Entity Name: | THOMPSON TOOL CO., INC. THE |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Domestic |
Status: | Forfeited |
Date Formed: | 02 Jan 1975 |
Business ALEI: | 0045767 |
Mailing address: | 17 BUTLER ST, NORWALK, CT, 06850 |
Place of Formation: | CONNECTICUT |
Total authorized shares: | 0 |
Name | Role | Business address | Residence address |
---|---|---|---|
DAVID E THOMPSON | Agent | 1 E LAKEVIEW DR, NORWALK, CT, 06850, United States | 18 SESSIONS DR, CENTRAL VILLAGE, CT, 06332, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
0000864794 | 1985-03-15 | No data | Administrative Dissolution | Certificate of Dissolution/Revocation | No data |
0000864793 | 1975-02-04 | No data | First Report | Organization and First Report | No data |
0000864792 | 1975-01-02 | No data | Business Formation | Certificate of Incorporation | No data |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
10464246 | 0112000 | 1977-12-07 | 17 BUTLER STREET, Norwalk, CT, 06850 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 320109119 |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100217 C03 VII |
Issuance Date | 1977-12-19 |
Abatement Due Date | 1978-02-06 |
Current Penalty | 120.0 |
Initial Penalty | 240.0 |
Contest Date | 1977-12-15 |
Nr Instances | 10 |
Related Event Code (REC) | Complaint |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19100022 D01 |
Issuance Date | 1977-12-19 |
Abatement Due Date | 1978-03-06 |
Nr Instances | 2 |
Related Event Code (REC) | Complaint |
Citation ID | 02002 |
Citaton Type | Other |
Standard Cited | 19100037 Q05 |
Issuance Date | 1977-12-19 |
Abatement Due Date | 1977-12-22 |
Nr Instances | 1 |
Related Event Code (REC) | Complaint |
Citation ID | 02003 |
Citaton Type | Other |
Standard Cited | 19100217 E01 I |
Issuance Date | 1977-12-19 |
Abatement Due Date | 1977-12-22 |
Nr Instances | 10 |
Related Event Code (REC) | Complaint |
Citation ID | 02004 |
Citaton Type | Other |
Standard Cited | 19100219 E01 I |
Issuance Date | 1977-12-19 |
Abatement Due Date | 1978-02-06 |
Nr Instances | 3 |
Related Event Code (REC) | Complaint |
Citation ID | 02005 |
Citaton Type | Other |
Standard Cited | 19100219 E03 I |
Issuance Date | 1977-12-19 |
Abatement Due Date | 1978-01-03 |
Nr Instances | 5 |
Related Event Code (REC) | Complaint |
Citation ID | 02006 |
Citaton Type | Other |
Standard Cited | 19100309 A 025045 |
Issuance Date | 1977-12-19 |
Abatement Due Date | 1977-12-22 |
Nr Instances | 2 |
Related Event Code (REC) | Complaint |
Citation ID | 02007 |
Citaton Type | Other |
Standard Cited | 19100309 A 040004 |
Issuance Date | 1977-12-19 |
Abatement Due Date | 1977-12-22 |
Nr Instances | 1 |
Related Event Code (REC) | Complaint |
Date of last update: 10 Mar 2025
Sources: Connecticut's Official State Website