Entity Name: | CREATIVE DRYWALL, INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Domestic |
Status: | Dissolved |
Date Formed: | 23 Feb 1979 |
Date of dissolution: | 07 Oct 1996 |
Business ALEI: | 0089293 |
Annual report due: | 27 Feb 1997 |
Business address: | 341 BROAD ST, MANCHESTER, CT, 06040 |
Mailing address: | JO ANN NADEAU 341 BROAD ST, MANCHESTER, CT, 06040 |
ZIP code: | 06040 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
Total authorized shares: | 5000 |
Name | Role | Business address | Residence address |
---|---|---|---|
JO-ANN NADEAU | Officer | 341 BROAD ST., MANCHESTER, CT, 06040, United States | 457 LAKE ROAD, ANDOVER, CT, 06232, United States |
HELEN BELL | Officer | 341 BROAD ST., MANCHESTER, CT, 06040, United States | 86 SLOCUM RD., HEBRON, CT, 06248, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
JO ANN NADEAU | Agent | 341 BROAD ST, MANCHESTER, CT, 06040, United States | LAKE ROAD, ANDOVER, CT, 06232, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
0001646487 | 1996-10-07 | No data | Dissolution | Certificate of Dissolution | No data |
0001587977 | 1996-02-07 | No data | Annual Report | Annual Report | 1996 |
0001543673 | 1995-05-01 | No data | Annual Report | Annual Report | 1995 |
0000224432 | 1979-02-23 | No data | Business Formation | Certificate of Incorporation | No data |
0000224433 | 1979-02-23 | No data | First Report | Organization and First Report | No data |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
123175598 | 0111500 | 1994-09-19 | 20 BROOKSIDE AVENUE, NEW HAVEN, CT, 06515 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19260403 B02 |
Issuance Date | 1994-10-07 |
Abatement Due Date | 1994-10-14 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 01 |
Inspection Type | Prog Related |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1994-06-22 |
Case Closed | 1994-06-24 |
Inspection Type | Unprog Rel |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1993-10-06 |
Case Closed | 1994-07-01 |
Related Activity
Type | Inspection |
Activity Nr | 123212516 |
Violation Items
Citation ID | 01001A |
Citaton Type | Serious |
Standard Cited | 19260059 E01 |
Issuance Date | 1993-10-20 |
Abatement Due Date | 1993-12-08 |
Current Penalty | 450.0 |
Initial Penalty | 450.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 01 |
Citation ID | 01001B |
Citaton Type | Serious |
Standard Cited | 19260059 H |
Issuance Date | 1993-10-20 |
Abatement Due Date | 1993-12-08 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 01 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260500 F01 |
Issuance Date | 1993-10-20 |
Abatement Due Date | 1993-10-26 |
Current Penalty | 600.0 |
Initial Penalty | 600.0 |
Nr Instances | 1 |
Nr Exposed | 5 |
Gravity | 02 |
Date of last update: 10 Mar 2025
Sources: Connecticut's Official State Website