Search icon

MACRISTY INDUSTRIES, INC.

Company Details

Entity Name: MACRISTY INDUSTRIES, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Dissolved
Date Formed: 21 Jan 1972
Date of dissolution: 17 Dec 2020
Business ALEI: 0029096
Annual report due: 29 Jan 2009
Business address: 206 NEWINGTON AVENUE, NEW BRITAIN, CT, 06050
ZIP code: 06050
County: Hartford
Place of Formation: CONNECTICUT
Total authorized shares: 0

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MACRISTY INDUSTRIES, INC. EMPLOYEES SAVINGS TRUST 2014 060878453 2015-06-24 MACRISTY INDUSTRIES, INC. 6
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1998-01-01
Business code 332900
Sponsor’s telephone number 8602254637
Plan sponsor’s address 148 EASTERN BLVD. SUITE 210, GLASTONBURY, CT, 06033

Signature of

Role Plan administrator
Date 2015-06-24
Name of individual signing JEFFREY BARLOW
Valid signature Filed with authorized/valid electronic signature
MACRISTY INDUSTRIES, INC. EMPLOYEES SAVINGS TRUST 2014 060878453 2015-03-18 MACRISTY INDUSTRIES, INC. 24
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1998-01-01
Business code 332900
Sponsor’s telephone number 8602254637
Plan sponsor’s address 148 EASTERN BLVD. SUITE 210, GLASTONBURY, CT, 06033

Signature of

Role Plan administrator
Date 2015-03-18
Name of individual signing JEFFREY BARLOW
Valid signature Filed with authorized/valid electronic signature
MACRISTY INDUSTRIES, INC. EMPLOYEES SAVINGS TRUST 2013 060878453 2014-08-20 MACRISTY INDUSTRIES, INC. 24
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1998-01-01
Business code 332900
Sponsor’s telephone number 8602254637
Plan sponsor’s address 148 EASTERN BLVD. SUITE 210, GLASTONBURY, CT, 06033

Signature of

Role Plan administrator
Date 2014-08-20
Name of individual signing JEFFREY BARLOW
Valid signature Filed with authorized/valid electronic signature
MACRISTY INDUSTRIES, INC. EMPLOYEES SAVINGS TRUST 2012 060878453 2013-09-20 MACRISTY INDUSTRIES, INC. 71
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1998-01-01
Business code 332900
Sponsor’s telephone number 8602254637
Plan sponsor’s address 148 EASTERN BLVD. SUITE 210, GLASTONBURY, CT, 06033

Signature of

Role Plan administrator
Date 2013-09-20
Name of individual signing JEFFREY BARLOW
Valid signature Filed with authorized/valid electronic signature
MACRISTY INDUSTRIES, INC. EMPLOYEES SAVINGS TRUST 2011 060878453 2012-07-30 MACRISTY INDUSTRIES, INC. 74
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1998-01-01
Business code 332900
Sponsor’s telephone number 8602254637
Plan sponsor’s address P.O. BOX 1327, GLASTONBURY, CT, 06033

Plan administrator’s name and address

Administrator’s EIN 060878453
Plan administrator’s name MACRISTY INDUSTRIES, INC.
Plan administrator’s address P.O. BOX 1327, GLASTONBURY, CT, 06033
Administrator’s telephone number 8602254637

Signature of

Role Plan administrator
Date 2012-07-30
Name of individual signing JEFFREY BARLOW
Valid signature Filed with authorized/valid electronic signature
MACRISTY INDUSTRIES, INC. EMPLOYEES SAVINGS TRUST 2010 060878453 2011-10-06 MACRISTY INDUSTRIES, INC. 85
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1998-01-01
Business code 332900
Sponsor’s telephone number 8602254637
Plan sponsor’s address P.O. BOX 1327, GLASTONBURY, CT, 06033

Plan administrator’s name and address

Administrator’s EIN 060878453
Plan administrator’s name MACRISTY INDUSTRIES, INC.
Plan administrator’s address P.O. BOX 1327, GLASTONBURY, CT, 06033
Administrator’s telephone number 8602254637

