Search icon

RAPID POWER TECHNOLOGIES, INC.

Branch
Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: RAPID POWER TECHNOLOGIES, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Revoked
Date Formed: 12 Jun 1961
Branch of: RAPID POWER TECHNOLOGIES, INC., NEW YORK (Company Number 93539)
Business ALEI: 0038689
Annual report due: 30 Jun 2003
Business address: 18 GRAYSBRIDGE ROAD, BROOKFIELD, CT, 06804
ZIP code: 06804
County: Fairfield
Place of Formation: NEW YORK

Agent

Name Role Business address Residence address
RONALD J. VIOLA Agent GRAY'S BRIDGE ROAD, BROOKFIELD, CT, 06804, United States 154 NORTH LAKESHORE DR, BROOKFIELD, CT, 06804, United States

Officer

Name Role Business address Residence address
RILEY CHARLES WILSON Officer RAPID POWER, 18 GRAYSBRIDGE ROAD, BROOKFIELD, CT, 06804, United States 321 CONDIAL ROAD, YORKTOWN, NY, 10595, United States
RONALD JAMES VIOLA Officer RAPID POWER, 18 GRAYBRIDGE ROAD, BROOKFIELD, CT, 06804, United States 154 N. LAKESHORE DR, BROOKFIELD, CT, 06804, United States

History

Type Old value New value Date of change
Name change RAPID ELECTRIC CO., INC. RAPID POWER TECHNOLOGIES, INC. 1986-04-15

Filing

Filing number Filing date Effective date Filing category Filing type Report year
0007342768 2021-05-18 - Administrative Dissolution Certificate of Dissolution/Revocation -
0007160197 2021-02-16 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0002446739 2002-07-03 - Annual Report Annual Report 2002
0002276324 2001-06-20 - Annual Report Annual Report 2001
0002116727 2000-05-22 - Annual Report Annual Report 2000
0001979700 1999-05-14 - Annual Report Annual Report 1999
0001841535 1998-05-11 - Annual Report Annual Report 1998
0001728161 1997-05-16 - Annual Report Annual Report 1997
0001614893 1996-06-20 - Annual Report Annual Report 1996
0001558908 1995-07-03 - Annual Report Annual Report 1995

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
RAPID 73387669 1982-09-22 1261166 1983-12-13
Trademark image
Register Principal
Mark Type Service Mark
Status Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Status Date 2004-09-18
Publication Date 1983-09-20
Date Cancelled 2004-09-18

Mark Information

Mark Literal Elements RAPID
Standard Character Claim No
Mark Drawing Type 5 - AN ILLUSTRATION DRAWING WITH WORD(S)/LETTER(S)/NUMBER(S) IN STYLIZED FORM

Goods and Services

For Testing and Inspection of AC and DC Power Supplies and Transformers
International Class(es) 042 - Primary Class
U.S Class(es) 100
Class Status SECTION 8 - CANCELLED
First Use Apr. 1980
Use in Commerce Apr. 1980

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name RAPID POWER TECHNOLOGIES, INC.
Owner Address GRAYSBRIDGE RD., P.O. BOX 291 BROOKFIELD, CONNECTICUT UNITED STATES 06804
Legal Entity Type CORPORATION
State or Country Where Organized CONNECTICUT

Attorney/Correspondence Information

Attorney Name THEODORE JAY
Correspondent Name/Address THEODORE JAY, 160 BUSH HOLLOW CRESCENT, WASHINGTON, DISTRICT OF COLUMBIA UNITED STATES 10573

