Search icon

HOUSATONIC VALLEY CONSTRUCTION COMPANY, INC.

Company Details

Entity Name: HOUSATONIC VALLEY CONSTRUCTION COMPANY, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Forfeited
Date Formed: 02 Nov 1981
Business ALEI: 0124070
Business address: KENT HOLLOW RD, KENT, CT, 06757
Mailing address: PO BOX 203 17 TAMSHELL DR, KENT, CT, 06757
ZIP code: 06757
County: Litchfield
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: ccool1954@aol.com

Agent

Name Role Business address E-Mail Residence address
KIM COOLBETH Agent SAME AS RES ccool1954@aol.com RT 1, KENT HOLLOW RD, KENT, CT, 06757, United States

Officer

Name Role Business address E-Mail Residence address
KIM COOLBETH Officer KENT HOLLOW RD., KENT, CT, 06757, United States ccool1954@aol.com RT 1, KENT HOLLOW RD, KENT, CT, 06757, United States
CARLA COOLBETH Officer KENT HOLLOW RD., KENT, CT, 06757, United States No data 365 KENT HOLLOW RD., KENT, CT, 06757, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011784740 2023-05-01 No data Administrative Dissolution Certificate of Dissolution/Revocation No data
BF-0011675137 2023-01-23 No data Administrative Dissolution Notice of Intent to Dissolve/Revoke No data
0005701144 2016-11-22 No data Annual Report Annual Report 2015
0005392004 2015-09-04 No data Annual Report Annual Report 2014
0004977034 2013-11-06 No data Annual Report Annual Report 2013
0004745398 2012-11-12 No data Annual Report Annual Report 2012
0004472642 2011-11-17 No data Annual Report Annual Report 2011
0004287402 2010-12-07 No data Annual Report Annual Report 2010
0004038829 2009-10-27 No data Annual Report Annual Report 2009
0003808402 2008-11-05 No data Annual Report Annual Report 2008

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
972687 0112000 1984-05-10 CORBIN AVE, NEW BRITAIN, CT, 06052
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-05-10
Case Closed 1985-02-04

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260152 A01
Issuance Date 1984-05-22
Abatement Due Date 1984-05-29
Nr Instances 1
Nr Exposed 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260450 A10
Issuance Date 1984-05-22
Abatement Due Date 1984-05-29
Nr Instances 1
Nr Exposed 2

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website