Search icon

STATEWOOD, INCORPORATED

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: STATEWOOD, INCORPORATED
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 06 Feb 1956
Business ALEI: 0043869
Annual report due: 06 Feb 2026
Business address: 514 SALMON BROOK STREET P. O. BOX 209, GRANBY, CT, 06035, United States
Mailing address: 514 SALMON BROOK STREET P. O. BOX 209, GRANBY, CT, United States, 06035
ZIP code: 06035
County: Hartford
Place of Formation: CONNECTICUT
Total authorized shares: 0
E-Mail: ap@statelineoil.net

Industry & Business Activity

NAICS

813910 Business Associations

This industry comprises establishments primarily engaged in promoting the business interests of their members. These establishments may conduct research on new products and services; develop market statistics; sponsor quality and certification standards; lobby public officials; or publish newsletters, books, or periodicals for distribution to their members. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
BRIAN GUARCO Officer 500 SALMON BROOK STREET, GRANBY, CT, 06035, United States 70R DAY STREET, GRANBY, CT, 06035, United States
LAWRENCE J. KIEL Officer 10 TALCOTT NOTCH ROAD, SUITE 210, FARMINGTON, CT, 06032, United States 35 MINISTER BROOK DRIVE, SIMSBURY, CT, 06070, United States

Director

Name Role Business address Residence address
BRIAN GUARCO Director 500 SALMON BROOK STREET, GRANBY, CT, 06035, United States 70R DAY STREET, GRANBY, CT, 06035, United States

Agent

Name Role
Murphy, Laudati, Kiel & Alfano, LLC Agent

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012899695 2025-01-23 - Annual Report Annual Report -
BF-0012218901 2024-02-05 - Annual Report Annual Report -
BF-0011087496 2023-02-28 - Annual Report Annual Report -
BF-0010359257 2022-01-31 - Annual Report Annual Report 2022
0007265440 2021-03-29 - Annual Report Annual Report 2021
0006722362 2020-01-14 - Annual Report Annual Report 2020
0006600296 2019-07-16 2019-07-16 Change of Agent Agent Change -
0006597577 2019-07-16 - Change of Agent Address Agent Address Change -
0006484703 2019-03-22 - Annual Report Annual Report 2019
0006158082 2018-04-10 - Annual Report Annual Report 2018

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
346409162 0112000 2022-12-23 82 OLD FARMS ROAD, SIMSBURY, CT, 06070
Inspection Type Fat/Cat
Scope Partial
Safety/Health Safety
Close Conference 2023-02-16
Case Closed 2023-03-20

Related Activity

Type Accident
Activity Nr 1981889

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040029 A
Issuance Date 2023-02-17
Abatement Due Date 2023-04-06
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2023-03-17
Nr Instances 2
Nr Exposed 60
FTA Current Penalty 0.0
Citation text line 29 CFR 1904.29(a): A Log of all Work-Related Injuries and Illnesses (OSHA Form 300) and the Summary of Work-Related Injuries and Illnesses (OSHA Form 300A) or equivalent forms were not kept by the establishment: A. On, or about, December 23, 2022, the employer did not maintain the OSHA 300 form. On August 22, 2022, an employee suffered a foot injury that required prescription medication, restricted duty and physical therapy. The injury was logged on a tracking form, but not on either the OSHA 300 form or its equivalent. B. On, or about February 16, 2023, the employer did not maintain the OSHA 300A form for the year 2022. Abatement Note: The completed, signed OSHA 300A Summary form is required to be posted from February 1 until April 30.

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0003416744 Active OFS 2020-12-10 2026-01-25 AMENDMENT

Parties

Name STATEWOOD, INCORPORATED
Role Debtor
Name WINDSOR FEDERAL SAVINGS AND LOAN ASSOCIATION
Role Secured Party
0003377193 Active OFS 2020-06-08 2025-06-08 ORIG FIN STMT

Parties

Name STATEWOOD, INCORPORATED
Role Debtor
Name BWE, LLC DBA BRENNTAG LUBRICANTS NORTHEAST
Role Secured Party
0003099821 Active OFS 2016-01-25 2026-01-25 ORIG FIN STMT

Parties

Name STATEWOOD, INCORPORATED
Role Debtor
Name WINDSOR FEDERAL SAVINGS AND LOAN ASSOCIATION
Role Secured Party
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