Prosecution History

Date Description
2004-09-18 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
1989-08-17 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.
1989-04-27 REGISTERED - SEC. 8 (6-YR) & SEC. 15 FILED
1983-12-13 REGISTERED-PRINCIPAL REGISTER
1983-09-20 PUBLISHED FOR OPPOSITION
1983-12-13 REGISTERED-PRINCIPAL REGISTER
1983-09-20 PUBLISHED FOR OPPOSITION
1983-08-19 NOTICE OF PUBLICATION
1983-08-18 NOTICE OF PUBLICATION
1983-08-17 NOTICE OF PUBLICATION
1983-08-16 NOTICE OF PUBLICATION
1983-08-15 NOTICE OF PUBLICATION
1983-07-11 APPROVED FOR PUB - PRINCIPAL REGISTER
1983-06-01 CORRESPONDENCE RECEIVED IN LAW OFFICE

TM Staff and Location Information

Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1989-11-06

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
150516 0112000 1984-02-02 18 GREYBRIDGE RD, Brookfield, CT, 06804
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1984-02-02
Case Closed 1984-02-14

Related Activity

Type Complaint
Activity Nr 79471702
10591832 0112000 1982-11-30 18 GRAYSBRIDGE ROAD, Brookfield, CT, 06804
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1982-12-07
Case Closed 1983-04-15

Related Activity

Type Referral
Activity Nr 909010027

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 1983-01-20
Abatement Due Date 1983-03-07
Current Penalty 150.0
Initial Penalty 300.0
Nr Instances 3
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100213 H01
Issuance Date 1983-01-20
Abatement Due Date 1983-02-22
Current Penalty 120.0
Initial Penalty 240.0
Nr Instances 1
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100213 B03
Issuance Date 1983-01-04
Abatement Due Date 1983-03-07
Nr Instances 1
Citation ID 01002C
Citaton Type Serious
Standard Cited 19100213 B05
Issuance Date 1983-01-04
Abatement Due Date 1983-02-22
Nr Instances 1
Citation ID 01002D
Citaton Type Serious
Standard Cited 19100213 H04
Issuance Date 1983-01-04
Abatement Due Date 1983-02-22
Nr Instances 1
Citation ID 01003A
Citaton Type Serious
Standard Cited 19100217 C01 I
Issuance Date 1983-01-20
Abatement Due Date 1983-03-07
Current Penalty 180.0
Initial Penalty 360.0
Nr Instances 2
Citation ID 01003B
Citaton Type Serious
Standard Cited 19100217 B08 III
Issuance Date 1983-01-04
Abatement Due Date 1983-03-07
Nr Instances 3
Citation ID 01003C
Citaton Type Serious
Standard Cited 19100217 B03 I
Issuance Date 1983-01-04
Abatement Due Date 1983-03-07
Nr Instances 2
Citation ID 01004A
Citaton Type Serious
Standard Cited 19100303 G02 I
Issuance Date 1983-01-20
Abatement Due Date 1983-03-07
Current Penalty 210.0
Initial Penalty 420.0
Nr Instances 3
Citation ID 01004B
Citaton Type Serious
Standard Cited 19100303 G02 II
Issuance Date 1983-01-04
Abatement Due Date 1983-03-07
Nr Instances 3
Citation ID 01004C
Citaton Type Serious
Standard Cited 19100304 F04
Issuance Date 1983-01-04
Abatement Due Date 1983-03-07
