Search icon

FOURTH COLCHESTER, INC.

Branch

Company Details

Entity Name: FOURTH COLCHESTER, INC.
Jurisdiction: Illinois
Entity Type: Corporation - Foreign BCA
Status: Withdrawn
Date Formed: 21 Dec 1977
Branch of: FOURTH COLCHESTER, INC., NEW YORK (Company Number 40968)
Company Number: CORP_51335597
File Number: 51335597
Date Status Change: 12 Jan 1994
Place of Formation: NEW YORK

Agent

Name and Address Role
UNITED STATES CORPORATION CO, 33 NORTH LASALLE STREET, CHICAGO, 60602, COOK-NOT IN CITY OF CHICAGO Agent

President

Name and Address Role
RICHARD M KIPPEN, PO BOX 33006, DETROIT MI 48232-3006 President

Historical Names

Name Change Date
WHITBREAD NORTH AMERICA, INC. 1990-04-25
JULIUS WILE SONS & CO. INC. 1986-03-13

Shares

Class Series Voting Rights Authorized Shares Issued Shares Par Value
COMMON No data Rights Unknown 1000 1000000 1

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
103210167 0521700 1988-12-01 601 W. 143RD STREET, PLAINFIELD, IL, 60544
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1988-12-01
Case Closed 1988-12-05
15798622 0521700 1982-11-03 601 W 143RD ST, Plainfield, IL, 60544
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-11-04
Case Closed 1982-11-04
14424568 0521400 1981-01-14 143RD ST, Plainfield, IL, 60544
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1981-02-10
Case Closed 1981-04-08

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100219 F03
Issuance Date 1981-02-17
Abatement Due Date 1981-03-17
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 5
Citation ID 02001
Citaton Type Other
Standard Cited 19100157 A03
Issuance Date 1981-02-17
Abatement Due Date 1981-02-20
Nr Instances 1
14460539 0521400 1979-09-28 143RD STREET, Plainfield, IL, 60544
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1979-10-01
Case Closed 1979-12-07

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100215 A04
Issuance Date 1979-10-29
Abatement Due Date 1979-09-28
Current Penalty 210.0
Initial Penalty 210.0
Nr Instances 1
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100215 B09
Issuance Date 1979-10-29
Abatement Due Date 1979-09-28
Nr Instances 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19100252 B04 IXC
Issuance Date 1979-10-29
Abatement Due Date 1979-10-01
Current Penalty 210.0
Initial Penalty 210.0
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100132 A
Issuance Date 1979-10-29
Abatement Due Date 1979-11-05
Nr Instances 2
Citation ID 02002
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1979-10-29
Abatement Due Date 1979-11-05
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100309 A 040004
Issuance Date 1979-10-29
Abatement Due Date 1979-10-08
Nr Instances 1
14478523 0521400 1978-06-05 143 RD STREET, Plainfield, IL, 60544
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1978-06-06
Case Closed 1978-06-13

Related Activity

Type Complaint
Activity Nr 321044661

Date of last update: 13 Feb 2025

Sources: Illinois Office of the Secretary of State