Search icon

JAMES WOLCOTT CO., INC.

Company Details

Entity Name: JAMES WOLCOTT CO., INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Dissolved
Date Formed: 07 Nov 1895
Date of dissolution: 30 Dec 2002
Business ALEI: 0084266
Annual report due: 30 Nov 2002
Business address: JAMES WOLCOTT CO., INC. 241 WOLCOTT STREET, NEW HAVEN, CT, 06513
Mailing address: JAMES WOLCOTT CO., INC. P.O. BOX 8876, NEW HAVEN, CT, 06532-0876
ZIP code: 06513
County: New Haven
Place of Formation: CONNECTICUT
Total authorized shares: 1500

Agent

Name Role Business address Residence address
FREDERICK W. FARNSWORTH Agent 241 WOLCOTT ST, NEW HAVEN, CT, 06506, United States 119 NECK ROAD, P.O. BOX 427, GUILFORD, CT, 06437, United States

Officer

Name Role Business address Residence address
FREDERICK W FARNSWORTH Officer 241 WOLCOTT ST, NEW HAVEN, CT, 06513, United States 123 BRIARCLIFF RD, HAMDEN, CT, 06514, United States
GRACE F FARNSWORTH Officer 241 WOLCOTT ST, NEW HAVEN, CT, 06513, United States 119 NECK RD, GUILFORD, CT, 06437, United States

History

Type Old value New value Date of change
Name change EASTERN ELEVATOR COMPANY, INC. JAMES WOLCOTT CO., INC. 1998-06-23
Name change EASTERN MACHINERY COMPANY THE EASTERN ELEVATOR COMPANY, INC. 1955-10-18

Filing

Filing number Filing date Effective date Filing category Filing type Report year
0002520244 2002-12-30 2002-12-30 Dissolution Certificate of Dissolution No data
0002368127 2001-11-29 2001-11-29 Annual Report Annual Report 2001
0002228678 2001-02-07 2001-02-07 Annual Report Annual Report 2000
0002046469 1999-12-01 1999-12-01 Annual Report Annual Report 1999
0001921198 1998-12-01 1998-12-01 Annual Report Annual Report 1998
0001856843 1998-06-23 1998-06-23 Amendment Amend Name No data
0001789503 1997-10-17 1997-10-17 Annual Report Annual Report 1997
0001661028 1996-11-07 No data Annual Report Annual Report 1996
0001541539 1995-06-30 No data Merger Certificate of Merger No data
0000280132 1967-10-09 No data Change of Agent Address Agent Address Change No data

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
123284705 0111500 1998-02-06 40 APPLE RIDGE ROAD, DANBURY, CT, 06810
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 1998-03-10
Emphasis L: XEISA
Case Closed 1998-03-30

Related Activity

Type Inspection
Activity Nr 123284382

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 B01
Issuance Date 1998-03-11
Abatement Due Date 1998-03-16
Current Penalty 625.0
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01002A
Citaton Type Serious
Standard Cited 19260451 G01
Issuance Date 1998-03-11
Abatement Due Date 1998-03-16
Current Penalty 625.0
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01002B
Citaton Type Serious
Standard Cited 19260454 A
Issuance Date 1998-03-11
Abatement Due Date 1998-03-31
Nr Instances 1
Nr Exposed 2
Gravity 03
113216261 0111500 1993-06-30 YALE UNIVERSITY, FIELD HOUSE, NEW HAVEN, CT, 06520
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1993-07-01
Case Closed 1993-07-02
113212138 0111500 1993-01-14 270 LAKE AVE., GREENWICH, CT, 06830
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1993-01-14
Case Closed 1993-01-14
109830513 0111500 1992-07-14 270 LAKE AVE., GREENWICH, CT, 06830
Inspection Type Unprog Rel
Scope Partial
Safety/Health Health
Close Conference 1992-07-14
Case Closed 1992-08-13

Related Activity

Type Inspection
Activity Nr 113211130
113210173 0111500 1992-04-28 60 MIDDLETOWN AVENUE, NORTH HAVEN, CT, 06473
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1992-04-30
Case Closed 1992-05-19

Related Activity

Type Referral
Activity Nr 901484782
Safety Yes
18234856 0112000 1990-05-07 1380 BERLIN TURNPIKE, WETHERSFIELD, CT, 06109
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1990-05-10
Case Closed 1990-07-02

Related Activity

Type Referral
Activity Nr 901440537
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260404 F06
Issuance Date 1990-06-11
Abatement Due Date 1990-06-15
Current Penalty 240.0
Initial Penalty 240.0
Nr Instances 1
Nr Exposed 2
Gravity 04
103353199 0112000 1990-01-03 SYLVIA STREET, BRANFORD, CT, 06405
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1990-01-03
Case Closed 1990-01-10
101183432 0112000 1986-12-11 100 WOOSTER HEIGHTS ROAD, DANBURY, CT, 06810
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-12-11
Case Closed 1986-12-11

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website