Nr Instances 2
Citation ID 02001
Citaton Type Other
Standard Cited 19100022 B01
Issuance Date 1983-01-04
Abatement Due Date 1983-03-07
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100023 C01
Issuance Date 1983-01-04
Abatement Due Date 1983-03-07
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100023 C03
Issuance Date 1983-01-04
Abatement Due Date 1983-03-07
Nr Instances 1
Citation ID 02004
Citaton Type Other
Standard Cited 19100108 C03 I
Issuance Date 1983-01-04
Abatement Due Date 1983-03-07
Nr Instances 2
Citation ID 02005
Citaton Type Other
Standard Cited 19100132 A
Issuance Date 1983-01-04
Abatement Due Date 1983-04-11
Nr Instances 100
Citation ID 02006
Citaton Type Other
Standard Cited 19100133 A01
Issuance Date 1983-01-04
Abatement Due Date 1983-01-07
Nr Instances 1
Citation ID 02007
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1983-01-04
Abatement Due Date 1983-03-07
Nr Instances 4
Citation ID 02008
Citaton Type Other
Standard Cited 19100215 A01
Issuance Date 1983-01-04
Abatement Due Date 1982-12-01
Nr Instances 1
Citation ID 02009
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1983-01-04
Abatement Due Date 1983-01-07
Nr Instances 3
Citation ID 02010
Citaton Type Other
Standard Cited 19100215 B09
Issuance Date 1983-01-04
Abatement Due Date 1983-03-07
Nr Instances 5
Citation ID 02011
Citaton Type Other
Standard Cited 19100217 C02 IA
Issuance Date 1983-01-04
Abatement Due Date 1983-03-07
Nr Instances 2
Citation ID 02012
Citaton Type Other
Standard Cited 19100217 D09 IV
Issuance Date 1983-01-04
Abatement Due Date 1983-02-22
Nr Instances 2
Citation ID 02013
Citaton Type Other
Standard Cited 19100219 E01 I
Issuance Date 1983-01-04
Abatement Due Date 1983-03-07
Nr Instances 3
Citation ID 02014
Citaton Type Other
Standard Cited 19100219 E03 I
Issuance Date 1983-01-04
Abatement Due Date 1983-03-07
Nr Instances 1
Citation ID 02015
Citaton Type Other
Standard Cited 19100219 I02
Issuance Date 1983-01-04
Abatement Due Date 1983-02-22
Nr Instances 1
Citation ID 02016
Citaton Type Other
Standard Cited 19100304 A02
Issuance Date 1983-01-04
Abatement Due Date 1983-02-22
Nr Instances 4
Citation ID 02017
Citaton Type Other
Standard Cited 19100304 F04
Issuance Date 1983-01-04
Abatement Due Date 1983-03-07
Nr Instances 1
Citation ID 02018
Citaton Type Other
Standard Cited 19100304 F05 V
Issuance Date 1983-01-04
Abatement Due Date 1983-03-07
Nr Instances 3
Citation ID 02019
Citaton Type Other
Standard Cited 19100305 G01 III
Issuance Date 1983-01-04
Abatement Due Date 1983-03-07
Nr Instances 4
Citation ID 02020
Citaton Type Other
Standard Cited 19100305 G02 III
Issuance Date 1983-01-04
Abatement Due Date 1983-02-22
Nr Instances 1
10470631 0112000 1982-10-06 18 GRAYSBRIDGE ROAD, Brookfield, CT, 06804
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1982-12-03
Case Closed 1983-07-20

