Search icon

MOONEY PRECISION GLASS, INC.

Company Details

Entity Name: MOONEY PRECISION GLASS, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Forfeited
Date Formed: 23 May 1974
Business ALEI: 0031915
Mailing address: TIMOTHY J SULLIVAN 28 BACON ST, ENFIELD, CT, 06082
Place of Formation: CONNECTICUT
Total authorized shares: 0

Agent

Name Role Business address Residence address
DAVID C. ANDERSON Agent CITYPLACE, 185 ASYLUM STREET, HARTFORD, CT, 06103, United States 126 WOOD POND ROAD, FARMINGTON, CT, 06032, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
0000593801 1992-07-31 No data Administrative Dissolution Certificate of Dissolution/Revocation No data
0000593800 1992-04-10 No data Administrative Dissolution Notice of Intent to Dissolve/Revoke No data
0000593799 1986-07-30 No data Change of Agent Address Agent Address Change No data
0000593798 1975-03-31 No data Amendment Amend No data
0000593797 1974-06-17 No data First Report Organization and First Report No data
0000593796 1974-05-23 No data Business Formation Certificate of Incorporation No data

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
103346755 0112000 1987-10-30 28 BACON ROAD, ENFIELD, CT, 06082
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1987-10-30
Case Closed 1987-10-30

Related Activity

Type Complaint
Activity Nr 71643118
Safety Yes
Type Inspection
Activity Nr 102736139
Type Inspection
Activity Nr 101196285
Type Inspection
Activity Nr 10466316
102736139 0112000 1987-04-16 28 BACON ROAD, ENFIELD, CT, 06082
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1987-04-16
Case Closed 1987-04-16

Related Activity

Type Inspection
Activity Nr 101196285
101196285 0112000 1986-11-21 28 BACON ROAD, ENFIELD, CT, 06082
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1986-11-24
Case Closed 1987-04-16

Related Activity

Type Complaint
Activity Nr 71643118
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100303 G02 II
Issuance Date 1987-01-12
Abatement Due Date 1987-01-15
Nr Instances 15
Nr Exposed 17
Citation ID 01002
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1987-01-12
Abatement Due Date 1987-02-27
Nr Instances 1
Nr Exposed 20
Citation ID 01003
Citaton Type Other
Standard Cited 19101200 F04 I
Issuance Date 1987-01-12
Abatement Due Date 1987-02-27
Nr Instances 2
Nr Exposed 20
Citation ID 01004
Citaton Type Other
Standard Cited 19101200 G02 IV
Issuance Date 1987-01-12
Abatement Due Date 1987-02-27
Nr Instances 1
Nr Exposed 20
Citation ID 01005
Citaton Type Other
Standard Cited 19101200 G02 VIII
Issuance Date 1987-01-12
Abatement Due Date 1987-02-27
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19101200 H
Issuance Date 1987-01-12
Abatement Due Date 1987-02-27
Nr Instances 1
Nr Exposed 20
10466316 0112000 1980-10-07 9 PLEASANT ST, Enfield, CT, 06082
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1980-10-08
Case Closed 1980-12-22

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100219 E03 I
Issuance Date 1980-10-24
Abatement Due Date 1980-11-17
Nr Instances 2
Citation ID 01002
Citaton Type Other
Standard Cited 19100309 B 037018
Issuance Date 1980-10-24
Abatement Due Date 1980-11-10
Nr Instances 1

Date of last update: 17 Feb 2025

Sources: Connecticut's Official State Website