L. W. MORRIS, INC.
HeadquarterDate of last update: 31 Mar 2025. Data updated weekly.
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 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | L. W. MORRIS, INC., NEW YORK | 663714 | NEW YORK |
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 |
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 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 | - |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2051571 | 0112000 | 1985-06-18 | MAPLE LANE, WESPORT, CT, 06880 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 |
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 |
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 |
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 |
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