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100020 G02
Issuance Date 1982-12-06
Abatement Due Date 1982-12-07
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100094 C02
Issuance Date 1982-12-06
Abatement Due Date 1983-01-10
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100094 D09 I
Issuance Date 1982-12-06
Abatement Due Date 1983-12-13
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100094 D09 II
Issuance Date 1982-12-06
Abatement Due Date 1982-12-07
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100094 D09 III
Issuance Date 1982-12-06
Abatement Due Date 1982-12-07
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100094 D09 IV
Issuance Date 1982-12-06
Abatement Due Date 1982-12-07
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100094 D09 V
Issuance Date 1982-12-06
Abatement Due Date 1982-12-07
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100094 D09 VII
Issuance Date 1982-12-14
Abatement Due Date 1983-02-28
Nr Instances 1
Citation ID 01009
Citaton Type Other
Standard Cited 19100106 D03 II
Issuance Date 1982-12-06
Abatement Due Date 1982-12-13
Nr Instances 1
Citation ID 01010
Citaton Type Other
Standard Cited 19100106 E02 IVA
Issuance Date 1982-12-14
Abatement Due Date 1983-01-10
Nr Instances 1
Citation ID 01011
Citaton Type Other
Standard Cited 19100106 E03 VA
Issuance Date 1982-12-06
Abatement Due Date 1983-01-10
Nr Instances 1
Citation ID 01013
Citaton Type Other
Standard Cited 19100106 E06 II
Issuance Date 1982-12-06
Abatement Due Date 1982-12-07
Nr Instances 1
Citation ID 01015
Citaton Type Other
Standard Cited 19100106 E09 III
Issuance Date 1982-12-06
Abatement Due Date 1982-12-21
Nr Instances 1
Citation ID 01016
Citaton Type Other
Standard Cited 19100107 C06
Issuance Date 1982-12-06
Abatement Due Date 1982-12-13
Nr Instances 1
Citation ID 01017
Citaton Type Other
Standard Cited 19100107 D02
Issuance Date 1982-12-06
Abatement Due Date 1982-12-13
Nr Instances 1
Citation ID 01018
Citaton Type Other
Standard Cited 19100107 E02
Issuance Date 1982-12-06
Abatement Due Date 1982-12-07
Nr Instances 2
Citation ID 01019
Citaton Type Other
Standard Cited 19100107 G02
Issuance Date 1982-12-06
Abatement Due Date 1982-12-07
Nr Instances 2
Citation ID 01020
Citaton Type Other
Standard Cited 19100107 G07
Issuance Date 1982-12-06
Abatement Due Date 1982-12-07
Nr Instances 1
Citation ID 01021
Citaton Type Other
Standard Cited 19100108 G06 I
Issuance Date 1982-12-06
Abatement Due Date 1982-10-06
Nr Instances 1
Citation ID 01022
Citaton Type Other
Standard Cited 19100134 B02
Issuance Date 1982-12-06
Abatement Due Date 1982-12-13
Nr Instances 1
Citation ID 01023
Citaton Type Other
Standard Cited 19100134 B06
Issuance Date 1982-12-06
Abatement Due Date 1982-12-07
Nr Instances 1
Citation ID 01024
Citaton Type Other
Standard Cited 19100145 C02 I
Issuance Date 1982-12-14
Abatement Due Date 1983-01-10
Nr Instances 3
Citation ID 01025
Citaton Type Other
Standard Cited 19101025 D02
Issuance Date 1982-12-14
Abatement Due Date 1983-04-18
Nr Instances 9
Citation ID 01026
Citaton Type Other
Standard Cited 19101025 R01
Issuance Date 1982-12-14
Abatement Due Date 1983-04-18
Nr Instances 9
Citation ID 01027
Citaton Type Other
Standard Cited 19101025 L01 I
Issuance Date 1982-12-06
Abatement Due Date 1983-01-10
Nr Instances 9
Citation ID 01028
Citaton Type Other
Standard Cited 19101025 L02 I
Issuance Date 1982-12-14
Abatement Due Date 1983-01-10
Nr Instances 9
Citation ID 01029
Citaton Type Other
Standard Cited 19100095 E01
Issuance Date 1982-12-14
Abatement Due Date 1983-04-18
Nr Instances 1
Citation ID 01030
Citaton Type Other
Standard Cited 19100095 M01
Issuance Date 1982-12-06
Abatement Due Date 1983-04-18
Nr Instances 1
Citation ID 01031
Citaton Type Other
Standard Cited 19100095 N01
Issuance Date 1982-12-06
Abatement Due Date 1982-12-20
Nr Instances 1
Citation ID 01032
Citaton Type Other
Standard Cited 19100095 O01
Issuance Date 1982-12-06
Abatement Due Date 1982-12-13
Nr Instances 1
Citation ID 01033
Citaton Type Other
Standard Cited 19100106 E02 IIB2
Issuance Date 1982-12-06
Abatement Due Date 1982-12-20
Nr Instances 1
Citation ID 01034
Citaton Type Other
Standard Cited 19100176 C
Issuance Date 1982-12-06
Abatement Due Date 1982-12-13
Nr Instances 1
10505006 0112000 1979-04-02 GRAYS BRIDGE ROAD, Brookfield, CT, 06804
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1979-04-13
Case Closed 1979-06-14

