Search icon

REPUBLIC DRAINAGE PRODUCTS COMPANY

Company Details

Name: REPUBLIC DRAINAGE PRODUCTS COMPANY
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 May 1985 (40 years ago)
Date of dissolution: 05 Aug 1994
Entity Number: 998714
ZIP code: 10019
County: New York
Place of Formation: Delaware
Principal Address: 25 WEST PROSPECT AVE, CLEVELAND, OH, United States, 44115
Address: 1633 BROADWAY, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
%CT CORPORATION SYSTEM DOS Process Agent 1633 BROADWAY, NEW YORK, NY, United States, 10019

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
JOSEPH P. KELLY Chief Executive Officer 25 WEST PROSPECT AVENUE, CLEVELAND, OH, United States, 44115

History

Start date End date Type Value
1993-08-23 1993-10-27 Address 25 WEST PROSPECT AVENUE, CLEVELAND, OH, 44115, USA (Type of address: Chief Executive Officer)
1993-01-12 1993-08-23 Address 25 WEST PROSPECT AVE, CLEVELAND, OH, 44115, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
940805000296 1994-08-05 CERTIFICATE OF TERMINATION 1994-08-05
931027002911 1993-10-27 BIENNIAL STATEMENT 1993-05-01
930823002851 1993-08-23 BIENNIAL STATEMENT 1993-05-01
930112003138 1993-01-12 BIENNIAL STATEMENT 1992-05-01
B228613-4 1985-05-21 APPLICATION OF AUTHORITY 1985-05-21

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
102648854 0215800 1988-06-27 200 WEST AVE., OWEGO, NY, 13827
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1988-06-27
Case Closed 1988-08-19

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 1988-07-08
Abatement Due Date 1988-07-11
Current Penalty 270.0
Initial Penalty 270.0
Nr Instances 1
Nr Exposed 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19100219 E01 I
Issuance Date 1988-07-08
Abatement Due Date 1988-07-11
Current Penalty 360.0
Initial Penalty 360.0
Nr Instances 1
Nr Exposed 1
Citation ID 01003
Citaton Type Serious
Standard Cited 19100219 F03
Issuance Date 1988-07-08
Abatement Due Date 1988-07-11
Current Penalty 360.0
Initial Penalty 360.0
Nr Instances 1
Nr Exposed 1
Citation ID 01004
Citaton Type Serious
Standard Cited 19101200 H
Issuance Date 1988-07-08
Abatement Due Date 1988-07-18
Current Penalty 270.0
Initial Penalty 270.0
Nr Instances 1
Nr Exposed 1

Date of last update: 17 Mar 2025

Sources: New York Secretary of State