Search icon

MID-STATE ROOFING, INC.

Headquarter
Date of last update: 07 Apr 2025. Data updated weekly.

Company Details

Entity Name: MID-STATE ROOFING, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Dissolved
Date Formed: 21 May 1980
Date of dissolution: 15 May 1997
Business ALEI: 0105946
Annual report due: 21 May 1997
Mailing address: P.O.BOX B 42 BRADLEY PARK RD, EAST GRANBY, CT, 06026
Place of Formation: CONNECTICUT
Total authorized shares: 5000

Links between entities

Type Company Name Company Number State
Headquarter of MID-STATE ROOFING, INC., RHODE ISLAND 000066887 RHODE ISLAND

Agent

Name Role Business address Residence address
DON D ECCLES Agent 42 BRADLEY PARK RD, EAST GRANBY, CT, 06026, United States 41 WINTERSET LANE, SIMSBURY, CT, 06070, United States

Officer

Name Role Business address Residence address
JANICE ECCLES Officer 42 BRADLEY PARK ROAD, EAST GRANBY, CT, 06026, United States 403 WEST WAKEFIELD, WINSTED, CT, 06098, United States
DONALD ECCLES Officer 42 BRADLEY PARK ROAD, EAST GRANBY, CT, 06026, United States 403 WEST WAKEFIELD, WINSTED, CT, 06098, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0543441 HOME IMPROVEMENT CONTRACTOR INACTIVE EXPIRED MORE THAN 3 YEARS - MUST REAPPLY - 1997-01-31 1997-11-30
HIC.0543442 HOME IMPROVEMENT CONTRACTOR INACTIVE - - 1995-08-01 1996-11-30
MCO.0900629 MAJOR CONTRACTOR INACTIVE - - 1996-07-01 1997-06-30

Filing

Filing number Filing date Effective date Filing category Filing type Report year
0001722177 1997-05-15 1997-05-15 Dissolution Certificate of Dissolution -
0001635458 1996-07-01 - Annual Report Annual Report 1996
0001578918 1995-12-26 - Cease Principal Cease Principal -
0001578917 1995-12-26 - Additional Principal Additional Principal -
0000580654 1980-05-21 - First Report Organization and First Report -
0000580653 1980-05-21 - Business Formation Certificate of Incorporation -

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
123332892 0112000 1996-10-16 81 SPRING LANE, FARMINGTON, CT, 06032
Inspection Type Prog Related
Scope Partial
Safety/Health Health
Close Conference 1996-10-23
Case Closed 1996-11-25

Related Activity

Type Inspection
Activity Nr 123332231

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B03
Issuance Date 1996-11-14
Abatement Due Date 1996-11-19
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 4
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19260501 B10
Issuance Date 1996-11-14
Abatement Due Date 1996-11-19
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 4
Nr Exposed 4
Gravity 02
123175150 0111500 1994-01-14 CAMPBELL AVENUE (RAILROAD SALVAGE), WEST HAVEN, CT, 06516
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1994-02-08
Case Closed 1994-04-18

Related Activity

Type Referral
Activity Nr 901465674
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260500 B01
Issuance Date 1994-03-02
Abatement Due Date 1994-03-06
Current Penalty 520.0
Initial Penalty 875.0
Nr Instances 1
Nr Exposed 17
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260500 B02
Issuance Date 1994-03-02
Abatement Due Date 1994-03-06
Current Penalty 520.0
Initial Penalty 875.0
Nr Instances 1
Nr Exposed 17
Gravity 03
Citation ID 01003A
Citaton Type Serious
Standard Cited 19260500 G01
Issuance Date 1994-03-02
Abatement Due Date 1994-03-06
Current Penalty 520.0
Initial Penalty 875.0
Nr Instances 1
Nr Exposed 12
Related Event Code (REC) Referral
Gravity 03
Citation ID 01003B
Citaton Type Serious
Standard Cited 19260500 G03 I
Issuance Date 1994-03-02
Abatement Due Date 1994-03-06
Nr Instances 1
Nr Exposed 12
Related Event Code (REC) Referral
Gravity 03
Citation ID 01003C
Citaton Type Serious
Standard Cited 19260500 G03 IB
Issuance Date 1994-03-02
Abatement Due Date 1994-03-06
Nr Instances 1
Nr Exposed 12
Related Event Code (REC) Referral
Gravity 03
Citation ID 01003D
Citaton Type Serious
Standard Cited 19260500 G03 IIIA
Issuance Date 1994-03-02
Abatement Due Date 1994-03-06
Nr Instances 1
Nr Exposed 12
Related Event Code (REC) Referral
Gravity 03
Citation ID 01004A
Citaton Type Serious
Standard Cited 19260500 G04
Issuance Date 1994-03-02
Abatement Due Date 1994-03-06
Current Penalty 520.0
Initial Penalty 875.0
Nr Instances 3
Nr Exposed 12
Related Event Code (REC) Referral
Gravity 03
Citation ID 01004B
Citaton Type Serious
Standard Cited 19260500 G04
Issuance Date 1994-03-02
Abatement Due Date 1994-03-06
Nr Instances 3
Nr Exposed 12
Related Event Code (REC) Referral
Gravity 03
Citation ID 01005
Citaton Type Serious
Standard Cited 19260500 G05
Issuance Date 1994-03-02
Abatement Due Date 1994-03-06
Current Penalty 520.0
Initial Penalty 875.0
Nr Instances 2
Nr Exposed 12
Related Event Code (REC) Referral
Gravity 03
102786704 0112000 1989-02-15 47 EAGLE STREET, WATERBURY, CT, 06410
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1989-02-15
Case Closed 1989-02-22
2051407 0112000 1985-05-29 91 NORTHWEST DR, PLAINVILLE, CT, 06062
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-05-29
Case Closed 1985-07-15

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260500 B08
Issuance Date 1985-07-12
Abatement Due Date 1985-07-15
Current Penalty 160.0
Initial Penalty 160.0
Nr Instances 2
Nr Exposed 3
Citation ID 02001
Citaton Type Other
Standard Cited 19260401 C
Issuance Date 1985-07-12
Abatement Due Date 1985-07-15
Nr Instances 1
Nr Exposed 1
10581684 0112000 1982-01-19 55 DARLING DRIVE, Avon, CT, 06001
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-01-20
Case Closed 1982-02-16

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260300 B02
Issuance Date 1982-01-27
Abatement Due Date 1982-01-30
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260400 A 040001
Issuance Date 1982-01-27
Abatement Due Date 1982-01-30
Nr Instances 1
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