Signature of

Role Plan administrator
Date 2011-10-06
Name of individual signing JEFFREY BARLOW
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Business address Residence address
PAMELA R. REYNOLDS Agent ANDERSON, REYNOLDS & LYNCH, LLP, ONE LIBERTY SQUARE, NEW BRITAIN, CT, 06051, United States 71 DUNHAM STREET, WEHTERSFIELD, CT, 06109, United States

Officer

Name Role Business address Residence address
JON B. BARLOW Officer 206 NEWINGTON AVENUE, NEW BRITAIN, CT, 06050, United States 75 STEEP HOLLOW DRIVE, GLASTONBURY, CT, 06033, United States
JEFFREY BARLOW Officer 206 NEWINGTON AVENUE, NEW BRITAIN, CT, 06050, United States 122 SHERWOOD DRIVE, GLASTONBURY, CT, 06033, United States
KRISIN TAYLOR Officer 206 NEWINGTON AVENUE, NEW BRITAIN, CT, 06050, United States 257 WOOD POND RD, GLASTONBURY, CT, 06033, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
0007040251 2020-12-17 2020-12-17 Dissolution Certificate of Dissolution No data
0003611689 2008-01-21 No data Annual Report Annual Report 2008
0003382390 2007-01-29 No data Annual Report Annual Report 2007
0003281512 2006-08-18 2006-08-18 Change of Agent Agent Change No data
0003116077 2006-01-23 No data Annual Report Annual Report 2006
0002993660 2005-09-13 No data Annual Report Annual Report 2005
0002778019 2004-02-18 2004-02-18 Annual Report Annual Report 2004
0002589232 2003-02-19 2003-02-19 Annual Report Annual Report 2003
0002398803 2002-01-31 2002-01-31 Annual Report Annual Report 2002
0002221813 2001-01-29 2001-01-29 Annual Report Annual Report 2001

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
116134347 0112000 1996-04-12 206 NEWINGTON AVENUE, NEW BRITAIN, CT, 06051
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1996-04-12
Case Closed 1996-04-12

Related Activity

Type Complaint
Activity Nr 75024190
Health Yes
100976646 0112000 1991-10-22 206 NEWINGTON AVENUE, NEW BRITAIN, CT, 06051
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 1991-11-25
Case Closed 1991-11-25

Related Activity

Type Referral
Activity Nr 901755686
Safety Yes
109822841 0112000 1991-09-09 206 NEWINGTON AVENUE, NEW BRITAIN, CT, 06051
Inspection Type Prog Related
Scope Complete
Safety/Health Health
Close Conference 1991-10-09
Case Closed 1991-10-09
2244796 0112000 1985-07-15 206 NEWINGTON AVENUE, NEW BRITIAN, CT, 06050
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1985-07-15
Case Closed 1985-07-15
10469328 0112000 1980-01-17 206 NEWINGTON AVE, New Britain, CT, 06050
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1980-01-17
Case Closed 1984-03-10
10410819 0112000 1980-01-10 206 NEWINGTON AVE, New Britain, CT, 06050
Inspection Type FollowUp
Scope Partial
Safety/Health Health
Close Conference 1980-01-14
Case Closed 1984-03-10
10459576 0112000 1979-04-09 206 NEWINGTON AVE, New Britain, CT, 06050
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1979-04-09
Case Closed 1984-03-10
10533990 0112000 1978-09-05 206 NEWINGTON AVE, New Britain, CT, 06050
Inspection Type Accident
Scope Complete
Safety/Health Safety
Close Conference 1978-10-11
Case Closed 1980-07-01

