO, 64153, USA (Type of address: Chief Executive Officer)
2004-02-25 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240329000574 2024-03-29 BIENNIAL STATEMENT 2024-03-29
220207003199 2022-02-07 BIENNIAL STATEMENT 2022-02-07
200224060162 2020-02-24 BIENNIAL STATEMENT 2020-02-01
SR-14716 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-14715 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180221006272 2018-02-21 BIENNIAL STATEMENT 2018-02-01
160203006328 2016-02-03 BIENNIAL STATEMENT 2016-02-01
140206006186 2014-02-06 BIENNIAL STATEMENT 2014-02-01
120320002017 2012-03-20 BIENNIAL STATEMENT 2012-02-01
100316002188 2010-03-16 BIENNIAL STATEMENT 2010-02-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
334442530 0215800 2012-05-23 2192 SPRING STREET, HAMILTON, NY, 13346
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2012-05-23
Emphasis L: NBIHIHAZ
Case Closed 2012-07-19

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100023 B01
Issuance Date 2012-06-14
Abatement Due Date 2012-07-14
Current Penalty 3500.0
Initial Penalty 5000.0
Final Order 2012-07-26
Nr Instances 1
Nr Exposed 13
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.23(b)(1): Every wall opening from which there was a drop of more than 4 feet was not guarded. a) In lab 2, on or about 5/23/12: A wall opening 2 feet in diameter next to an emergency exit ladder was not guarded where the drop from the wall opening to the floor was 9 feet 4 inches. Abatement certification must be submitted for this item.
Citation ID 01002
Citaton Type Other
Standard Cited 19100036 G02
Issuance Date 2012-06-14
Current Penalty 3500.0
Initial Penalty 5000.0
Final Order 2012-07-26
Nr Instances 1
Nr Exposed 13
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.36(g)(2): Exit access(es) were not at least 28 inches (71.1 cm) wide at all points. a) In the attic, on or about 5/23/12: An emergency exit route was blocked by stored boxes.
Citation ID 02001
Citaton Type Other
Standard Cited 19100303 F02
Issuance Date 2012-06-14
Abatement Due Date 2012-07-14
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2012-07-26
Nr Instances 1
Nr Exposed 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.303(f)(2): Each service, feeder, and branch circuit, at its disconnecting means or overcurrent device, was not legibly marked to indicate its purpose, nor located and arranged so the purpose was evident: a) In the formulation area, on or about 5/23/12: Circuit panels were not legibly marked to indicate the purpose. Abatement certification must be submitted for this item.
Citation ID 02002
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2012-06-14
Abatement Due Date 2012-07-14
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2012-07-26
Nr Instances 1
Nr Exposed 13
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(e)(1): The employer did not develop, implement, and/or maintain at the workplace a written hazard communication program which describes how the criteria specified in 29 CFR 1910.1200(f), (g), and (h) will be met: a) At the facility, on or about 5/23/12: A written hazard communication program was not developed for the facility where employees work with hazardous chemicals including chloroform, and flammables acetone and propanol. Abatement certification must be submitted for this item.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State