Search icon

KOPPERS INC.

Company Details

Name: KOPPERS INC.
Jurisdiction: New York
Legal type: UNAUTHORIZED FOREIGN BUSINESS CORPORATION
Status: Active
Entity Number: 7491484
ZIP code: 15219
Address: 436 seventh avenue, PITTSBURGH, PA, United States, 15219

DOS Process Agent

Name Role Address
the corporation DOS Process Agent 436 seventh avenue, PITTSBURGH, PA, United States, 15219

Filings

Filing Number Date Filed Type Effective Date
241223000706 2024-12-20 CERTIFICATE OF MERGER 2024-12-31

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
10815090 0213600 1983-01-24 940 RIVER RD, North Tonawanda, NY, 14120
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-01-25
Case Closed 1983-02-25

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1983-02-01
Abatement Due Date 1983-02-17
Nr Instances 2
Citation ID 01002
Citaton Type Other
Standard Cited 19100151 C
Issuance Date 1983-02-01
Abatement Due Date 1983-02-17
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100303 E
Issuance Date 1983-02-01
Abatement Due Date 1983-02-17
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100304 A03
Issuance Date 1983-02-01
Abatement Due Date 1983-02-17
Nr Instances 1
10856029 0213600 1981-08-17 940 RIVER RD, North Tonawanda, NY, 14120
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1981-08-20
Case Closed 1981-09-21

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1981-09-11
Abatement Due Date 1981-09-08
Current Penalty 75.0
Initial Penalty 150.0
Nr Instances 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19100303 G02 I
Issuance Date 1981-09-11
Abatement Due Date 1981-09-04
Current Penalty 100.0
Initial Penalty 200.0
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100023 D01 II
Issuance Date 1981-08-26
Abatement Due Date 1981-09-08
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100178 K04
Issuance Date 1981-08-26
Abatement Due Date 1981-08-29
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1981-08-26
Abatement Due Date 1981-09-15
Nr Instances 1
Citation ID 02004
Citaton Type Other
Standard Cited 19100261 K02 III
Issuance Date 1981-08-26
Abatement Due Date 1981-09-08
Nr Instances 1
Citation ID 02005
Citaton Type Other
Standard Cited 19100261 D04 I
Issuance Date 1981-08-26
Abatement Due Date 1981-08-29
Nr Instances 1
10789691 0213600 1979-10-02 940 RIVER ROAD, North Tonawanda, NY, 14120
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1979-10-02
Case Closed 1984-03-10
10789535 0213600 1979-08-07 940 RIVER ROAD, North Tonawanda, NY, 14120
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1979-08-07
Case Closed 1984-03-10
10789451 0213600 1979-06-27 940 RIVER ROAD, North Tonawanda, NY, 14120
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1979-06-27
Case Closed 1979-10-10

Related Activity

Type Complaint
Activity Nr 320203706

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100261 K26 I
Issuance Date 1979-07-13
Abatement Due Date 1979-10-15
Current Penalty 200.0
Initial Penalty 200.0
Contest Date 1979-07-15
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100261 K02 I
Issuance Date 1979-07-13
Abatement Due Date 1979-08-07
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100261 K31
Issuance Date 1979-07-13
Abatement Due Date 1979-08-07
Nr Instances 1
Related Event Code (REC) Complaint

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2002339 Other Contract Actions 2020-03-16 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2020-03-16
Termination Date 2020-04-22
Section 1332
Status Terminated

Parties

Name KOPPERS INC.
Role Plaintiff
Name R. MICHAEL JOHNSON
Role Defendant

Date of last update: 19 Mar 2025

Sources: New York Secretary of State