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 |
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 |
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 |
Name | Role | Business address | Mailing address | Phone | 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 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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
116137399 | 0112000 | 1997-01-27 | 37 GREENWOODS ROAD, NEW HARTFORD, CT, 06057 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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