Search icon

W. A. CHESTER, INC.

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

Company Details

Entity Name: W. A. CHESTER, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Withdrawn
Date Formed: 30 Jun 1971
Branch of: W. A. CHESTER, INC., NEW YORK (Company Number 104983)
Business ALEI: 0048355
Annual report due: 30 May 2003
Business address: LEIGH JOHNSON, PCI 1801 K ST. NW, SUITE 900, WASHINGTON, DC, 20006
Place of Formation: NEW YORK

Agent

Name Role Business address
Secretary of State Agent 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States

Officer

Name Role Business address Residence address
JOHN H. WILSON JR. Officer 1801 K ST NW, STE 900, WASHINGTON, DC, 20006, United States 23 CHAPEL HILL RD, NORTH HAVEN, CT, 06473, United States
STEVEN M. SCHERER Officer 1801 K ST NW, STE 900, WASHINGTON, DC, 20006, United States 20108 DARLINGTON DR, MONTGOMERY VILLAGE, MD, 20886, United States
ROBERT L. THOMPSON JR. Officer 1801 K ST NW, STE 900, WASHINGTON, DC, 20006, United States 1024 ST. STEPHENS CHURCH RD, CROWNSVILLE, MD, 21032, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
0002469459 2002-08-30 2002-08-30 Withdrawal Certificate of Withdrawal -
0002463935 2002-08-23 - Annual Report Annual Report 2001
0002463937 2002-08-23 - Annual Report Annual Report 2002
0002463930 2002-08-23 - Annual Report Annual Report 1997
0002463933 2002-08-23 - Annual Report Annual Report 1999
0002463928 2002-08-23 - Annual Report Annual Report 1995
0002463929 2002-08-23 - Annual Report Annual Report 1996
0002463934 2002-08-23 - Annual Report Annual Report 2000
0002463932 2002-08-23 - Annual Report Annual Report 1998
0000917302 1992-04-10 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
10507481 0112000 1973-12-04 28 GROTON ST, Hartford, CT, 06106
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1973-12-04
Emphasis N: TREX
Case Closed 1984-03-10
10507382 0112000 1973-11-27 28 GROTON ST, Hartford, CT, 06106
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1973-11-27
Emphasis N: TREX
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260652 B
Issuance Date 1973-11-29
Abatement Due Date 1973-12-03
Current Penalty 550.0
Initial Penalty 550.0
Nr Instances 1
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