Related Activity

Type Accident
Activity Nr 350007324

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100095 A
Issuance Date 1978-10-26
Abatement Due Date 1978-10-29
Current Penalty 900.0
Initial Penalty 900.0
Nr Instances 3
Related Event Code (REC) Accident
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100095 B01
Issuance Date 1978-10-26
Abatement Due Date 1978-12-04
Nr Instances 3
Related Event Code (REC) Accident
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 1978-10-26
Abatement Due Date 1979-01-02
Current Penalty 1000.0
Initial Penalty 1000.0
Nr Instances 15
Related Event Code (REC) Accident
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 1978-10-26
Abatement Due Date 1979-01-02
Nr Instances 6
Related Event Code (REC) Accident
Citation ID 01003A
Citaton Type Serious
Standard Cited 19100217 C01 I
Issuance Date 1978-10-26
Abatement Due Date 1979-01-02
Current Penalty 900.0
Initial Penalty 900.0
Nr Instances 3
Related Event Code (REC) Accident
Citation ID 01003B
Citaton Type Serious
Standard Cited 19100217 C02 IA
Issuance Date 1978-10-26
Abatement Due Date 1979-01-02
Nr Instances 3
Related Event Code (REC) Accident
Citation ID 01003C
Citaton Type Serious
Standard Cited 19100217 E01 I
Issuance Date 1978-10-26
Abatement Due Date 1978-11-13
Nr Instances 10
Related Event Code (REC) Accident
Citation ID 01003D
Citaton Type Serious
Standard Cited 19100217 E01 II
Issuance Date 1978-10-26
Abatement Due Date 1978-11-13
Nr Instances 10
Related Event Code (REC) Accident
Citation ID 01004A
Citaton Type Serious
Standard Cited 19100219 E03 I
Issuance Date 1978-10-26
Abatement Due Date 1979-01-02
Current Penalty 900.0
Initial Penalty 900.0
Nr Instances 3
Related Event Code (REC) Accident
Citation ID 01004B
Citaton Type Serious
Standard Cited 19100219 F03
Issuance Date 1978-10-26
Abatement Due Date 1979-01-02
Nr Instances 5
Related Event Code (REC) Accident
Citation ID 01005
Citaton Type Serious
Standard Cited 19100309 A 011017
Issuance Date 1978-10-26
Abatement Due Date 1978-11-13
Current Penalty 1000.0
Initial Penalty 1000.0
Nr Instances 7
Related Event Code (REC) Accident
Citation ID 02001
Citaton Type Other
Standard Cited 19100022 A
Issuance Date 1978-10-26
Abatement Due Date 1978-11-13
Nr Instances 1
Related Event Code (REC) Accident
Citation ID 02002A
Citaton Type Other
Standard Cited 19100022 D09 II
Issuance Date 1978-10-26
Abatement Due Date 1978-11-13
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Related Event Code (REC) Accident
Citation ID 02002C
Citaton Type Other
Standard Cited 19100094 D09 IV
Issuance Date 1978-10-26
Abatement Due Date 1978-11-13
Nr Instances 4
Related Event Code (REC) Accident
Citation ID 02002D
Citaton Type Other
Standard Cited 19100094 D09 V
Issuance Date 1978-10-26
Abatement Due Date 1978-11-13
Nr Instances 4
Related Event Code (REC) Accident
Citation ID 02003
Citaton Type Other
Standard Cited 19100094 D09 VIII
Issuance Date 1978-10-26
Abatement Due Date 1978-11-13
Nr Instances 5
Related Event Code (REC) Accident
Citation ID 02004
Citaton Type Other
Standard Cited 19100101 B
Issuance Date 1978-10-26
Abatement Due Date 1978-11-13
Nr Instances 1
Related Event Code (REC) Accident
Citation ID 02005
Citaton Type Other
Standard Cited 19100106 D02 I
Issuance Date 1978-10-26
Abatement Due Date 1979-01-02
Nr Instances 3
Related Event Code (REC) Accident
Citation ID 02006
Citaton Type Other
Standard Cited 19100106 E09 III
Issuance Date 1978-10-26
Abatement Due Date 1978-11-13
Nr Instances 1
Related Event Code (REC) Accident
Citation ID 02007
Citaton Type Other
Standard Cited 19100110 B06 II
