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 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 11100 N CONGRESS AVE, ATTN KIM SMITH, KANSAS CITY, MO, United States, 64153 |
Name | Role | Address |
---|---|---|
FERNANDO CUCCIOLI | Chief Executive Officer | 11100 N CONGRESS AVE, KANSAS CITY, MO, United States, 64153 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
334442530 | 0215800 | 2012-05-23 | 2192 SPRING STREET, HAMILTON, NY, 13346 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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