Related Activity

Type Complaint
Activity Nr 320117963

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100101 B
Issuance Date 1979-04-18
Abatement Due Date 1979-04-21
Nr Instances 2
Related Event Code (REC) Complaint
Citation ID 01002
Citaton Type Other
Standard Cited 19100132 A
Issuance Date 1979-04-18
Abatement Due Date 1979-05-07
Nr Instances 17
Related Event Code (REC) Complaint
Citation ID 01003
Citaton Type Other
Standard Cited 19100133 A01
Issuance Date 1979-04-18
Abatement Due Date 1979-05-07
Nr Instances 17
Related Event Code (REC) Complaint
Citation ID 01004
Citaton Type Other
Standard Cited 19100176 A
Issuance Date 1979-04-18
Abatement Due Date 1979-04-30
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 01005
Citaton Type Other
Standard Cited 19100252 E02 IA
Issuance Date 1979-04-18
Abatement Due Date 1979-04-21
Nr Instances 3
Related Event Code (REC) Complaint
Citation ID 01006
Citaton Type Other
Standard Cited 19100252 E02 III
Issuance Date 1979-04-18
Abatement Due Date 1979-04-30
Nr Instances 2
Related Event Code (REC) Complaint
10448280 0112000 1979-01-30 GRAYSBRIDGE ROAD, Brookfield, CT, 06804
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1979-01-30
Case Closed 1984-03-10
10535268 0112000 1978-12-07 GRAYSBRIDGE ROAD, Brookfield Center, CT, 06804
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1978-12-07
Case Closed 1979-02-12

