Entity Name: | CONNECTICUT TUBE PRODUCTS, INCORPORATED THE |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Domestic |
Status: | Forfeited |
Date Formed: | 02 Jan 1959 |
Business ALEI: | 0010794 |
Business address: | 194 OLD TOWN FARM RD., WOODBURY, CT, 06798 |
Mailing address: | 194 OLD TOWN FARM RD, WOODBURY, CT, 06798 |
ZIP code: | 06798 |
County: | Litchfield |
Place of Formation: | CONNECTICUT |
Total authorized shares: | 2000 |
Name | Role | Business address | Residence address |
---|---|---|---|
LYMAN WEBSTER | Agent | 108 ALEXANDER AVE, WATERBURY, CT, United States | 108 ALEXANDER AVE, WATERBURY, CT, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
LYMAN H. WEBSTER | Officer | 938B HERITAGE VILLAGE, SOUTHBURY, CT, 06488-1348, United States | 938B HERITAGE VILLAGE, SOUTHBURY, CT, 06488-1348, United States |
EDWARD M. KLIMAK | Officer | 110 WOODBURY RD., WATERTOWN, CT, 06795, United States | 219 TOWN FARM RD., WOODBURY, CT, 06798, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
0006628713 | 2019-08-22 | No data | Administrative Dissolution | Certificate of Dissolution/Revocation | No data |
0006540472 | 2019-04-23 | No data | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | No data |
0001675724 | 1996-12-18 | No data | Annual Report | Annual Report | 1996 |
0001595377 | 1996-01-31 | No data | Annual Report | Annual Report | 1996 |
0001525580 | 1995-02-22 | No data | Annual Report | Annual Report | 1994 |
0000206914 | 1993-03-05 | No data | Additional Principal | Additional Principal | No data |
0000206913 | 1993-03-01 | No data | Cease Principal | Cease Principal | No data |
0000206912 | 1991-05-15 | No data | Cease Principal | Cease Principal | No data |
0000206911 | 1991-03-26 | No data | Additional Principal | Additional Principal | No data |
0000206910 | 1988-01-11 | No data | Amendment | Amend Shares | No data |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2049021 | 0112000 | 1985-03-20 | 194 OLD TOWN FARM RD, WOODBURY, CT, 06798 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 70521729 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100212 A01 |
Issuance Date | 1985-05-13 |
Abatement Due Date | 1985-07-01 |
Current Penalty | 180.0 |
Initial Penalty | 180.0 |
Nr Instances | 4 |
Nr Exposed | 4 |
Related Event Code (REC) | Complaint |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19100213 D01 |
Issuance Date | 1985-05-13 |
Abatement Due Date | 1985-05-16 |
Current Penalty | 240.0 |
Initial Penalty | 240.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Related Event Code (REC) | Complaint |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19100213 H01 |
Issuance Date | 1985-05-13 |
Abatement Due Date | 1985-07-01 |
Current Penalty | 120.0 |
Initial Penalty | 120.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Related Event Code (REC) | Complaint |
Citation ID | 01004 |
Citaton Type | Serious |
Standard Cited | 19100219 F03 |
Issuance Date | 1985-05-13 |
Abatement Due Date | 1985-07-01 |
Current Penalty | 60.0 |
Initial Penalty | 60.0 |
Nr Instances | 2 |
Nr Exposed | 2 |
Related Event Code (REC) | Complaint |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19100215 A04 |
Issuance Date | 1985-05-13 |
Abatement Due Date | 1985-05-28 |
Nr Instances | 2 |
Nr Exposed | 2 |
Related Event Code (REC) | Complaint |
Citation ID | 02002 |
Citaton Type | Other |
Standard Cited | 19100215 B09 |
Issuance Date | 1985-05-13 |
Abatement Due Date | 1985-05-28 |
Nr Instances | 2 |
Nr Exposed | 2 |
Related Event Code (REC) | Complaint |
Citation ID | 02003 |
Citaton Type | Other |
Standard Cited | 19100304 F05 V |
Issuance Date | 1985-05-13 |
Abatement Due Date | 1985-05-28 |
Nr Instances | 2 |
Nr Exposed | 1 |
Related Event Code (REC) | Complaint |
Date of last update: 10 Mar 2025
Sources: Connecticut's Official State Website