Entity Name: | NEW HAVEN RESTORATION COMPANY, INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Domestic |
Status: | Forfeited |
Date Formed: | 04 Feb 1964 |
Business ALEI: | 0033311 |
Business address: | 275 STATE ST, GUILFORD, CT, 06437 |
Mailing address: | JOHN F CLEARY 275 STATE ST, GUILFORD, CT, 06437 |
ZIP code: | 06437 |
County: | New Haven |
Place of Formation: | CONNECTICUT |
Total authorized shares: | 0 |
Name | Role | Business address | Residence address |
---|---|---|---|
JOHN P CLEARY | Agent | 17 HERVEY ST, NEW HAVEN, CT, United States | 17 HERVEY ST, NEW HAVEN, CT, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
MARY CLEARY | Officer | No data | 14 CLEARVIEW DRIVE, NEW MILFORD, CT, 06776, United States |
JOHN F. CLEARY | Officer | 275 STATE STREEET, GUILFORD, CT, 06437, United States | 275 STATE STREET, GUILFORD, CT, 06437, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
0006700421 | 2019-12-23 | No data | Administrative Dissolution | Certificate of Dissolution/Revocation | No data |
0006642741 | 2019-09-11 | No data | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | No data |
0001819667 | 1998-01-02 | 1998-01-02 | Annual Report | Annual Report | 1997 |
0001673573 | 1996-10-28 | No data | Annual Report | Annual Report | 1996 |
0001634443 | 1996-07-01 | No data | Annual Report | Annual Report | 1995 |
0000625220 | 1992-02-04 | No data | Additional Principal | Additional Principal | No data |
0000625219 | 1971-12-30 | No data | Miscellaneous | Miscellaneous | No data |
0000625217 | 1964-02-04 | No data | Business Formation | Certificate of Incorporation | No data |
0000625218 | 1964-02-04 | No data | First Report | Organization and First Report | No data |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
10422293 | 0112000 | 1982-05-17 | WOOSTER ST, New Haven, CT, 06510 | |||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260451 D10 |
Issuance Date | 1982-06-04 |
Abatement Due Date | 1982-06-07 |
Current Penalty | 180.0 |
Initial Penalty | 180.0 |
Nr Instances | 1 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19260451 A13 |
Issuance Date | 1982-06-04 |
Abatement Due Date | 1982-06-07 |
Nr Instances | 1 |
Date of last update: 10 Mar 2025
Sources: Connecticut's Official State Website