Search icon

CONNECTICUT HOME INSULATION COMPANY INCORPORATED, THE

Company Details

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

Agent

Name Role Business address E-Mail Residence address
ROBERT G BUENGER Agent 34 CLARK ST, MILFORD, CT, 06460, United States jgrahn4418@aol.com 25 PLEASANT DR, HAMDEN, CT, United States

Officer

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

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
314401043 0112000 2010-09-02 84 RIVER CREST DRIVE, SOUTHINGTON, CT, 06489
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 2010-09-02
Emphasis L: RESCON, S: RESIDENTIAL CONSTR
Case Closed 2010-12-06

Related Activity

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