Search icon

AMERICAN PIPING OF CONN., INC.

Company Details

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

Agent

Name Role Business address E-Mail 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

Officer

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

History

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

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
2244937 0112000 1985-09-10 MORGAN LANE, WEST HAVEN, CT, 06516
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-09-11
Case Closed 1985-12-02

Violation Items

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
10575348 0112000 1983-10-04 886 MAIN ST, East Hartford, CT, 06108
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
10570786 0112000 1982-11-23 CENTER ST, Waterbury, CT, 06720
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-11-23
Case Closed 1982-12-06
10581437 0112000 1981-12-21 PALISADE AVENUE, Bridgeport, CT, 06610
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