Entity Name: | ADAMS INDUSTRIES, INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Domestic |
Status: | Merged |
Date Formed: | 22 Apr 1965 |
Business ALEI: | 0070439 |
Annual report due: | 29 Apr 1998 |
Business address: | 1160 SOUTH ST., SUFFIELD, CT, 06078 |
Mailing address: | 300 WEST SERVICE RD., CHANTILLY, VA, 20153-0803 |
ZIP code: | 06078 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
Total authorized shares: | 1000 |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
Name | Role | Business address | Residence address |
---|---|---|---|
JOHN C. WERTZ | Officer | 300 WEST SERVICE ROAD, WASHINGTON DULLAS INTERNATIONAL AIRPORT, WASHINGTON, DC, 20041, United States | 1600 NORTH OAK STREET #1518, ARLINGTON, VA, 22209, United States |
TUCKER E. NASON | Officer | 1160 SOUTH ST., SUFFIELD, CT, 06078, United States | 7943 W. 80TH ST., PLAYA DEL REY, CA, 90293, United States |
WARREN D. PERSAVICH | Officer | 300 WEST SERVICE ROAD, WASHINGTON DULLAS INTERNATIONAL AIRPORT, WASHINGTON, DC, 20041, United States | 15421 EAGLE TAVERN LANE, CENTERVILLE, VA, 22020, United States |
EUGENE W. JURIS | Officer | 300 WEST SERVICE RD, WASHINGTON DULLAS INTERNATIONAL AIRPORT, WASHINGTON, DC, 20041, United States | 43185 BELGREEN DRIVE, ASHBURN, VA, 22011, United States |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | ADAMS AIRCRAFT SUPPLY CO., INC. | ADAMS INDUSTRIES, INC. | 1973-01-30 |
Name change | ALVIN AIRCRAFT, INC. | ADAMS AIRCRAFT SUPPLY CO., INC. | 1965-06-10 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
0005877517 | 2017-06-06 | 2017-06-06 | Change of Agent Address | Agent Address Change | No data |
0004482215 | 2011-12-01 | 2011-12-02 | Change of Agent Address | Agent Address Change | No data |
0003427942 | 2007-04-02 | 2007-04-02 | Change of Agent Address | Agent Address Change | No data |
0001812700 | 1998-03-12 | 1998-03-12 | Merger | Certificate of Merger | No data |
0001739676 | 1997-05-05 | 1997-05-05 | Annual Report | Annual Report | 1997 |
0001611911 | 1996-06-07 | No data | Annual Report | Annual Report | 1996 |
0001543358 | 1995-06-16 | No data | Annual Report | Annual Report | 1995 |
0000008698 | 1990-02-23 | No data | Merger | Certificate of Merger | No data |
0000008697 | 1984-05-30 | No data | Change of Agent Address | Agent Address Change | No data |
0000008696 | 1975-10-06 | No data | Change of Agent Address | Agent Address Change | No data |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
109830281 | 0112000 | 1992-07-27 | 1160 SOUTH STREET, SUFFIELD, CT, 06078 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 74923723 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19101200 E01 |
Issuance Date | 1992-09-14 |
Abatement Due Date | 1992-10-29 |
Current Penalty | 1000.0 |
Initial Penalty | 1350.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Related Event Code (REC) | Complaint |
Gravity | 01 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19040002 A |
Issuance Date | 1992-09-14 |
Abatement Due Date | 1992-10-29 |
Nr Instances | 5 |
Nr Exposed | 58 |
Gravity | 01 |
Citation ID | 02002 |
Citaton Type | Other |
Standard Cited | 19100215 A04 |
Issuance Date | 1992-09-14 |
Abatement Due Date | 1992-09-18 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 01 |
Citation ID | 02003 |
Citaton Type | Other |
Standard Cited | 19100215 B09 |
Issuance Date | 1992-09-14 |
Abatement Due Date | 1992-09-18 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 01 |
Citation ID | 02004 |
Citaton Type | Other |
Standard Cited | 19100303 G02 II |
Issuance Date | 1992-09-14 |
Abatement Due Date | 1992-10-29 |
Nr Instances | 7 |
Nr Exposed | 15 |
Related Event Code (REC) | Complaint |
Gravity | 01 |
Date of last update: 10 Mar 2025
Sources: Connecticut's Official State Website