Entity Name: | CONNECTICUT HOME INSULATION COMPANY INCORPORATED, THE |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Domestic |
Status: | Dissolved |
Date Formed: | 27 Jan 1937 |
Date of dissolution: | 30 Jan 2015 |
Business ALEI: | 0010528 |
Annual report due: | 29 Jan 2014 |
Business address: | 334 STATE STREET, NORTH HAVEN, CT, 06473 |
Mailing address: | 334 STATE ST, NORTH HAVEN, CT, 06473 |
ZIP code: | 06473 |
County: | New Haven |
Place of Formation: | CONNECTICUT |
Total authorized shares: | 5000 |
E-Mail: | jgrahn4418@aol.com |
Name | Role | Business address | Residence address | |
---|---|---|---|---|
ROBERT G BUENGER | Agent | 34 CLARK ST, MILFORD, CT, 06460, United States | jgrahn4418@aol.com | 25 PLEASANT DR, HAMDEN, CT, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
ROBERT G. BUENGER JR. | Officer | 334 STATE STREET, NORTH HAVEN, CT, 06473, United States | 369 RIVER ROAD, HAMDEN, CT, 06518, United States |
DONNA SMITH | Officer | 334 STATE STREET, NORTH HAVEN, CT, 06473, United States | 256 WORTH AVENUE, Q-R, PALM BEACH, FL, 33480, United States |
KAREN L. GRAHN | Officer | 334 STATE STREET, NORTH HAVEN, CT, 06473, United States | 1579 SHEPARD AVENUE, HAMDEN, CT, 06518, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
0005278528 | 2015-01-30 | 2015-01-30 | Dissolution | Certificate of Dissolution | No data |
0005009390 | 2013-12-27 | No data | Annual Report | Annual Report | 2013 |
0004525890 | 2012-02-14 | No data | Annual Report | Annual Report | 2012 |
0004525882 | 2012-02-14 | No data | Annual Report | Annual Report | 2011 |
0004124101 | 2010-01-29 | No data | Annual Report | Annual Report | 2010 |
0003842432 | 2009-01-12 | No data | Annual Report | Annual Report | 2008 |
0003842437 | 2009-01-12 | No data | Annual Report | Annual Report | 2009 |
0003391423 | 2007-02-02 | No data | Annual Report | Annual Report | 2007 |
0003166775 | 2006-02-07 | No data | Annual Report | Annual Report | 2006 |
0002988689 | 2005-02-01 | No data | Annual Report | Annual Report | 2005 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
314401043 | 0112000 | 2010-09-02 | 84 RIVER CREST DRIVE, SOUTHINGTON, CT, 06489 | |||||||||||||||||||||||||||||||||||||||||||||
|
Type | Referral |
Activity Nr | 202002374 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19260021 B02 |
Issuance Date | 2010-11-02 |
Abatement Due Date | 2010-11-26 |
Current Penalty | 200.0 |
Initial Penalty | 1050.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Related Event Code (REC) | Referral |
Gravity | 05 |
Date of last update: 10 Mar 2025
Sources: Connecticut's Official State Website