Search icon

ALBERT PHILOPENA, INC.

Company Details

Entity Name: ALBERT PHILOPENA, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Dissolved
Date Formed: 14 Sep 1959
Date of dissolution: 07 May 2009
Business ALEI: 0001349
Annual report due: 30 Sep 2009
Business address: 59 HICKORY STREET, OLD LYME, CT, 06371
ZIP code: 06371
County: New London
Place of Formation: CONNECTICUT
Total authorized shares: 0

Agent

Name Role Business address Residence address
THOMAS H. JOHNSTON Agent 59 HICKORY ST., OLD LYME, CT, 06371, United States 59 HICKORY STREET, OLD LYME, CT, 06371, United States

Officer

Name Role Business address Residence address
THOMAS H. JOHNSTON Officer 59 HICKORY STREET, OLD LYME, CT, 06371, United States 59 HICKORY STREET, OLD LYME, CT, 06371, United States
LEONORE J. D'ONOFRIO Officer 60 HICKORY STREET, OLD LYME, CT, 06371, United States 60 HICKORY STREET, OLD LYME, CT, 06371, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
MCO.0900215 MAJOR CONTRACTOR INACTIVE No data No data 1993-07-01 1994-06-30
HIC.0617707 HOME IMPROVEMENT CONTRACTOR INACTIVE EXPIRED MORE THAN 3 YEARS - MUST REAPPLY 2007-08-07 2007-08-07 2007-11-30

Filing

Filing number Filing date Effective date Filing category Filing type Report year
0003927162 2009-05-07 2009-05-07 Dissolution Certificate of Dissolution No data
0003775762 2008-09-09 No data Annual Report Annual Report 2008
0003585156 2007-11-30 2007-11-30 Change of Agent Agent Change No data
0003535147 2007-09-11 No data Annual Report Annual Report 2007
0003300243 2006-09-19 No data Annual Report Annual Report 2006
0003096789 2005-09-21 No data Annual Report Annual Report 2005
0002918638 2004-10-01 2004-10-01 Annual Report Annual Report 2004
0002615117 2003-09-24 2003-09-24 Annual Report Annual Report 2003
0002508253 2002-09-23 2002-09-23 Annual Report Annual Report 2002
0002329814 2001-09-17 2001-09-17 Annual Report Annual Report 2001

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
116127549 0112000 1995-03-30 GORMAN ROAD, BROOKLYN, CT, 06234
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1995-03-30
Case Closed 1995-04-05
102795200 0112000 1992-04-22 PUTNAM ELEMENTARY/MIDDLE SCHOOL, 33 WICKER STREET, PUTNAM, CT, 06260
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1992-04-22
Case Closed 1992-06-01
102737368 0112000 1988-12-01 309 BUCKINGHAM STREET, HARTFORD, CT, 06103
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 1988-12-01
Case Closed 1989-01-05

Related Activity

Type Referral
Activity Nr 901378174
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260651 C
Issuance Date 1988-12-19
Abatement Due Date 1988-12-22
Current Penalty 800.0
Initial Penalty 800.0
Nr Instances 1
Nr Exposed 3
Gravity 08
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260651 I01
Issuance Date 1988-12-19
Abatement Due Date 1988-12-22
Nr Instances 1
Nr Exposed 3
Citation ID 01002
Citaton Type Serious
Standard Cited 19260650 F
Issuance Date 1988-12-19
Abatement Due Date 1988-12-22
Current Penalty 210.0
Initial Penalty 210.0
Nr Instances 1
Nr Exposed 3
Gravity 07
148866 0112000 1984-02-22 EASTERN POINT RD, Groton, CT, 06340
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-02-22
Case Closed 1984-02-28
10480713 0112000 1980-11-18 20 ROPE FERRY ROAD, Waterford, CT, 06385
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1980-11-20
Case Closed 1981-03-09

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260500 E01 IV
Issuance Date 1980-12-17
Abatement Due Date 1980-12-20
Nr Instances 1
10474088 0112000 1978-05-11 SEWAGE TREATMENT PLANT NAMEAUG, Mystic, Groton, CT, 06320
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1978-05-16
Case Closed 1978-06-30

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260350 A09
Issuance Date 1978-05-24
Abatement Due Date 1978-05-27
Nr Instances 3
Citation ID 01002
Citaton Type Other
Standard Cited 19260350 B04
Issuance Date 1978-05-24
Abatement Due Date 1978-05-27
Nr Instances 1
10416113 0112000 1977-11-02 LEWIS ST, New London, CT, 06320
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1977-11-02
Case Closed 1977-12-31

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260100 A
Issuance Date 1977-11-07
Abatement Due Date 1977-11-10
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260402 A08
Issuance Date 1977-11-07
Abatement Due Date 1977-11-10
Nr Instances 1

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website