Search icon

L. W. MORRIS, INC.

Headquarter
Date of last update: 31 Mar 2025. Data updated weekly.

Company Details

Entity Name: L. W. MORRIS, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Dissolved
Date Formed: 25 May 1978
Date of dissolution: 26 Oct 1999
Business ALEI: 0075950
Annual report due: 30 May 2000
Business address: 38 BEAVER BROOK RD., DANBURY, CT, 06810
Mailing address: LESTER W. MORRIS 38 BEAVER BROOK RD., DANBURY, CT, 06810
ZIP code: 06810
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 5000

Links between entities

Type Company Name Company Number State
Headquarter of L. W. MORRIS, INC., NEW YORK 663714 NEW YORK

Agent

Name Role Business address Residence address
LESTER W. MORRIS Agent 38 BEAVER BROOK RD, DANBURY, CT, 06810, United States 20 STRAWBERRY RIDGE RD, RIDGEFIELD, CT, 06877, United States

Officer

Name Role Business address Residence address
LESTER W MORRIS Officer 38 BEAVER BROOK RD, DANBURY, CT, 06810, United States 20 STAWBERRY RIDGE RD, RIDGEFIELD, CT, United States
GRACE MORRIS Officer 38 BEAVER BROOK RD, DANBURY, CT, United States 20 STRAWBERRY RIDGE RD, RIDGEFIELD, CT, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
0002033222 1999-10-26 1999-10-26 Dissolution Certificate of Dissolution -
0001981032 1999-05-18 1999-05-18 Annual Report Annual Report 1999
0001881509 1998-05-18 1998-05-18 Annual Report Annual Report 1998
0001744078 1997-05-16 1997-05-16 Annual Report Annual Report 1997
0001625423 1996-06-05 - Annual Report Annual Report 1996
0000537623 1978-05-25 - Business Formation Certificate of Incorporation -
0000537624 1978-05-25 - First Report Organization and First Report -

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
2051571 0112000 1985-06-18 MAPLE LANE, WESPORT, CT, 06880
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-06-18
Case Closed 1985-08-05

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260350 A01
Issuance Date 1985-07-29
Abatement Due Date 1985-08-05
Nr Instances 1
Nr Exposed 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260350 A09
Issuance Date 1985-07-29
Abatement Due Date 1985-08-05
Nr Instances 1
Nr Exposed 1
Citation ID 01003
Citaton Type Other
Standard Cited 19260401 C
Issuance Date 1985-07-29
Abatement Due Date 1985-08-05
Nr Instances 1
Nr Exposed 1
Citation ID 01004
Citaton Type Other
Standard Cited 19260500 E01 III
Issuance Date 1985-07-29
Abatement Due Date 1985-08-05
Nr Instances 1
Nr Exposed 1
10472579 0112000 1982-10-26 MOSES WHEELER BRIDGE I-95, Stratford, CT, 06497
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-10-26
Case Closed 1983-04-07

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260450 A05
Issuance Date 1982-12-06
Abatement Due Date 1982-12-09
Current Penalty 60.0
Initial Penalty 60.0
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19260028 A
Issuance Date 1982-12-06
Abatement Due Date 1982-12-09
Nr Instances 5
Citation ID 02002
Citaton Type Other
Standard Cited 19260100 A
Issuance Date 1982-12-06
Abatement Due Date 1982-10-26
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19260106 C
Issuance Date 1982-12-06
Abatement Due Date 1982-12-09
Nr Instances 1
Citation ID 02004
Citaton Type Other
Standard Cited 19260401 C
Issuance Date 1982-12-06
Abatement Due Date 1982-12-09
Nr Instances 1
Citation ID 02005
Citaton Type Other
Standard Cited 19260450 A01
Issuance Date 1982-12-06
Abatement Due Date 1982-12-09
Nr Instances 1
10422194 0112000 1982-05-07 NAUGATUCK AVE I 95 BRIDGE, Milford, CT, 06460
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-05-07
Case Closed 1982-07-08

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260028 A
Issuance Date 1982-06-10
Abatement Due Date 1982-05-07
Current Penalty 100.0
Initial Penalty 180.0
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19260450 A10
Issuance Date 1982-05-25
Abatement Due Date 1982-05-07
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19260451 A04
Issuance Date 1982-05-25
Abatement Due Date 1982-05-07
Nr Instances 1
10429751 0112000 1980-06-05 ARMORY ROAD, Stratford, CT, 06497
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1980-06-05
Case Closed 1980-07-11

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260100 A
Issuance Date 1980-06-13
Abatement Due Date 1980-06-16
Nr Instances 1
10479681 0112000 1980-03-10 MILL PLAIN ROAD-WEST CONN, Danbury, CT, 06810
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1980-03-10
Case Closed 1980-05-09

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260500 E01 IV
Issuance Date 1980-04-07
Abatement Due Date 1980-04-14
Nr Instances 1
See something incorrect or outdated? Let us know

Sources: 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