Search icon

PLAINFIELD SCRAP METAL, INC.

Company Details

Entity Name: PLAINFIELD SCRAP METAL, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Dissolved
Date Formed: 21 Aug 1973
Date of dissolution: 24 Mar 2016
Business ALEI: 0036856
Annual report due: 30 Aug 2015
Business address: 6 MARGARET LANE, PLAINFIELD, CT, 06374
Mailing address: STELLA FAUNCE 6 MARGARET LANE, PLAINFIELD, CT, 06374
ZIP code: 06374
County: Windham
Place of Formation: CONNECTICUT
Total authorized shares: 0
E-Mail: eyoung2@sbcglobal.net

Agent

Name Role Business address Residence address
STELLA FAUNCE Agent 6 MARGARET LANE, PLAINFIELD, CT, 06377, United States 6 MARGARET LANE, PLAINFIELD, CT, 06374, United States

Officer

Name Role Business address Residence address
ERIN YOUNG Officer 6 MARGARET LN, PLAINFIELD, CT, 06374, United States 121 DARBY RD., BROOKLYN, CT, 06234, United States
ARTHUR E. FAUNCE JR. Officer 6 MARGARET LN, PLAINFIELD, CT, 06374, United States 193 WESTMINSTER RD, CANTERBURY, CT, 06331, United States
SCOTT FAUNCE Officer 6 MARGARET LANE, PLAINFIELD, CT, 063, United States 72 GAUMOND RD, NO. GROSVENORDALE, CT, 06255, United States
STELLA FAUNCE Officer 6 MARGARET LN, PLAINFIELD, CT, 06374, United States 6 MARGARET LANE, PLAINFIELD, CT, 06374, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
0005521519 2016-03-24 2016-03-24 Dissolution Certificate of Dissolution No data
0005155512 2014-07-30 No data Annual Report Annual Report 2014
0004920820 2013-08-12 No data Annual Report Annual Report 2013
0004697743 2012-08-06 No data Annual Report Annual Report 2012
0004423139 2011-08-03 No data Annual Report Annual Report 2011
0004207843 2010-07-30 No data Annual Report Annual Report 2010
0003982350 2009-08-05 No data Annual Report Annual Report 2009
0003758884 2008-08-19 No data Annual Report Annual Report 2008
0003525247 2007-08-29 No data Annual Report Annual Report 2007
0003287429 2006-08-29 No data Annual Report Annual Report 2006

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
339641649 0112000 2014-03-21 6 MARGARET LANE, PLAINFIELD, CT, 06374
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2014-03-21
Emphasis L: EISAOF, L: SCRAP, P: SCRAP
Case Closed 2016-03-24

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 2014-04-10
Abatement Due Date 2014-05-28
Current Penalty 1000.0
Initial Penalty 2000.0
Final Order 2014-04-23
Nr Instances 1
Nr Exposed 2
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.212(a)(3)(ii): Point(s) of operation of machinery were not guarded to prevent employee(s) from having any part of their body in the danger zone(s) during operating cycle(s): Processing Shack: On, or about, March 21, 2014, the Rigby Industries Mode R-10 hydraulic alligator shear was used without the manufacturer supplied guard at the point of operation.
Citation ID 01002
Citaton Type Serious
Standard Cited 19100305 G02 III
Issuance Date 2014-04-10
Abatement Due Date 2014-05-28
Current Penalty 800.0
Initial Penalty 1600.0
Final Order 2014-04-23
Nr Instances 1
Nr Exposed 2
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.305(g)(2)(iii): Flexible cords and cables were not connected to devices and fittings so that strain relief was provided that would prevent pull from being directly transmitted to joints or terminal screws: Processing Shack: On, or about, March 21, 2014, the power cord provided for the Rigby hydraulic alligator shear was pulled from the fitting on the electrical disconnect box, exposing the inner conductors.
Citation ID 01003A
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 2014-04-10
Abatement Due Date 2014-05-28
Current Penalty 800.0
Initial Penalty 1600.0
Final Order 2014-04-23
Nr Instances 1
Nr Exposed 2
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(e)(1): The employer did not develop, implement, and/or maintain at the workplace a written hazard communication program which describes how the criteria specified in 29 CFR 1910.1200(f), (g), and (h) will be met: Scrap Yard: On, or about, March 21, 2014, the company had not developed and implemented a Hazard Communication Program that included how containers of chemicals, such as but not limited to Diesel Fuel, would be labeled, how Safety Data Sheets for chemicals would be maintained and how employees would be trained regarding the safe use and handling of chemicals.
Citation ID 01003B
Citaton Type Serious
Standard Cited 19101200 F05 I
Issuance Date 2014-04-10
Abatement Due Date 2014-05-28
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2014-04-23
Nr Instances 1
Nr Exposed 2
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(f)(5)(i): The employer did not ensure that each container of hazardous chemicals in the workplace was labeled, tagged or marked with the identity of the hazardous chemical(s) contained therein: Scrap Yard: On, or about, March 21, 2014, a plastic barrel that contained Diesel Fuel, a category 3 flammable liquid, was not provided with a label to identify the contents of the barrel.
Citation ID 01003C
Citaton Type Serious
Standard Cited 19101200 F05 II
Issuance Date 2014-04-10
Abatement Due Date 2014-05-28
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2014-04-23
Nr Instances 1
Nr Exposed 2
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(f)(5)(ii): The employer did not ensure that each container of hazardous chemicals in the workplace was labeled, tagged or marked with the appropriate hazard warnings: Scrap Yard: On, or about, March 21, 2014, a plastic barrel that contained Diesel Fuel, a category 3 flammable liquid, was labeled with an appropriate hazard warning for the contents of the barrel.
Citation ID 02001
Citaton Type Other
Standard Cited 19100303 G01 II
Issuance Date 2014-04-10
Abatement Due Date 2014-05-28
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2014-04-23
Nr Instances 1
Nr Exposed 2
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.303(g)(1)(ii): The required working space about electric equipment rated 600 volts, nominal, or less to ground, was used for storage: Processing Shack: On, or about, March 21, 2014, a storage rack was located in front of the Challenger wall mounted circuit breaker.

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website