Entity Name: | ARNA MACHINE COMPANY THE |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Domestic |
Status: | Dissolved |
Date Formed: | 20 Nov 1953 |
Date of dissolution: | 30 Nov 2018 |
Business ALEI: | 0086679 |
Annual report due: | 27 Nov 2018 |
Business address: | 95 WOOSTER COURT, BRISTOL, CT, 06010 |
ZIP code: | 06010 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
Total authorized shares: | 3000 |
E-Mail: | shawn@arnamachine.com |
Name | Role | Residence address | |
---|---|---|---|
REINHARD J RADKA | Agent | shawn@arnamachine.com | 21 WHITMAN ST, NEW BRITAIN, CT, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
STEPHEN B. SHANAHAN | Officer | 95 WOOSTER COURT, BRISTOL, CT, 06010, United States | 134 WOODFIELD ROAD, BRISTOL, CT, 06010, United States |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | BRISTOL MAJESTIC TOOL CORP. THE | ARNA MACHINE COMPANY THE | 1956-09-28 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
0006285456 | 2018-11-30 | 2018-11-30 | Dissolution | Certificate of Dissolution | No data |
0006125903 | 2018-03-16 | No data | Annual Report | Annual Report | 2017 |
0005701047 | 2016-11-22 | No data | Annual Report | Annual Report | 2016 |
0005518897 | 2016-03-22 | No data | Annual Report | Annual Report | 2015 |
0005237576 | 2014-12-17 | No data | Annual Report | Annual Report | 2014 |
0004986292 | 2013-11-22 | No data | Annual Report | Annual Report | 2013 |
0004813957 | 2013-03-05 | No data | Annual Report | Annual Report | 2012 |
0004608279 | 2011-12-23 | No data | Annual Report | Annual Report | 2011 |
0004396878 | 2011-01-28 | No data | Annual Report | Annual Report | 2010 |
0004060433 | 2009-12-04 | No data | Annual Report | Annual Report | 2009 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
109855379 | 0112000 | 1996-03-28 | 4 NORTHWEST DRIVE, PLAINVILLE, CT, 06062 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001A |
Citaton Type | Serious |
Standard Cited | 19100212 A01 |
Issuance Date | 1996-05-08 |
Abatement Due Date | 1996-05-13 |
Current Penalty | 112.5 |
Initial Penalty | 225.0 |
Nr Instances | 3 |
Nr Exposed | 1 |
Gravity | 01 |
Citation ID | 01001B |
Citaton Type | Serious |
Standard Cited | 19100212 A03 II |
Issuance Date | 1996-05-08 |
Abatement Due Date | 1996-05-13 |
Nr Instances | 3 |
Nr Exposed | 1 |
Gravity | 01 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19100215 B05 |
Issuance Date | 1996-05-08 |
Abatement Due Date | 1996-06-25 |
Current Penalty | 112.5 |
Initial Penalty | 225.0 |
Nr Instances | 2 |
Nr Exposed | 2 |
Gravity | 01 |
Citation ID | 01003A |
Citaton Type | Serious |
Standard Cited | 19100219 D01 |
Issuance Date | 1996-05-08 |
Abatement Due Date | 1996-06-25 |
Current Penalty | 112.5 |
Initial Penalty | 225.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 01 |
Citation ID | 01003B |
Citaton Type | Serious |
Standard Cited | 19100219 E03 I |
Issuance Date | 1996-05-08 |
Abatement Due Date | 1996-06-25 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 01 |
Date of last update: 10 Mar 2025
Sources: Connecticut's Official State Website