Entity Name: | S.O.S. FABRICATION, INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Domestic |
Status: | Forfeited |
Date Formed: | 22 Nov 1978 |
Business ALEI: | 0084688 |
Business address: | TWO LOVATT ST, NORWALK, CT, 06851 |
ZIP code: | 06851 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
Total authorized shares: | 3000 |
E-Mail: | cafiore@snet.net |
Name | Role | Business address | Residence address | |
---|---|---|---|---|
CHARLES A. FIORE | Agent | TWO LOVATT STREET, NORWALK, CT, 06851, United States | cafiore@snet.net | 3 BALDWIN ROAD, NORWALK, CT, 06851, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
DEBORAH COLE | Officer | 37 SNOW APPLE LA, MILFORD, CT, 06460, United States | 37 SNOW APPLE LA, MILFORD, CT, 06460, United States |
JAMES ROBERTSON | Officer | 280 HATHAWAY DRIVE, STRATFORD, CT, 06615, United States | 19 APPLE TREE LANE, STAMFORD, CT, 06905, United States |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | WESTPORT PRECISION INC. | S.O.S. FABRICATION, INC. | 2002-05-03 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0011537685 | 2022-12-21 | No data | Administrative Dissolution | Certificate of Dissolution/Revocation | No data |
BF-0010961183 | 2022-08-09 | No data | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | No data |
0005009512 | 2013-12-27 | No data | Annual Report | Annual Report | 2011 |
0005009521 | 2013-12-27 | No data | Annual Report | Annual Report | 2013 |
0005009516 | 2013-12-27 | No data | Annual Report | Annual Report | 2012 |
0004338719 | 2010-11-23 | No data | Annual Report | Annual Report | 2010 |
0004086669 | 2009-12-14 | No data | Annual Report | Annual Report | 2009 |
0003818853 | 2008-11-05 | No data | Annual Report | Annual Report | 2008 |
0003587416 | 2007-12-04 | No data | Annual Report | Annual Report | 2007 |
0003341013 | 2006-11-24 | No data | Annual Report | Annual Report | 2006 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
10545531 | 0112000 | 1983-02-22 | 1 EMERALD STREET, Norwalk, CT, 06850 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19040002 A |
Issuance Date | 1983-03-17 |
Abatement Due Date | 1983-03-28 |
Nr Instances | 1 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100212 B |
Issuance Date | 1983-03-17 |
Abatement Due Date | 1983-04-11 |
Nr Instances | 1 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19100219 E01 I |
Issuance Date | 1983-03-17 |
Abatement Due Date | 1983-04-11 |
Nr Instances | 4 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19100219 E03 I |
Issuance Date | 1983-03-17 |
Abatement Due Date | 1983-04-11 |
Nr Instances | 1 |
Citation ID | 01005 |
Citaton Type | Other |
Standard Cited | 19100305 G01 III |
Issuance Date | 1983-03-17 |
Abatement Due Date | 1983-04-11 |
Nr Instances | 1 |
Date of last update: 10 Mar 2025
Sources: Connecticut's Official State Website