Related Activity

Type Complaint
Activity Nr 320117633

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100037 K02
Issuance Date 1978-12-28
Abatement Due Date 1978-12-31
Current Penalty 150.0
Initial Penalty 150.0
Nr Instances 3
Related Event Code (REC) Complaint
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100219 B01
Issuance Date 1978-12-28
Abatement Due Date 1979-01-29
Current Penalty 150.0
Initial Penalty 150.0
Nr Instances 4
Related Event Code (REC) Complaint
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100219 E01 I
Issuance Date 1978-12-28
Abatement Due Date 1979-01-29
Nr Instances 4
Related Event Code (REC) Complaint
Citation ID 01002C
Citaton Type Serious
Standard Cited 19100219 F01
Issuance Date 1978-12-28
Abatement Due Date 1979-01-29
Nr Instances 2
Related Event Code (REC) Complaint
Citation ID 02001
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 1978-12-28
Abatement Due Date 1979-01-08
Nr Instances 4
Related Event Code (REC) Complaint
Citation ID 02002
Citaton Type Other
Standard Cited 19100022 B02
Issuance Date 1978-12-28
Abatement Due Date 1979-01-08
Nr Instances 4
Related Event Code (REC) Complaint
Citation ID 02003
Citaton Type Other
Standard Cited 19100133 A01
Issuance Date 1978-12-28
Abatement Due Date 1979-01-08
Nr Instances 11
Related Event Code (REC) Complaint
Citation ID 02004
Citaton Type Other
Standard Cited 19100178 A06
Issuance Date 1978-12-28
Abatement Due Date 1979-01-08
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 02005
Citaton Type Other
Standard Cited 19100212 A02
Issuance Date 1978-12-28
Abatement Due Date 1979-01-29
Nr Instances 3
Related Event Code (REC) Complaint
Citation ID 02006
Citaton Type Other
Standard Cited 19100212 B
Issuance Date 1978-12-28
Abatement Due Date 1979-01-29
Nr Instances 4
Related Event Code (REC) Complaint
Citation ID 02007
Citaton Type Other
Standard Cited 19100219 I02
Issuance Date 1978-12-28
Abatement Due Date 1979-01-29
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 02008
Citaton Type Other
Standard Cited 19100309 A 025042
Issuance Date 1978-12-28
Abatement Due Date 1979-01-15
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 02009
Citaton Type Other
Standard Cited 19100309 A 040010
Issuance Date 1978-12-28
Abatement Due Date 1979-01-15
Nr Instances 3
Related Event Code (REC) Complaint
Citation ID 02010
Citaton Type Other
Standard Cited 19100309 B 037018
Issuance Date 1978-12-28
Abatement Due Date 1979-01-15
Nr Instances 1
Related Event Code (REC) Complaint
10486108 0112000 1973-05-14 GRAYS BRIDGE ROAD, Brookfield, CT, 06804
Inspection Type FollowUp
Scope Complete
Safety/Health Health
Close Conference 1973-05-14
Case Closed 1984-03-10
10508919 0112000 1973-04-30 GRAYSBRIDGE ROAD, Brookfield, CT, 06804
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1973-04-30
Case Closed 1984-03-10
10508695 0112000 1973-04-05 GRAYSBRIDGE ROAD, Brookfield, CT, 06804
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1973-04-05
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 1973-04-19
Abatement Due Date 1973-04-27
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 01002
Citaton Type Other
Standard Cited 19100022 B02
Issuance Date 1973-04-19
Abatement Due Date 1973-06-26
Nr Instances 2
Related Event Code (REC) Complaint
Citation ID 01003
Citaton Type Other
Standard Cited 19100107 B06
Issuance Date 1973-04-19
Abatement Due Date 1973-05-07
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 01004
Citaton Type Other
Standard Cited 19100151 C
Issuance Date 1973-04-19
Abatement Due Date 1973-05-29
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 01005
Citaton Type Other
Standard Cited 19100178 E01
Issuance Date 1973-04-19
Abatement Due Date 1973-05-14
Current Penalty 65.0
Initial Penalty 65.0
Nr Instances 2
Related Event Code (REC) Complaint
Citation ID 01006
Citaton Type Other
Standard Cited 19100178 N04
Issuance Date 1973-04-19
Abatement Due Date 1973-04-23
Nr Instances 2
Related Event Code (REC) Complaint
Citation ID 01007
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1973-04-19
Abatement Due Date 1973-06-26
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 3
Related Event Code (REC) Complaint
Citation ID 01008
Citaton Type Other
Standard Cited 19100213 H04
Issuance Date 1973-04-19
Abatement Due Date 1973-05-27
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 01009
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1973-04-19
Abatement Due Date 1973-04-23
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 01010
Citaton Type Other
Standard Cited 19100219 B01
Issuance Date 1973-04-19
Abatement Due Date 1973-05-07
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 01011
Citaton Type Other
Standard Cited 19100219 E01 I
Issuance Date 1973-04-19
Abatement Due Date 1973-05-07
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 01012
Citaton Type Other
Standard Cited 19100219 E03 I
Issuance Date 1973-04-19
Abatement Due Date 1973-05-07
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 01013
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1973-04-19
Abatement Due Date 1973-05-14
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 01014
Citaton Type Other
Standard Cited 19100252 A02 IVC0
Issuance Date 1973-04-19
Abatement Due Date 1973-04-25
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 01015
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1973-04-19
Abatement Due Date 1973-05-07
Current Penalty 40.0
Initial Penalty 40.0
Nr Instances 9
Related Event Code (REC) Complaint

Property Vision Details

This table provides a snapshot of property information, including key details such as the property address, owner, assessed value, recent sales history (if available), and notable features.

