Search icon

NEW HARTFORD INDUSTRIAL PARK, INC.

Company Details

Entity Name: NEW HARTFORD INDUSTRIAL PARK, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 15 Apr 1966
Business ALEI: 0033250
Annual report due: 15 Apr 2025
NAICS code: 531120 - Lessors of Nonresidential Buildings (except Miniwarehouses)
Business address: 37 GREENWOODS ROAD, NEW HARTFORD, CT, 06057, United States
Mailing address: 37 GREENWOODS ROAD P.O. BOX 366, NEW HARTFORD, CT, United States, 06057
ZIP code: 06057
County: Litchfield
Place of Formation: CONNECTICUT
Total authorized shares: 0
E-Mail: info.hurleybp@gmail.com

Officer

Name Role Business address Residence address
THOMAS P. HURLEY Officer No data 4388 Beechwood Lake Drive, Naples, FL, 34112, United States
ROBERT M. HURLEY Officer 37 GREENWOODS ROAD, NEW HARTFORD, CT, 06057, United States 44 BRIARWOOD DRIVE, BARKHAMSTED, CT, 06063, United States

Director

Name Role Business address Residence address
THOMAS P. HURLEY Director No data 4388 Beechwood Lake Drive, Naples, FL, 34112, United States
ROBERT M. HURLEY Director 37 GREENWOODS ROAD, NEW HARTFORD, CT, 06057, United States 44 BRIARWOOD DRIVE, BARKHAMSTED, CT, 06063, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Robert Hurley Agent 37 Greenwoods Rd, New Hartford, CT, 06057-2207, United States 37 GREENWOODS ROAD P.O. BOX 366, NEW HARTFORD, CT, 06057, United States +1 860-379-8507 info.hurleybp@gmail.com 44 Briarwood Drive, Barkhamsted, CT, 06063, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013292206 2025-01-14 No data Amend Annual Report Amend Annual Report No data
BF-0012219889 2024-04-15 No data Annual Report Annual Report No data
BF-0011090075 2023-04-26 No data Annual Report Annual Report No data
BF-0010376133 2022-04-26 No data Annual Report Annual Report 2022
0007281987 2021-04-05 No data Annual Report Annual Report 2021
0006884621 2020-04-15 No data Annual Report Annual Report 2020
0006610306 2019-07-31 No data Interim Notice Interim Notice No data
0006527930 2019-04-09 No data Annual Report Annual Report 2019
0006232121 2018-08-14 No data Interim Notice Interim Notice No data
0006167781 2018-04-23 No data Annual Report Annual Report 2018

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
116137399 0112000 1997-01-27 37 GREENWOODS ROAD, NEW HARTFORD, CT, 06057
Inspection Type Unprog Rel
Scope Partial
Safety/Health Health
Close Conference 1997-01-27
Emphasis L: ASBESTOS
Case Closed 1997-04-15

Related Activity

Type Inspection
Activity Nr 116137407

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19101001 J02 I
Issuance Date 1997-02-06
Abatement Due Date 1997-03-26
Current Penalty 700.0
Initial Penalty 700.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01001B
Citaton Type Serious
Standard Cited 19101001 J07 IV
Issuance Date 1997-02-06
Abatement Due Date 1997-03-26
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19101001 J04 I
Issuance Date 1997-02-06
Abatement Due Date 1997-03-26
Nr Instances 1
Nr Exposed 4
Gravity 01

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website