Search icon

MAGOVERN CO., INC. THE

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: MAGOVERN CO., INC. THE
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Revoked
Date Formed: 04 May 1948
Business ALEI: 0029235
Mailing address: P O BOX 270, WINDSR LKS, CT, 06096
Place of Formation: MASSACHUSETTS

Agent

Name Role Residence address
SECRETARY OF STATE Agent CT, United States

History

Type Old value New value Date of change
Name change WEIDENMILLER & MAGOVERN CO., MAGOVERN CO., INC. THE 1958-08-06

Filing

Filing number Filing date Effective date Filing category Filing type Report year
0000542550 1994-02-04 - Administrative Dissolution Certificate of Dissolution/Revocation -
0000542549 1993-10-29 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0000542548 1961-10-18 - Miscellaneous Miscellaneous -
0000996360 1958-08-06 - Amendment Amend Name -
0000927719 1948-05-04 - Business Registration Certificate of Authority -

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
10566354 0112000 1974-09-26 LAWN ACRE ROAD, Windsor Locks, CT, 06096
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1974-09-26
Case Closed 1984-03-10

Violation Items

Citation ID 01002
Citaton Type Other
Standard Cited 19100022 B02
Issuance Date 1974-10-01
Abatement Due Date 1975-01-06
Nr Instances 10
Citation ID 01003
Citaton Type Other
Standard Cited 19100108 C05
Issuance Date 1974-10-01
Abatement Due Date 1974-11-11
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100132 A
Issuance Date 1974-10-01
Abatement Due Date 1974-12-23
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1974-10-01
Abatement Due Date 1974-11-11
Nr Instances 7
Citation ID 01006
Citaton Type Other
Standard Cited 19100219 F03
Issuance Date 1974-10-01
Abatement Due Date 1974-11-11
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1974-10-01
Abatement Due Date 1974-10-02
Nr Instances 3
Citation ID 01008
Citaton Type Other
Standard Cited 19100244 A01 II
Issuance Date 1974-10-01
Abatement Due Date 1974-10-02
Nr Instances 1
Citation ID 01009
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1974-10-01
Abatement Due Date 1974-10-02
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 3
Citation ID 01010
Citaton Type Other
Standard Cited 19100309 A 040010
Issuance Date 1974-10-01
Abatement Due Date 1974-10-29
Nr Instances 1
Citation ID 01011
Citaton Type Other
Standard Cited 19040005
Issuance Date 1974-10-01
Abatement Due Date 1974-10-29
Current Penalty 100.0
Initial Penalty 100.0
Nr Instances 1
See something incorrect or outdated? Let us know

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