Town Location MBLU Size PID url
Brookfield 58 OLD GRAYS BRIDGE RD E14//029// 16.64 100264 Source Link
Acct Number 04538102
Assessment Value $2,744,000
Appraisal Value $3,919,990
Land Use Description Industrial
Zone I-1 HO
Land Assessed Value $265,930
Land Appraised Value $379,910

Parties

Name 58 OLD GRAYS BRIDGE, LLC
Sale Date 2016-12-22
Sale Price $1,500,000
Name GB, LLC
Sale Date 2011-07-20
Name GRAYS BRIDGE LLC
Sale Date 2003-02-13
Sale Price $1,800,000
Name RAPID POWER TECHNOLOGIES, INC.
Sale Date 1989-12-28
Brookfield 48 OLD GRAYS BRIDGE RD E14//024// 3.35 3763 Source Link
Acct Number 04538000
Assessment Value $551,270
Appraisal Value $787,520
Land Use Description Comm Whse
Zone I-1 HO
Land Assessed Value $283,120
Land Appraised Value $404,460

Parties

Name GRAYS BRIDGE PARTNERS LLC
Sale Date 2005-09-29
Sale Price $922,000
Name FIRST BROOKFIELD CAPITAL, LLC
Sale Date 2003-02-13
Sale Price $370,000
Name RAPID POWER TECHNOLOGIES, INC.
Sale Date 2002-07-26
Sale Price $758,553
Name J R J FIRST LLC
Sale Date 2001-11-27
Sale Price $756,000

Federal Court Cases

This table provides a quick overview of court cases, including key information like the case name, case number, court, filing date, current status, and a brief summary of each case.

Docket Number Nature of Suit Filing Date Disposition
9100234 Civil Rights Employment 1991-05-14 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 5
Filing Date 1991-05-14
Termination Date 1995-08-09
Section 42
Transfer Origin 1

Parties

Name DOUGLAS, KAREN
Role Plaintiff
Name RAPID POWER TECHNOLOGIES, INC.
Role Defendant

Court Cases Opinions

This table contains information about court case opinions. It includes details like the case name, court, date, and summary of the court's decision.

Package ID Category Cause Nature Of Suit
USCOURTS-ctd-3_12-cv-00443 Judicial Publications 42:6901 Environmental Cleanup Expenses Environmental Matters
Collection United States Courts Opinions
SuDoc JU 4.15
Court Type District
Court Name United States District Court District of Connecticut
Circuit 2nd
Office Location New Haven
Case Type civil

