KEMBRIC CORP.
BranchDate of last update: 21 Apr 2025. Data updated weekly.
Entity Name: | KEMBRIC CORP. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Foreign |
Status: | Forfeited |
Date Formed: | 05 Aug 1975 |
Branch of: | KEMBRIC CORP., NEW YORK (Company Number 105503) |
Business ALEI: | 0026152 |
Mailing address: | 100 FRANKLIN ST, TORRINGTON, CT, 06790 |
Place of Formation: | NEW YORK |
Name | Role | Business address | Residence address |
---|---|---|---|
HERMAN BRICKMAN | Agent | 100 FRANKLIN ST, TORRINGTON, CT, 06032, United States | 8 BROAD RD, GREENWICH, CT, 06830, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
0006617435 | 2019-08-08 | - | Administrative Dissolution | Certificate of Dissolution/Revocation | - |
0006504719 | 2019-03-28 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
0000490095 | 1975-08-05 | - | Business Registration | Certificate of Authority | - |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
10589778 | 0112000 | 1978-10-16 | 100 FRANKLIN STREET, Torrington, CT, 06790 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 320115777 |
Inspection Type | FollowUp |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1977-11-14 |
Case Closed | 1984-03-10 |
Inspection Type | Complaint |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1977-10-21 |
Case Closed | 1977-11-22 |
Related Activity
Type | Complaint |
Activity Nr | 320107576 |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100176 B |
Issuance Date | 1977-10-31 |
Abatement Due Date | 1977-11-14 |
Current Penalty | 240.0 |
Initial Penalty | 240.0 |
Nr Instances | 1 |
Related Event Code (REC) | Complaint |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19100219 E03 I |
Issuance Date | 1977-10-31 |
Abatement Due Date | 1977-11-21 |
Current Penalty | 180.0 |
Initial Penalty | 180.0 |
Nr Instances | 2 |
Related Event Code (REC) | Complaint |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19100022 A01 |
Issuance Date | 1977-10-31 |
Abatement Due Date | 1977-11-14 |
Nr Instances | 1 |
Related Event Code (REC) | Complaint |
Citation ID | 02002 |
Citaton Type | Other |
Standard Cited | 19100022 B02 |
Issuance Date | 1977-10-31 |
Abatement Due Date | 1977-11-21 |
Nr Instances | 1 |
Related Event Code (REC) | Complaint |
Citation ID | 02003 |
Citaton Type | Other |
Standard Cited | 19100037 K02 |
Issuance Date | 1977-10-31 |
Abatement Due Date | 1977-11-21 |
Nr Instances | 1 |
Related Event Code (REC) | Complaint |
Citation ID | 02004A |
Citaton Type | Other |
Standard Cited | 19100037 Q02 |
Issuance Date | 1977-10-31 |
Abatement Due Date | 1977-11-14 |
Nr Instances | 1 |
Related Event Code (REC) | Complaint |
Citation ID | 02004B |
Citaton Type | Other |
Standard Cited | 19100037 Q05 |
Issuance Date | 1977-10-31 |
Abatement Due Date | 1977-11-14 |
Nr Instances | 3 |
Related Event Code (REC) | Complaint |
Citation ID | 02005 |
Citaton Type | Other |
Standard Cited | 19100252 C02 V |
Issuance Date | 1977-10-31 |
Abatement Due Date | 1977-11-21 |
Nr Instances | 2 |
Related Event Code (REC) | Complaint |
Citation ID | 02006 |
Citaton Type | Other |
Standard Cited | 19100309 A 011021 |
Issuance Date | 1977-10-31 |
Abatement Due Date | 1977-11-14 |
Nr Instances | 1 |
Related Event Code (REC) | Complaint |
Citation ID | 02007 |
Citaton Type | Other |
Standard Cited | 19100309 A 025045 |
Issuance Date | 1977-10-31 |
Abatement Due Date | 1977-11-14 |
Nr Instances | 1 |
Related Event Code (REC) | Complaint |
Citation ID | 02008 |
Citaton Type | Other |
Standard Cited | 19100309 A 025051 |
Issuance Date | 1977-10-31 |
Abatement Due Date | 1977-11-14 |
Nr Instances | 1 |
Related Event Code (REC) | Complaint |
Citation ID | 02009 |
Citaton Type | Other |
Standard Cited | 19100309 A 040004 |
Issuance Date | 1977-10-31 |
Abatement Due Date | 1977-11-14 |
Nr Instances | 1 |
Related Event Code (REC) | Complaint |
Sources: Company Profile on Connecticut's Official State Website
* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information