Search icon

WHITE OAK CORPORATION

Headquarter
Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: WHITE OAK CORPORATION
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Dissolved
Date Formed: 22 May 1935
Date of dissolution: 05 Jan 2021
Business ALEI: 0086895
Annual report due: 29 May 2011
Business address: 8 WOODLAND PARK, SHELTON, CT, 06484
ZIP code: 06484
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 0

Links between entities

Type Company Name Company Number State
Headquarter of WHITE OAK CORPORATION, NEW YORK 68466 NEW YORK

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
WHATCO RETIREMENT BENEFIT AND SAVINGS PLAN 2012 060588920 2013-05-17 WHITE OAK CORPORATION 22
File View Page
Three-digit plan number (PN) 021
Effective date of plan 1995-01-01
Business code 237310
Sponsor’s telephone number 8607471627
Plan sponsor’s address 7 WEST MAIN STREET, PLAINVILLE, CT, 06062

Signature of

Role Plan administrator
Date 2013-05-17
Name of individual signing MARCIA TOFFOLON
Valid signature Filed with authorized/valid electronic signature
WHATCO RETIREMENT BENEFIT AND SAVINGS PLAN 2011 060588920 2012-08-01 WHITE OAK CORPORATION 46
File View Page
Three-digit plan number (PN) 021
Effective date of plan 1995-01-01
Business code 237310
Sponsor’s telephone number 8607471627
Plan sponsor’s address 7 WEST MAIN STREET, PLAINVILLE, CT, 06062

Plan administrator’s name and address

Administrator’s EIN 060588920
Plan administrator’s name WHITE OAK CORPORATION
Plan administrator’s address 7 WEST MAIN STREET, PLAINVILLE, CT, 06062
Administrator’s telephone number 8607471627

Signature of

Role Plan administrator
Date 2012-08-01
Name of individual signing MARCIA TOFFOLON
Valid signature Filed with authorized/valid electronic signature
WHATCO RETIREMENT BENEFIT AND SAVINGS PLAN 2010 060588920 2011-08-01 WHITE OAK CORPORATION 57
File View Page
Three-digit plan number (PN) 021
Effective date of plan 1995-01-01
Business code 237310
Sponsor’s telephone number 8607471627
Plan sponsor’s address 7 WEST MAIN STREET, PLAINVILLE, CT, 06062

Plan administrator’s name and address

Administrator’s EIN 060588920
Plan administrator’s name WHITE OAK CORPORATION
Plan administrator’s address 7 WEST MAIN STREET, PLAINVILLE, CT, 06062
Administrator’s telephone number 8607471627

Signature of

Role Plan administrator
Date 2011-08-01
Name of individual signing MARCIA TOFFOLON
Valid signature Filed with authorized/valid electronic signature
WHATCO RETIREMENT BENEFIT AND SAVINGS PLAN 2009 060588920 2010-10-14 WHITE OAK CORPORATION 65
File View Page
Three-digit plan number (PN) 021
Effective date of plan 1995-01-01
Business code 237310
Sponsor’s telephone number 8607471627
Plan sponsor’s address 7 WEST MAIN STREET, PLAINVILLE, CT, 06062

Plan administrator’s name and address

Administrator’s EIN 060588920
Plan administrator’s name WHITE OAK CORPORATION
Plan administrator’s address 7 WEST MAIN STREET, PLAINVILLE, CT, 06062
Administrator’s telephone number 8607471627

Signature of

Role Plan administrator
Date 2010-10-13
Name of individual signing MARCIA TOFFOLON
Valid signature Filed with authorized/valid electronic signature

Officer

Name Role Business address Residence address
ROGER L TOFFOLON Officer 7 WEST MAIN ST, PLAINVILLE, CT, 06062, United States ONE PENNINGTON DR, SIMSBURY, CT, 06070, United States
MARCIA M. TOFFOLON Officer 7 WEST MAIN ST, PLAINVILLE, CT, 06062, United States ONE PENNINGTON DRIVE, SIMSBURY, CT, 06070, United States

Agent

Name Role Business address Mailing address Residence address
PAUL J. APARO Agent 241 ASYLUM STREET, HARTFORD, CT, 06103, United States 241 ASYLUM STREET, HARTFORD, CT, 06103, United States 60 MOUNTAIN BROOK ROAD, WEST HARTFORD, CT, 06117, United States

