Search icon

CONNECTICUT BRASS CORPORATION, THE

Company Details

Entity Name: CONNECTICUT BRASS CORPORATION, THE
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Dissolved
Date Formed: 31 Aug 1936
Date of dissolution: 09 Apr 2015
Business ALEI: 0010345
Annual report due: 30 Aug 2015
Business address: 9 LINCOLN PARK ROAD, PRESTON, CT, 06365
Mailing address: P O BOX 8, NORWICH, CT, 06360
ZIP code: 06365
County: New London
Place of Formation: CONNECTICUT
Total authorized shares: 0

Agent

Name Role Business address Residence address
MILTON R GREEN Agent PO BOX 18, NORWICH, CT, 06360, United States RFD 5, NORWICH, CT, United States

Officer

Name Role Business address Residence address
RUSSELL M. GREEN Officer 9 LINCOLN PARK ROAD, PRESTON, CT, 06365, United States 5 LINCOLN PARK ROAD, PRESTON, CT, 06365, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
0005312160 2015-04-09 2015-04-09 Dissolution Certificate of Dissolution No data
0005180025 2014-09-11 No data Annual Report Annual Report 2013
0005180013 2014-09-11 No data Annual Report Annual Report 2012
0005180027 2014-09-11 No data Annual Report Annual Report 2014
0004482417 2011-07-28 No data Annual Report Annual Report 2011
0004264457 2010-09-01 No data Annual Report Annual Report 2010
0004017770 2009-09-01 No data Annual Report Annual Report 2009
0003764806 2008-08-22 No data Annual Report Annual Report 2008
0003524696 2007-08-24 No data Annual Report Annual Report 2007
0003285744 2006-08-25 No data Annual Report Annual Report 2006

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
100967595 0112000 1991-09-10 9 LINCOLN PARK ROAD, PRESTON, CT, 06360
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1991-10-18
Case Closed 1992-05-12

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100147 C01
Issuance Date 1992-01-02
Abatement Due Date 1992-02-21
Current Penalty 225.0
Initial Penalty 225.0
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 01002A
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 1992-01-02
Abatement Due Date 1992-02-04
Current Penalty 225.0
Initial Penalty 225.0
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 01002B
Citaton Type Serious
Standard Cited 19101200 G01
Issuance Date 1992-01-02
Abatement Due Date 1992-02-21
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 01002C
Citaton Type Serious
Standard Cited 19101200 H
Issuance Date 1992-01-02
Abatement Due Date 1992-02-04
Nr Instances 1
Nr Exposed 3
Gravity 01

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website