Parties

Name Bemis Company
Role Cross Claimant
Name PARAMOUNT PACKAGING, LLC
Role Cross Claimant
Name Metlon Corporation
Role Cross Defendant
Name APCO PRODUCTS,INCORPORATED
Role Defendant
Name Advance Coatings Co.
Role Defendant
Name Aetna Chemical Corporation
Role Defendant
Name AMBION CORP.
Role Defendant
Name American Marking Systems
Role Defendant
Name AMERICAN METASEAL OF CONNECTICUT INCORPORATED
Role Defendant
Name AMERICAN VALVE CORPORATION
Role Defendant
Name Bay State Chemical Company
Role Defendant
Name Becton
Role Defendant
Name Bemis Company
Role Defendant
Name Callahan Chemical Company
Role Defendant
Name Capital Molding Corp
Role Defendant
Name Charlie Arment Trucking
Role Defendant
Name Chemical Sales & Services Co.
Role Defendant
Name Coating Systems
Role Defendant
Name Cranston Print Works Company
Role Defendant
Name CUSTOM CHEMICAL CORPORATION
Role Defendant
Name CYTEC INDUSTRIES INC.
Role Defendant
Name DANIEL GOODISON, INCORPORATED
Role Defendant
Name East Coast Environmental Service Corp.
Role Defendant
Name Eastern Color Printing Co
Role Defendant
Name ENVIRONMENTAL WASTE RESOURCES, INCORPORATED
Role Defendant
Name Est-More Realty Management
Role Defendant
Name EYELET DESIGN, INC.
Role Defendant
Name FRC Electrical Industries
Role Defendant
Name H&H Products
Role Defendant
Name HALCO, INC.
Role Defendant
Name HEK ENTERPRISES, INC.
Role Defendant
Name Helikon Furniture Co.
Role Defendant
Name HERMAN MILLER, INC.
Role Defendant
Name Hoague-Sprague Leasing Company
Role Defendant
Name Holyoke Card Company
Role Defendant
Name Honeywell Intl Inc
Role Defendant
Name Honeywell Safety Products
Role Defendant
Name INTERNATIONAL CONTRACT FURNISHINGS, INC.
Role Defendant
Name Irving Tanning Company
Role Defendant
Name JAYFRO CORP.
Role Defendant
Name John R. Hess & Company
Role Defendant
Name KPPC
Role Defendant
Name LEGGETT & PLATT, INCORPORATED
Role Defendant
Name Levcor International
Role Defendant
Name MacAndrews & Forbes Holdings
Role Defendant
Name Masters Corporation
Role Defendant
Name McAdoo Associates
Role Defendant
Name MEMRY CORPORATION
Role Defendant
Name MERRIAM MANUFACTURING COMPANY
Role Defendant
Name Merrimac Paper Company
Role Defendant
Name MERRITT TECHNOLOGIES, INC.
Role Defendant
Name Metalflake Corporation
Role Defendant
Name Metalflake
Role Defendant
Name Metlon Corporation
Role Defendant
Name MORIN BUILDING PRODUCTS CO., INC.
Role Defendant
Name NM Industries Corporation
Role Defendant
Name NARDOZZI REALTY COMPANY
Role Defendant
Name NATIONAL OIL SERVICE, INC.
Role Defendant
Name North Shore Auto Imports
Role Defendant
Name Nursery Needs
Role Defendant
Name PARAMOUNT PACKAGING, LLC
Role Defendant
Name PARSONS FAMILY, INC.
Role Defendant
Name Pat's Auto Body
Role Defendant
Name PFIZER INC.
Role Defendant
Name Plantation Street Corp.
Role Defendant
Name PLATT & LABONIA COMPANY LLC
Role Defendant
Name Providence Metallizing Co Inc
Role Defendant
Name RAPID POWER TECHNOLOGIES, INC.
Role Defendant
Name Reed & Prince Manufacturing Corp.
Role Defendant
Name Rexam Healthcare Brookville
Role Defendant
Name Richard Tanning Co.
Role Defendant
Name Robus Leather Corporation
Role Defendant
Name Roche Bros. Barrel & Drum Co.
Role Defendant
Name SK VENTURE INVESTMENTS, LLC
Role Defendant
Name SAINT-GOBAIN ABRASIVES, INC.
Role Defendant
Name Salamander Industrial Products
Role Defendant
Name SANITAS, INC.
Role Defendant
Name SUMMIT FINISHING COMPANY, INC. THE
Role Defendant
Name TBECO Company
Role Defendant
Name THBC, INC.
Role Defendant
Name TECHNICAL COATINGS LABORATORY LLC
Role Defendant
Name Thompson Automotive
Role Defendant
Name US Prolam
Role Defendant
Name UNIFIED SPORTS, INCORPORATED
Role Defendant
Name THE UNITED STATES PLAYING CARD COMPANY
Role Defendant
Name Worcester Chemical Distributors Corp.
Role Defendant
Name Wright Machine Corp.
Role Defendant
Name ZOLLO DRUM COMPANY, INC.
Role Defendant
Name SRSNE Site Group
Role Plaintiff

Opinions

Opinion ID USCOURTS-ctd-3_12-cv-00443-0
Date 2014-02-21
Notes ORDER denying 330 Defendant Richard Tanning Company, Inc.'s Motion to Dismiss. See attached Order. Signed by Judge Vanessa L. Bryant on 02/21/14. (Rock, K.)
View View File
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information