Entity Name: | AMERICAN PIPING OF CONN., INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Domestic |
Status: | Forfeited |
Date Formed: | 20 Oct 1980 |
Business ALEI: | 0110512 |
Business address: | 10 BRAINARD HILL RD., HIGGANUM, CT, 06441 |
Mailing address: | KENNETH HAAS P.O. BOX 1263 10 BRAINARD HILL RD, MIDDLETOWN, CT, 06457 |
ZIP code: | 06441 |
County: | Middlesex |
Place of Formation: | CONNECTICUT |
Total authorized shares: | 1000 |
E-Mail: | khaasxj12c@gmail.com |
Name | Role | Business address | Residence address | |
---|---|---|---|---|
KENNETH HAAS | Agent | 340 EAST MAIN STREET, MIDDLETOWN, CT, 06457, United States | khaasxj12c@gmail.com | 10 BRAINARD HILL ROAD, HIGGANUM, CT, 06441, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
KENNETH A. HAAS | Officer | 10 BRAINARD HILL ROAD, HIGGANUM, CT, 06441, United States | 10 BRAINARD HILL ROAD, HIGGANUM, CT, 06441, United States |
ALICE B. HAAS | Officer | 10 BRAINARD HILL ROAD, HIGGANUM, CT, 06441, United States | 10 BRAINARD HILL ROAD, HIGGANUM, CT, 06441, United States |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | AMERICAN PIPING COMPANY OF CONNECTICUT, INC. | AMERICAN PIPING OF CONN., INC. | 1986-10-10 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0011910417 | 2023-08-02 | No data | Administrative Dissolution | Certificate of Dissolution/Revocation | No data |
BF-0011785919 | 2023-05-02 | No data | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | No data |
0005970235 | 2017-11-21 | No data | Annual Report | Annual Report | 2017 |
0005666253 | 2016-10-05 | No data | Annual Report | Annual Report | 2016 |
0005461085 | 2016-01-08 | No data | Annual Report | Annual Report | 2015 |
0005461081 | 2016-01-08 | No data | Annual Report | Annual Report | 2014 |
0004998730 | 2013-12-11 | No data | Annual Report | Annual Report | 2012 |
0004998735 | 2013-12-11 | No data | Annual Report | Annual Report | 2013 |
0004627708 | 2011-09-27 | No data | Annual Report | Annual Report | 2011 |
0004288387 | 2010-10-05 | No data | Annual Report | Annual Report | 2010 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2244937 | 0112000 | 1985-09-10 | MORGAN LANE, WEST HAVEN, CT, 06516 | |||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19260402 A11 |
Issuance Date | 1985-10-10 |
Abatement Due Date | 1985-10-13 |
Nr Instances | 1 |
Nr Exposed | 1 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1983-10-04 |
Case Closed | 1984-02-06 |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19260402 A08 |
Issuance Date | 1983-11-10 |
Abatement Due Date | 1983-11-13 |
Nr Instances | 1 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1982-11-23 |
Case Closed | 1982-12-06 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1981-12-21 |
Case Closed | 1981-12-24 |
Date of last update: 10 Mar 2025
Sources: Connecticut's Official State Website