Search icon

ARNA MACHINE COMPANY THE

Company Details

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

Agent

Name Role E-Mail Residence address
REINHARD J RADKA Agent shawn@arnamachine.com 21 WHITMAN ST, NEW BRITAIN, CT, United States

Officer

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

History

Type Old value New value Date of change
Name change BRISTOL MAJESTIC TOOL CORP. THE ARNA MACHINE COMPANY THE 1956-09-28

Filing

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
109855379 0112000 1996-03-28 4 NORTHWEST DRIVE, PLAINVILLE, CT, 06062
Inspection Type Prog Other
Scope Complete
Safety/Health Health
Close Conference 1996-03-28
Case Closed 1996-07-01

Violation Items

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