Search icon

AEROSOLS DANVILLE INC.

Company Details

Name: AEROSOLS DANVILLE INC.
Jurisdiction: Rhode Island
Entity type: Foreign Corporation
Status: Activ
Date of Organization in Rhode Island: 18 Jan 1991 (34 years ago)
Identification Number: 000063862
Place of Formation: TEXAS
Principal Address: 1 WEST HEGELER LANE, DANVILLE, IL, 61823, USA
Purpose: OPERATING
Fictitious names: Voyant Beauty (trading name, 2021-08-06 - )
Peterson/Puritan, Inc. (trading name, 1991-04-16 - )
Historical names: Peterson/Puritan, Inc.
CCL Custom Manufacturing, Inc.
KIK Custom Products, Inc.

Industry & Business Activity

NAICS

325611 Soap and Other Detergent Manufacturing

This U.S. industry comprises establishments primarily engaged in manufacturing and packaging soaps and other detergents, such as laundry and dishwashing detergents; toothpaste gels and tooth powders; and natural glycerin. Learn more at the U.S. Census Bureau

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 222 JEFFERSON BOULEVARD SUITE 200, WARWICK, RI, 02888, USA

PRESIDENT

Name Role Address
RICHARD MCEVOY PRESIDENT 6710 RIVER ROAD HODGKINS, IL 60525 USA

TREASURER

Name Role Address
BILL SARACCO TREASURER 6710 RIVER ROAD HODGKINS, IL 60525 USA

SECRETARY

Name Role Address
BILL SARACCO SECRETARY 6710 RIVER ROAD HODGKINS, IL 60525 USA

VICE PRESIDENT

Name Role Address
NATHAN BROWN VICE PRESIDENT 6710 RIVER ROAD HODGKINS, IL 60525 USA

DIRECTOR

Name Role Address
NATHAN BROWN DIRECTOR 6710 RIVER ROAD HODGKINS, IL 60525 USA

Events

Type Date Old Value New Value
Name Change 2020-03-05 KIK Custom Products, Inc. AEROSOLS DANVILLE INC.
Name Change 2005-05-26 CCL Custom Manufacturing, Inc. KIK Custom Products, Inc.
Name Change 1991-04-09 Peterson/Puritan, Inc. CCL Custom Manufacturing, Inc.

Filings

Number Name File Date
202453067090 Annual Report 2024-04-29
202333803280 Annual Report 2023-04-24
202216920710 Annual Report 2022-05-05
202100028380 Fictitious Business Name Statement 2021-08-06
202193322820 Annual Report 2021-03-01
202077299710 Statement of Change of Registered/Resident Agent 2020-11-24
202035921930 Application for Amended Certificate of Authority 2020-03-05
202033519210 Annual Report - Amended 2020-01-31
202032257500 Annual Report 2020-01-14
201986533410 Annual Report 2019-02-13

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
302670658 0112300 2001-01-11 35 MARTIN STREET, CUMBERLAND, RI, 02864
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2001-02-15
Emphasis L: EISA
Case Closed 2001-06-13

Related Activity

Type Referral
Activity Nr 200096931
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100106 E06 I
Issuance Date 2001-02-16
Abatement Due Date 2001-02-22
Current Penalty 2500.0
Initial Penalty 5000.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 10
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100178 C02 III
Issuance Date 2001-02-16
Abatement Due Date 2001-02-22
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 10
300097946 0112300 1998-07-13 35 MARTIN STREET, CUMBERLAND, RI, 02864
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 1998-09-03
Case Closed 1999-03-24

Related Activity

Type Referral
Activity Nr 200093326
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100147 C04 II
Issuance Date 1998-09-08
Abatement Due Date 1999-03-09
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Referral
Gravity 01
300097300 0112300 1998-06-01 35 MARTIN STREET, CUMBERLAND, RI, 02864
Inspection Type Referral
Scope Partial
Safety/Health Health
Close Conference 1998-06-03
Emphasis L: XEISA
Case Closed 1999-03-24

Related Activity

Type Referral
Activity Nr 200092930
Safety Yes
Health Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100132 A
Issuance Date 1998-09-08
Abatement Due Date 1998-09-11
Current Penalty 650.0
Initial Penalty 1300.0
Nr Instances 1
Nr Exposed 18
Related Event Code (REC) Accident
Gravity 02
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100132 D01
Issuance Date 1998-09-08
Abatement Due Date 1999-03-09
Nr Instances 1
Nr Exposed 18
Related Event Code (REC) Accident
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19101200 F05 II
Issuance Date 1998-09-08
Abatement Due Date 1998-09-11
Current Penalty 650.0
Initial Penalty 1300.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Accident
Gravity 02

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2200405 Environmental Matters 2022-11-09 consent
Circuit First Circuit
Origin original proceeding
Jurisdiction US government plaintiff
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 plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2022-11-09
Termination Date 2023-01-20
Section 6901
Sub Section EN
Status Terminated

Parties

Name UNITED STATES OF AMERIC,
Role Plaintiff
Name AEROSOLS DANVILLE INC.
Role Defendant

Date of last update: 08 Apr 2025

Sources: Rhode Island Department of State