Search icon

JOSEPH J. MOTTES COMPANY, THE

Company Details

Entity Name: JOSEPH J. MOTTES COMPANY, THE
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Dissolved
Date Formed: 01 Oct 1947
Date of dissolution: 09 Aug 2017
Business ALEI: 0025566
Annual report due: 30 Oct 2017
Business address: 180 TOLLAND TURNPIKE, WILLINGTON, CT, 06279
Mailing address: PO BOX 286, WILLINGTON, CT, 06279
ZIP code: 06279
County: Tolland
Place of Formation: CONNECTICUT
Total authorized shares: 0
E-Mail: jpatton@jjmottes.com

Agent

Name Role Business address E-Mail Residence address
LAWRENCE BECKER Agent 171 TOLLAND TURNPIKE, WILLINGTON, CT, 06279, United States jpatton@jjmottes.com 74 TOLLAND TURNPIKE, P.O. BOX 535, WILLINGTON, CT, 06279, United States

Officer

Name Role Business address Residence address
JOHN PATTON Officer 180 TOLLAND TURNPIKE, WILLINGTON, CT, 06279, United States 340 TOLLAND TURNPIKE, P.O. BOX 316, WILLINGTON, CT, 06279, United States
DIANE L. BECKER Officer 180 TOLLAND TURNPIKE, WILLINGTON, CT, 06279, United States 340 TOLLAND TURNPIKE, WILLINGTON, CT, 06279, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
0005906818 2017-08-09 2017-08-09 Dissolution Certificate of Dissolution No data
0005710985 2016-12-02 No data Annual Report Annual Report 2016
0005487344 2016-02-16 No data Annual Report Annual Report 2015
0005272825 2015-02-05 No data Annual Report Annual Report 2014
0004997789 2013-12-11 No data Annual Report Annual Report 2013
0004997807 2013-12-11 No data Change of Agent Address Agent Address Change No data
0004798166 2013-01-23 No data Interim Notice Interim Notice No data
0004769823 2012-12-26 No data Annual Report Annual Report 2012
0004504849 2012-01-16 No data Annual Report Annual Report 2011
0004309706 2011-01-21 No data Annual Report Annual Report 2010

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
335237186 0112000 2012-12-14 10 MEADOW LANE, STAFFORD SPRINGS, CT, 06076
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2012-12-14
Emphasis N: AMPUTATE, P: AMPUTATE, L: FORKLIFT
Case Closed 2013-02-19