History

Type Old value New value Date of change
Name change WHITE OAK EXCAVATORS, INCORPORATED WHITE OAK CORPORATION 1969-06-13

Filing

Filing number Filing date Effective date Filing category Filing type Report year
0007061929 2021-01-05 2021-01-05 Dissolution Certificate of Dissolution -
0006351968 2019-01-31 - Change of Business Address Business Address Change -
0006152307 2018-03-29 2018-03-29 Change of Agent Agent Change -
0004204513 2010-05-20 - Annual Report Annual Report 2010
0004095864 2010-01-28 2010-01-28 Change of Agent Agent Change -
0003956990 2009-05-20 - Annual Report Annual Report 2009
0003701395 2008-04-28 - Annual Report Annual Report 2008
0003463600 2007-05-21 - Annual Report Annual Report 2007
0003253497 2006-06-19 - Annual Report Annual Report 2006
0003052262 2005-05-25 - Annual Report Annual Report 2005

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
123305047 0111500 2000-04-04 WATER STREET (I-95 UNDERPASS), BRIDGEPORT, CT, 06604
Inspection Type Accident
Scope Partial
Safety/Health Safety
Close Conference 2000-07-20
Case Closed 2001-05-02

Related Activity

Type Accident
Activity Nr 101520229
Type Referral
Activity Nr 201523495
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260453 B02 V
Issuance Date 2000-08-14
Abatement Due Date 2000-11-30
Current Penalty 1750.0
Initial Penalty 3500.0
Contest Date 2000-09-05
Final Order 2001-06-04
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Accident
Gravity 10
123285306 0111500 1998-03-06 MAIN & FRONTAGE STREETS, BRIDGEPORT, CT, 06604
Inspection Type Referral
Scope Partial
Safety/Health Health
Close Conference 1998-06-11
Emphasis N: SILICA
Case Closed 1998-06-11

Related Activity

Type Referral
Activity Nr 902559178
Health Yes
113211247 0111500 1993-10-05 MAIN & FRONTAGE STREETS, BRIDGEPORT, CT, 06604
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 1993-10-11
Case Closed 1994-11-07

Related Activity

Type Referral
Activity Nr 901485391
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 1994-03-17
Abatement Due Date 1994-03-21
Current Penalty 2000.0
Initial Penalty 5600.0
Contest Date 1994-03-21
Final Order 1994-11-17
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Referral
Gravity 10
Hazard UNAPOPPROC
103353967 0112000 1988-06-16 EXIT FROM RT. 91 N TO RT. 84 W AND MAIN STREET, HARTFORD, CT, 06103
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 1988-06-17
Case Closed 1988-08-31

Related Activity

Type Referral
Activity Nr 900927245
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260100 A
Issuance Date 1988-08-22
Abatement Due Date 1988-08-25
Nr Instances 1
Nr Exposed 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260651 W
Issuance Date 1988-08-22
Abatement Due Date 1988-08-29
Nr Instances 1
Nr Exposed 4
Citation ID 01003
Citaton Type Other
Standard Cited 19260651 X
Issuance Date 1988-08-22
Abatement Due Date 1988-08-25
Nr Instances 1
Nr Exposed 7
103350732 0112000 1988-05-20 106-A MORGAN STREET, HARTFORD, CT, 06103
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 1988-06-09
Case Closed 1988-08-10

Related Activity

Type Referral
Activity Nr 900999335
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260500 B02
Issuance Date 1988-08-03
Abatement Due Date 1988-08-06
Current Penalty 540.0
Initial Penalty 540.0
Nr Instances 1
Nr Exposed 12
Citation ID 02001
Citaton Type Other
Standard Cited 19260450 A09
Issuance Date 1988-08-03
Abatement Due Date 1988-08-06
Nr Instances 1
Nr Exposed 12
103352506 0112000 1988-05-11 RT 660 BRIDGE 1642, VERSALLES, CT, 06383
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 1988-07-18
Case Closed 1988-09-16

Related Activity

Type Referral
Activity Nr 900999301
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 1988-08-31
Abatement Due Date 1988-09-07
Current Penalty 640.0
Initial Penalty 640.0
Nr Instances 1
Nr Exposed 5
Related Event Code (REC) Referral
Gravity 08
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260550 A01
Issuance Date 1988-08-31
Abatement Due Date 1988-09-07
Nr Instances 2
Nr Exposed 5
Related Event Code (REC) Referral
See something incorrect or outdated? Let us know

Sources: Company Profile on 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