Issuance Date 1978-10-26
Abatement Due Date 1980-03-05
Nr Instances 4
Related Event Code (REC) Accident
Citation ID 02008
Citaton Type Other
Standard Cited 19100110 E04 III
Issuance Date 1978-10-26
Abatement Due Date 1978-11-13
Nr Instances 1
Related Event Code (REC) Accident
Citation ID 02009A
Citaton Type Other
Standard Cited 19100132 A
Issuance Date 1978-10-26
Abatement Due Date 1979-01-02
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 50
Related Event Code (REC) Accident
Citation ID 02009B
Citaton Type Other
Standard Cited 19100133 A01
Issuance Date 1978-10-26
Abatement Due Date 1979-01-02
Nr Instances 10
Related Event Code (REC) Accident
Citation ID 02009C
Citaton Type Other
Standard Cited 19100133 A06
Issuance Date 1978-10-26
Abatement Due Date 1979-01-02
Nr Instances 2
Related Event Code (REC) Accident
Citation ID 02010
Citaton Type Other
Standard Cited 19100145 C03
Issuance Date 1978-10-26
Abatement Due Date 1978-11-13
Nr Instances 1
Related Event Code (REC) Accident
Citation ID 02011
Citaton Type Other
Standard Cited 19100151 C
Issuance Date 1978-10-26
Abatement Due Date 1979-01-02
Nr Instances 2
Related Event Code (REC) Accident
Citation ID 02012
Citaton Type Other
Standard Cited 19100157 A01
Issuance Date 1978-10-26
Abatement Due Date 1978-11-13
Nr Instances 6
Related Event Code (REC) Accident
Citation ID 02013
Citaton Type Other
Standard Cited 19100176 B
Issuance Date 1978-10-26
Abatement Due Date 1978-11-06
Nr Instances 2
Related Event Code (REC) Accident
Citation ID 02014
Citaton Type Other
Standard Cited 19100178 01
Issuance Date 1978-11-09
Abatement Due Date 1979-01-02
Nr Instances 20
Related Event Code (REC) Accident
Citation ID 02015
Citaton Type Other
Standard Cited 19100178 P01
Issuance Date 1978-10-26
Abatement Due Date 1978-10-29
Nr Instances 4
Related Event Code (REC) Accident
Citation ID 02016
Citaton Type Other
Standard Cited 19100179 03 III
Issuance Date 1978-10-26
Abatement Due Date 1978-11-13
Nr Instances 1
Related Event Code (REC) Accident
Citation ID 02017
Citaton Type Other
Standard Cited 19100184 I09 III
Issuance Date 1978-10-26
Abatement Due Date 1978-11-13
Nr Instances 1
Related Event Code (REC) Accident
Citation ID 02018
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1978-10-26
Abatement Due Date 1978-11-13
Nr Instances 1
Related Event Code (REC) Accident
Citation ID 02019
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1978-10-26
Abatement Due Date 1978-11-13
Nr Instances 3
Related Event Code (REC) Accident
Citation ID 02020
Citaton Type Other
Standard Cited 19100252 A02 IVC
Issuance Date 1978-10-26
Abatement Due Date 1978-11-13
Nr Instances 1
Related Event Code (REC) Accident
Citation ID 02021
Citaton Type Other
Standard Cited 19100309 A 040004
Issuance Date 1978-10-26
Abatement Due Date 1978-11-13
Nr Instances 1
Related Event Code (REC) Accident
Citation ID 02022
Citaton Type Other
Standard Cited 19100309 A 040010
Issuance Date 1978-10-26
Abatement Due Date 1978-11-13
Nr Instances 1
Related Event Code (REC) Accident
Citation ID 02023
Citaton Type Other
Standard Cited 19100309 B 030004
Issuance Date 1978-10-26
Abatement Due Date 1978-11-13
Nr Instances 1
Related Event Code (REC) Accident
Citation ID 02024
Citaton Type Other
Standard Cited 19100309 B 030011
Issuance Date 1978-10-26
Abatement Due Date 1978-11-13
Nr Instances 2
Related Event Code (REC) Accident
Citation ID 02025
Citaton Type Other
Standard Cited 19100309 B 032010
Issuance Date 1978-10-26
Abatement Due Date 1979-01-02
Nr Instances 1
Related Event Code (REC) Accident

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website