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100147 C06 I
Issuance Date 2012-12-20
Abatement Due Date 2013-02-08
Current Penalty 0.0
Initial Penalty 2000.0
Final Order 2013-01-08
Nr Instances 1
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.147(c)(6)(i): The employer did not conduct a periodic inspection of the energy control procedure at least annually to ensure that the procedure and the requirement of this standard were being followed: Building 3, Batch Plant: On or about December 14, 2012, the employer had not conducted annual inspections of the energy control procedure for the main batch conveyor.
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100147 C07 I
Issuance Date 2012-12-20
Abatement Due Date 2013-02-08
Current Penalty 1000.0
Initial Penalty 0.0
Final Order 2013-01-08
Nr Instances 1
Nr Exposed 2
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.147(c)(7)(i): The training program of the employer did not include all the training elements listed under Items A-C of 29 CFR 1910.147(c)(7)(i): Building 3, Batch Plant: On or about December 14, 2012, the employer had not documented that authorized or affected employees had been trained in the elements of the company's lockout/tagout procedures.
Citation ID 01002
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 2012-12-20
Abatement Due Date 2013-02-08
Current Penalty 800.0
Initial Penalty 1600.0
Final Order 2013-01-08
Nr Instances 1
Nr Exposed 6
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.212(a)(1): One or more methods of machine guarding was not provided to protect the operator and other employees in the machine area from hazards such as those created by point of operation, ingoing nip points, rotating parts, flying chips and sparks: Building 3, Batch Plant: On or about December 14, 2012, moving portions on the underside of the main batch conveyor which were less than 8 feet from the ground were not guarded to prevent accidental contact. Reference: ANSI B20.1-1993
Citation ID 01003
Citaton Type Serious
Standard Cited 19100303 G01
Issuance Date 2012-12-20
Abatement Due Date 2013-02-08
Current Penalty 1000.0
Initial Penalty 2000.0
Final Order 2013-01-08
Nr Instances 1
Nr Exposed 6
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.303(g)(1): Sufficient access and working space was not provided and maintained about all electric equipment (operating at 600 volts, nominal, or less to ground) to permit ready and safe operation and maintenance of such equipment: Building 3, Batch Plant: On or about December 14, 2012, access to the 480V electrical main panel for the batch conveyor was blocked by the storage of palletized anchor bolts and chemical containers.
Citation ID 01004
Citaton Type Serious
Standard Cited 19100304 A02
Issuance Date 2012-12-20
Abatement Due Date 2013-02-08
Current Penalty 800.0
Initial Penalty 1600.0
Final Order 2013-01-08
Nr Instances 1
Nr Exposed 14
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.304(a)(2): Grounded conductors were attached to terminals or leads so as to reverse designated polarity: Building 2, Break Room: On or about December 14, 2012, employees were exposed to electric shock hazards from a Sharp Carousel II microwave oven which was powered through an outlet with reversed polarity. In this condition, equipment which is turned off is still energized.
Citation ID 01005
Citaton Type Serious
Standard Cited 19100304 G05
Issuance Date 2012-12-20
Abatement Due Date 2013-02-08
Current Penalty 1000.0
Initial Penalty 2000.0
Final Order 2013-01-08
Nr Instances 1
Nr Exposed 14
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.304(g)(5): The path to ground from circuits, equipment, and enclosures was not permanent, continuous, and effective: Building 2, Break Room: On or about December 14, 2012, employees were exposed to electric shock hazards from the energized metal parts of the Pepsi vending machine. The equipment was not grounded and the cordset did not have a grounding pin.
Citation ID 01006
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 2012-12-20
Abatement Due Date 2013-02-08
Current Penalty 800.0
Initial Penalty 1600.0
Final Order 2013-01-08
Nr Instances 1
Nr Exposed 14
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(e)(1): The employer did not develop, implement, and/or maintain at the workplace a written hazard communication program which describes how the criteria specified in 29 CFR 1910.1200(f), (g), and (h) will be met: Facility-wide: On or about December 14, 2012, the employer had not developed or implemented a written hazard communication program to notify employees of the chemical hazards to which they were exposed, from ready-mix concrete and chemical admixtures.
Citation ID 02001
Citaton Type Other
Standard Cited 19100132 D02
Issuance Date 2012-12-20
Abatement Due Date 2013-02-08
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2013-01-08
Nr Instances 1
Nr Exposed 14
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.132(d)(2): The employer did not verify that the required workplace hazard assessment has been performed through a written certification that identifies the workplace evaluated, the person certifying that the evaluation has been performed, the date(s) of the hazard assessment, and, which identifies the document as a certification of hazard assessment: On or about December 14, 2012, the employer had not certified that a hazard assessment had been completed to determine the type of personal protective equipment required.
100969153 0112000 1991-05-31 10 MEADOW LANE, STAFFORD SPRINGS, CT, 06070
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 1991-06-06
Case Closed 1991-09-24

Related Activity

Type Referral
Activity Nr 901423137
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100176 B
Issuance Date 1991-07-30
Abatement Due Date 1991-08-02
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 10
Related Event Code (REC) Referral
Gravity 03
Citation ID 01002A
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 1991-07-30
Abatement Due Date 1991-09-06
Current Penalty 450.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 10
Gravity 01
Citation ID 01002B
Citaton Type Serious
Standard Cited 19101200 F05 I
Issuance Date 1991-07-30
Abatement Due Date 1991-09-06
Nr Instances 1
Nr Exposed 10
Gravity 01
Citation ID 01002C
Citaton Type Serious
Standard Cited 19101200 F05 II
Issuance Date 1991-07-30
Abatement Due Date 1991-09-06
Nr Instances 1
Nr Exposed 10
Gravity 01
Citation ID 01002D
Citaton Type Serious
Standard Cited 19101200 G01
Issuance Date 1991-07-30
Abatement Due Date 1991-09-06
Nr Instances 1
Nr Exposed 10
Gravity 01
Citation ID 01002E
Citaton Type Serious
Standard Cited 19101200 H
Issuance Date 1991-07-30
Abatement Due Date 1991-09-06
Nr Instances 1
Nr Exposed 10
Gravity 01

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website